Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PECKHAM SETTLEMENT
Company Information for

THE PECKHAM SETTLEMENT

53 SANDHURST ROAD, LONDON, SE6 1UP,
Company Registration Number
00255374
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Peckham Settlement
THE PECKHAM SETTLEMENT was founded on 1931-03-31 and has its registered office in London. The organisation's status is listed as "Active". The Peckham Settlement is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE PECKHAM SETTLEMENT
 
Legal Registered Office
53 SANDHURST ROAD
LONDON
SE6 1UP
Other companies in CR2
 
Filing Information
Company Number 00255374
Company ID Number 00255374
Date formed 1931-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 21:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PECKHAM SETTLEMENT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PECKHAM SETTLEMENT

Current Directors
Officer Role Date Appointed
MICHAEL VILLIERS FOWKE
Company Secretary 2000-08-30
MONICA ARMSTRONG
Director 2001-07-16
JEFFREY DAVID BURNIGE
Director 2007-03-07
EVELYN FRANCIS THEODORE CRIBB
Director 1991-12-06
MICHAEL VILLIERS FOWKE
Director 1999-09-21
CHRISTOPHER HENRY DEANE HAYDON
Director 2015-11-18
WINIFRED EDITH JORDAN
Director 2003-10-14
KATHERINE JOYCE
Director 2017-11-15
DAVID REID
Director 2017-11-15
SAMANTHA WOODLOCK
Director 2015-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CALLAGHAN
Director 2005-04-20 2018-01-31
ALLAN FERRIES
Director 2003-10-27 2015-11-23
CAROLINE LOUISE GLEAVE
Director 2011-09-28 2015-10-16
KAREN LOUISE MELLANBY
Director 2011-09-28 2013-07-17
SALLY JANE HORNER
Director 2008-08-22 2012-09-30
OLIVE CYNTHIA ALLU
Director 2004-07-24 2011-09-28
VIKKI ANNE JUDITH ASKEW
Director 2008-03-05 2011-09-28
ARNOLD DACOSTA GREENE
Director 1984-08-20 2011-09-28
IBUKUN OLAYEMI OLASHORE
Director 2008-09-17 2011-09-28
UCHE NWOGBO-UCHE
Director 2007-03-07 2008-01-23
JOAN ALISON KIRBY
Director 1960-01-01 2007-12-17
MALCOLM NEVILLE NAYLOR
Director 2003-10-14 2007-11-28
DORIS LILIAN GRIFFIN
Director 1995-05-02 2005-05-07
OBAFEMI MAFOH
Director 2001-07-16 2004-10-27
DEREK ELLINGHAM LOWMAN
Director 2000-08-30 2003-09-04
HILARY ROBINA PINCOTT
Company Secretary 1998-11-09 1999-11-16
HILARY ROBINA PINCOTT
Director 1995-05-02 1999-11-16
HILARY ROBINA PINCOTT
Director 1995-05-02 1999-11-16
ANDREW DAVEY
Director 1998-11-09 1999-09-21
MALCOLM JOHNSON
Director 1983-07-12 1999-07-20
MICHAEL JAMES PALMER
Director 1991-12-06 1999-05-04
DEREK ELLINGHAM LOWMAN
Company Secretary 1991-12-06 1998-11-09
ROBIN PAUL BINKS
Director 1991-12-06 1998-11-09
SIMON JOHN KNOWLES PHILLIPS
Director 1993-06-01 1997-08-01
MARY ROSE MULLALLY
Director 1995-06-28 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VILLIERS FOWKE SPRUCEUNIT PROPERTY MANAGEMENT LIMITED Director 1999-02-11 CURRENT 1991-07-12 Active
CHRISTOPHER HENRY DEANE HAYDON COMMUNITY TV TRUST Director 1999-06-28 CURRENT 1999-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE COLE
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL VILLIERS FOWKE
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VILLIERS FOWKE
2022-03-22CH01Director's details changed for Ms Deirdre Cole on 2022-02-14
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR KATHERINE JOYCE
2022-01-18CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-18DIRECTOR APPOINTED MS DEIRDRE COLE
2022-01-18AP01DIRECTOR APPOINTED MS DEIRDRE COLE
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JOYCE
2021-06-28CH01Director's details changed for Mr Joel Daniel Attar on 2021-06-25
2021-06-25AP01DIRECTOR APPOINTED MR JOEL DANIEL ATTAR
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-12-08CH01Director's details changed for Ms Katherine Joyce on 2020-12-04
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 10 Denman Road London SE15 5NP England
2020-12-07CH01Director's details changed for Ms Tracey Francis on 2020-11-23
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE URE
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-06AP01DIRECTOR APPOINTED MR ALEXANDER ROBIN WELLS
2020-05-06TM02Termination of appointment of Michael Villiers Fowke on 2020-05-04
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED EDITH JORDAN
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-09AP01DIRECTOR APPOINTED MISS LINDA SMITH
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOODLOCK
2018-09-15AP01DIRECTOR APPOINTED MRS BONNIE URE
2018-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/18 FROM 20 Hearnville Road London SW12 8RR
2018-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLAGHAN
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-25AP01DIRECTOR APPOINTED MS KATHERINE JOYCE
2017-11-25AP01DIRECTOR APPOINTED MR DAVID REID
2017-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ROSEMARY SHARPEN
2017-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MRS SAMANTHA WOODLOCK
2016-05-27AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY DEANE HAYDON
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FERRIES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GLEAVE
2016-01-11AR0106/12/15 NO MEMBER LIST
2016-01-11AR0106/12/14 NO MEMBER LIST
2016-01-11AR0106/12/13 NO MEMBER LIST
2016-01-11AR0106/12/12 NO MEMBER LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MELLANBY
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HORNER
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-11-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2015-01-291.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL
2014-12-01AP01DIRECTOR APPOINTED MRS CLARE ROSEMARY SHARPEN
2014-02-102.32BNOTICE OF END OF ADMINISTRATION
2014-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2013
2014-01-281.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-07-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-04-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013
2012-10-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE PECKHAM SETTLEMENT GOLDSMITH ROAD PECKHAM LONDON SE15 5TF
2012-08-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-05AP01DIRECTOR APPOINTED MS KAREN LOUISE MELLANBY
2012-04-04AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE GLEAVE
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-20AR0106/12/11 NO MEMBER LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IBUKUN OLASHORE
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GREENE
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI ASKEW
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE ALLU
2012-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL VILLIERS FOWKE / 20/03/2012
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-24AR0106/12/10 NO MEMBER LIST
2010-02-05AR0106/12/09 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IBUKUN OLASHORE / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED EDITH JORDAN / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD SALLY JANE HORNER / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD DACOSTA GREENE / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VILLIERS FOWKE / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FERRIES / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVELYN FRANCIS THEODORE CRIBB / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CALLAGHAN / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BURNIGE / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI ANNE JUDITH ASKEW / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA ARMSTRONG / 06/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CYNTHIA ALLU / 06/12/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aANNUAL RETURN MADE UP TO 06/12/08
2009-03-20288aDIRECTOR APPOINTED REVD SALLY JANE HORNER
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-18288aDIRECTOR APPOINTED IBUKUN OLASHORE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR TOBY WRIGHT
2008-03-19288aDIRECTOR APPOINTED VIKKI ANNE JUDITH ASKEW
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aANNUAL RETURN MADE UP TO 06/12/07
2007-12-06288bDIRECTOR RESIGNED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sANNUAL RETURN MADE UP TO 06/12/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07363aANNUAL RETURN MADE UP TO 06/12/05
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15288aNEW DIRECTOR APPOINTED
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PECKHAM SETTLEMENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-10-04
Appointment of Administrators2012-08-22
Fines / Sanctions
No fines or sanctions have been issued against THE PECKHAM SETTLEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANTED CHARGE 1985-04-18 Outstanding GREATER LONDON COUNCIL
DEED INCORPORATING DEBENTURE 1984-05-09 Outstanding GREATER LONDON COUNCIL
MORTGAGE UNDER L R ACT 1925 1932-03-16 Satisfied MIDLAND BANK PLC
COLLATERAL CHARGE 1932-03-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PECKHAM SETTLEMENT

Intangible Assets
Patents
We have not found any records of THE PECKHAM SETTLEMENT registering or being granted any patents
Domain Names
We do not have the domain name information for THE PECKHAM SETTLEMENT
Trademarks
We have not found any records of THE PECKHAM SETTLEMENT registering or being granted any trademarks
Income
Government Income

Government spend with THE PECKHAM SETTLEMENT

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2012-05-01 GBP £2,080

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PECKHAM SETTLEMENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHE PECKHAM SETTLEMENTEvent Date2012-08-16
In the High Court of Justice case number 6399 Nicola Jayne Fisher , IP number: 9090 and Christopher Herron , IP number: 8755 , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Telephone number: 020 8688 2100 and email address: info@herronfisher.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE PECKHAM SETTLEMENTEvent Date
In the High Court of Justice case number 6399 Notice is hereby given by Nicola Jayne Fisher and Christopher Herron of Herron Fisher,Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, that a meeting of creditors ofThe Peckham Settlement, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, is tobe held at The London Bridge Room, Glaziers Hall, 9 Montague Close, London SE1 9DDon 22 October 2012 at 11.00 am. The meeting is an initial creditors’ meeting underparagraph 51 of Schedule B1 to the Insolvency Act 1986 (‘the schedule’). I inviteyou to attend the above meeting. A proxy form should be completed and returned tome by the date of the meeting if you cannot attend and wish to be represented. Inorder to be entitled to vote under Rule 2.38 at the meeting you must give to me, notlater than 12 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Christopher Herron , Office holder capacity: Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PECKHAM SETTLEMENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PECKHAM SETTLEMENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.