Download leads from Nexok and grow your business. Find out more

Peace & Quiet Limited

Documents

Total Documents333
Total Pages1,923

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates
14 January 2020Confirmation statement made on 31 December 2019 with updates
2 January 2020Accounts for a dormant company made up to 30 March 2019
2 December 2019Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019
2 December 2019Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019
11 January 2019Confirmation statement made on 31 December 2018 with updates
7 January 2019Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019
7 January 2019Appointment of James Justin Hampshire as a director on 2 January 2019
7 January 2019Accounts for a dormant company made up to 31 March 2018
24 October 2018Director's details changed for Ms Anastasia Fadeeva on 22 October 2018
6 April 2018Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018
6 April 2018Termination of appointment of Mehul Tank as a director on 31 March 2018
17 January 2018Confirmation statement made on 31 December 2017 with updates
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018
6 November 2017Accounts for a dormant company made up to 28 January 2017
6 November 2017Accounts for a dormant company made up to 28 January 2017
20 January 2017Confirmation statement made on 31 December 2016 with updates
20 January 2017Confirmation statement made on 31 December 2016 with updates
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
9 November 2016Accounts for a dormant company made up to 30 January 2016
9 November 2016Accounts for a dormant company made up to 30 January 2016
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
6 November 2015Accounts for a dormant company made up to 31 January 2015
6 November 2015Accounts for a dormant company made up to 31 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014
25 September 2014Accounts for a dormant company made up to 25 January 2014
25 September 2014Accounts for a dormant company made up to 25 January 2014
28 April 2014Termination of appointment of Nicola Dulieu as a director
28 April 2014Termination of appointment of Nicola Dulieu as a director
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
13 November 2013Termination of appointment of Loraine Woodhouse as a director
13 November 2013Termination of appointment of Loraine Woodhouse as a director
12 November 2013Appointment of Mrs Helen Alison Williamson as a director
12 November 2013Appointment of Mrs Helen Alison Williamson as a director
29 October 2013Accounts for a dormant company made up to 26 January 2013
29 October 2013Accounts for a dormant company made up to 26 January 2013
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
27 September 2012Accounts for a dormant company made up to 28 January 2012
27 September 2012Accounts for a dormant company made up to 28 January 2012
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
11 November 2011Current accounting period shortened from 21 May 2012 to 31 January 2012
11 November 2011Current accounting period shortened from 21 May 2012 to 31 January 2012
28 October 2011Full accounts made up to 21 May 2011
28 October 2011Full accounts made up to 21 May 2011
16 June 2011Previous accounting period extended from 30 January 2011 to 21 May 2011
16 June 2011Previous accounting period extended from 30 January 2011 to 21 May 2011
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
17 May 2011Statement of capital on 17 May 2011
  • GBP 1.00
17 May 2011Solvency statement dated 17/05/11
17 May 2011Statement of capital on 17 May 2011
  • GBP 1.00
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 17/05/2011
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 17/05/2011
17 May 2011Statement by directors
17 May 2011Statement by directors
17 May 2011Solvency statement dated 17/05/11
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2011Statement of company's objects
3 May 2011Statement of company's objects
23 February 2011Appointment of Loraine Woodhouse as a director
23 February 2011Appointment of Loraine Woodhouse as a director
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
26 January 2011Termination of appointment of Michael Spearing as a director
26 January 2011Termination of appointment of Michael Spearing as a director
18 November 2010Appointment of Simon Luscombe as a director
18 November 2010Appointment of Simon Luscombe as a director
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
16 November 2010Director's details changed for Michael Spearing on 8 November 2010
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Termination of appointment of Christopher Easteal as a secretary
15 November 2010Termination of appointment of Christopher Easteal as a director
15 November 2010Termination of appointment of Christopher Easteal as a director
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010
15 November 2010Termination of appointment of Christopher Easteal as a secretary
12 November 2010Appointment of Simon Luscombe as a secretary
12 November 2010Appointment of Simon Luscombe as a secretary
1 November 2010Full accounts made up to 30 January 2010
1 November 2010Full accounts made up to 30 January 2010
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
30 November 2009Full accounts made up to 31 January 2009
30 November 2009Full accounts made up to 31 January 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
26 November 2009Director's details changed for Michael Spearing on 1 November 2009
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ
6 January 2009Return made up to 31/12/08; full list of members
6 January 2009Return made up to 31/12/08; full list of members
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008
26 August 2008Appointment terminated director nicolas samuel
26 August 2008Appointment terminated director nicolas samuel
26 August 2008Appointment terminated secretary nicola dulieu
26 August 2008Appointment terminated secretary nicola dulieu
21 August 2008Secretary appointed christopher james easteal
21 August 2008Secretary appointed christopher james easteal
28 April 2008Full accounts made up to 26 January 2008
28 April 2008Full accounts made up to 26 January 2008
11 March 2008Appointment terminated director karl henry
11 March 2008Appointment terminated director karl henry
21 February 2008New director appointed
21 February 2008New director appointed
22 January 2008Return made up to 31/12/07; full list of members
22 January 2008Return made up to 31/12/07; full list of members
15 June 2007Full accounts made up to 27 January 2007
15 June 2007Full accounts made up to 27 January 2007
6 March 2007Return made up to 31/12/06; full list of members
6 March 2007Return made up to 31/12/06; full list of members
27 February 2007New secretary appointed
27 February 2007New secretary appointed
6 October 2006Director resigned
6 October 2006Secretary resigned
6 October 2006New director appointed
6 October 2006Director resigned
6 October 2006New director appointed
6 October 2006Secretary resigned
28 September 2006Full accounts made up to 28 January 2006
28 September 2006Full accounts made up to 28 January 2006
1 March 2006Secretary's particulars changed;director's particulars changed
1 March 2006Secretary's particulars changed;director's particulars changed
23 January 2006Return made up to 31/12/05; full list of members
23 January 2006Return made up to 31/12/05; full list of members
8 December 2005Secretary's particulars changed;director's particulars changed
8 December 2005Secretary's particulars changed;director's particulars changed
7 December 2005Director's particulars changed
7 December 2005Director's particulars changed
18 October 2005Full accounts made up to 29 January 2005
18 October 2005Full accounts made up to 29 January 2005
19 January 2005Return made up to 31/12/04; full list of members
19 January 2005Return made up to 31/12/04; full list of members
21 December 2004Particulars of mortgage/charge
21 December 2004Particulars of mortgage/charge
21 December 2004Particulars of mortgage/charge
21 December 2004Particulars of mortgage/charge
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Declaration of assistance for shares acquisition
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 December 2004Declaration of assistance for shares acquisition
11 December 2004Particulars of mortgage/charge
11 December 2004Particulars of mortgage/charge
8 December 2004Declaration of satisfaction of mortgage/charge
8 December 2004Declaration of satisfaction of mortgage/charge
8 December 2004Declaration of satisfaction of mortgage/charge
8 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Full accounts made up to 31 January 2004
3 December 2004Full accounts made up to 31 January 2004
13 February 2004Return made up to 31/12/03; full list of members
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
13 February 2004Return made up to 31/12/03; full list of members
13 February 2004Location of register of members
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
13 February 2004Location of register of members
1 February 2004New director appointed
1 February 2004New director appointed
8 January 2004Auditor's resignation
8 January 2004Auditor's resignation
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB
14 November 2003Auditor's resignation
14 November 2003Auditor's resignation
8 October 2003Group of companies' accounts made up to 25 January 2003
8 October 2003Group of companies' accounts made up to 25 January 2003
15 August 2003Return made up to 31/12/02; full list of members
15 August 2003Return made up to 31/12/02; full list of members
15 August 2003Location of register of members
15 August 2003Location of register of members
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR
19 February 2003New secretary appointed
19 February 2003New secretary appointed
17 February 2003Nc inc already adjusted 23/12/02
17 February 2003Nc inc already adjusted 23/12/02
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 February 2003Group of companies' accounts made up to 31 January 2002
3 February 2003Group of companies' accounts made up to 31 January 2002
24 January 2003Director resigned
24 January 2003Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Director resigned
24 January 2003Director resigned
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003New director appointed
20 January 2003New director appointed
15 January 2003Declaration of assistance for shares acquisition
15 January 2003Declaration of assistance for shares acquisition
15 January 2003Declaration of assistance for shares acquisition
15 January 2003Secretary resigned;director resigned
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2003Secretary resigned;director resigned
15 January 2003Declaration of assistance for shares acquisition
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
10 January 2003Declaration of satisfaction of mortgage/charge
3 January 2003Particulars of mortgage/charge
3 January 2003Particulars of mortgage/charge
3 December 2002Delivery ext'd 3 mth 30/01/02
3 December 2002Delivery ext'd 3 mth 30/01/02
14 June 2002New director appointed
14 June 2002New director appointed
4 March 2002Return made up to 31/12/01; full list of members
4 March 2002Return made up to 31/12/01; full list of members
6 December 2001Group of companies' accounts made up to 31 January 2001
6 December 2001Group of companies' accounts made up to 31 January 2001
27 November 2001New secretary appointed
27 November 2001Secretary resigned
27 November 2001New secretary appointed
27 November 2001Secretary resigned
12 November 2001New director appointed
12 November 2001New director appointed
29 January 2001Full group accounts made up to 31 January 2000
29 January 2001Full group accounts made up to 31 January 2000
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
4 April 2000Return made up to 31/12/99; full list of members
4 April 2000Return made up to 31/12/99; full list of members
7 December 1999Particulars of mortgage/charge
7 December 1999Particulars of mortgage/charge
29 October 1999Full group accounts made up to 31 January 1999
29 October 1999Full group accounts made up to 31 January 1999
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
20 November 1998Full group accounts made up to 31 January 1998
20 November 1998Full group accounts made up to 31 January 1998
27 October 1998New director appointed
27 October 1998New director appointed
7 July 1998New secretary appointed
7 July 1998New secretary appointed
19 May 1998Full group accounts made up to 31 January 1997
19 May 1998Full group accounts made up to 31 January 1997
2 April 1998Return made up to 31/12/97; full list of members
2 April 1998Return made up to 31/12/97; full list of members
28 October 1997Auditor's resignation
28 October 1997Auditor's resignation
18 July 1997Conve 01/07/97
18 July 1997£ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000
18 July 1997Conve 01/07/97
18 July 1997£ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000
10 July 1997£ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354
10 July 1997£ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
8 July 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
8 July 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
5 March 1997Return made up to 31/12/96; full list of members
5 March 1997Return made up to 31/12/96; full list of members
3 December 1996Full group accounts made up to 31 January 1996
3 December 1996Full group accounts made up to 31 January 1996
20 September 1996Declaration of satisfaction of mortgage/charge
20 September 1996Declaration of satisfaction of mortgage/charge
20 September 1996Declaration of satisfaction of mortgage/charge
20 September 1996Declaration of satisfaction of mortgage/charge
20 September 1996Declaration of satisfaction of mortgage/charge
20 September 1996Declaration of satisfaction of mortgage/charge
27 March 1996Full group accounts made up to 31 January 1995
27 March 1996Full group accounts made up to 31 January 1995
14 March 1996Return made up to 31/12/95; full list of members
14 March 1996Return made up to 31/12/95; full list of members
9 January 1996Declaration of satisfaction of mortgage/charge
9 January 1996Declaration of satisfaction of mortgage/charge
9 May 1995Particulars of mortgage/charge
9 May 1995Particulars of mortgage/charge
29 March 1995New director appointed
29 March 1995New director appointed
29 March 1995New director appointed
29 March 1995New director appointed
22 September 1994Memorandum and Articles of Association
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 September 1994Memorandum and Articles of Association
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 September 1992Full group accounts made up to 31 January 1992
23 September 1992Full group accounts made up to 31 January 1992
17 October 1991Company name changed hobbs LIMITED\certificate issued on 17/10/91
17 October 1991Company name changed hobbs LIMITED\certificate issued on 17/10/91
22 February 1991Full group accounts made up to 31 January 1990
22 February 1991Full group accounts made up to 31 January 1990
31 January 1991Company name changed peace & quiet LIMITED\certificate issued on 01/02/91
31 January 1991Company name changed peace & quiet LIMITED\certificate issued on 01/02/91
5 October 1981Company name changed\certificate issued on 05/10/81
5 October 1981Company name changed\certificate issued on 05/10/81
31 July 1981Incorporation
31 July 1981Certificate of incorporation
31 July 1981Certificate of incorporation
31 July 1981Incorporation
Sign up now to grow your client base. Plans & Pricing