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

PEEPUL CENTRE

126-128 UXBRIDGE ROAD, LONDON, W13 8QS,
Company Registration Number
03964213
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Peepul Centre
PEEPUL CENTRE was founded on 2000-03-30 and has its registered office in London. The organisation's status is listed as "Active". Peepul Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEEPUL CENTRE
 
Legal Registered Office
126-128 UXBRIDGE ROAD
LONDON
W13 8QS
Other companies in E15
 
Previous Names
BELGRAVE BAHENO PEEPUL CENTRE27/07/2020
Charity Registration
Charity Number 1092389
Charity Address LEICESTER HOUSING ASSOCIATION LTD, 3 BEDE ISLAND ROAD, LEICESTER, LE2 7EA
Charter THE PEEPUL CENTRE IS A PURPOSE BUILT FACILITY WHICH HAS BEEN RECOGNISED AS A FLAGSHIP CENTRE. FACILITIES INCLUDE: ARTS, CULTURE AND CONFERENCING, FITNESS AND HEALTH, CATERING, CHILDCARE, TRAINING, FACILITIES AND FUNCTION ROOM HIRE. THE CONFIGURATION OF ACTIVITIES AND FACILITIES IS A CAREFUL BALANCE OF SERVICES DESIGNED TO MAXIMISE BOTH THE COMMUNITY BENEFIT AND THE INCOME GENERATING CAPACITY.
Filing Information
Company Number 03964213
Company ID Number 03964213
Date formed 2000-03-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781510047  
Last Datalog update: 2024-04-07 02:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEPUL CENTRE
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.
Companies with same name PEEPUL CENTRE
The following companies were found which have the same name as PEEPUL CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEEPUL CAPITAL FINANCIAL SERVICES PRIVATE LIMITED NO.85 KUTCHERY ROAD MYLAPORE CHENNAI Tamil Nadu 600004 ACTIVE Company formed on the 2010-08-24
PEEPUL CAPITAL ADVISORS PRIVATE LIMITED Building No.3 iLabs Centre No.18 Software Units Layout Madhapur Hyderabad Telangana 500081 ACTIVE Company formed on the 2008-02-29
PEEPUL CAPITAL FUND II LLC Singapore Active Company formed on the 2010-04-01
PeePul Co., Limited Unknown Company formed on the 2017-12-11
PEEPUL CONSULTING, INC. 82-03 251 STREET Queens BELLEROSE NY 11426 Active Company formed on the 2012-05-29
PEEPUL ECO GREEN PRIVATE LIMITED Bldg. No. 125/C1/302 Chembur Ratnadeep CHS Ltd Tilak Nagar Chembur MUMBAI Maharashtra 400089 ACTIVE Company formed on the 2013-02-27
Peepul Energy Resources, LLC 27160 Craig Lane Golden CO 80401-9760 Delinquent Company formed on the 2007-12-26
PEEPUL ENTERPRISES LIMITED 7 ORCHARDSON AVENUE LEICESTER LE4 6DP Active Company formed on the 2004-07-13
Peepul Pr LLC Connecticut Unknown
PEEPUL PTE. LTD. CECIL STREET Singapore 049712 Active Company formed on the 2019-10-10
PEEPUL PUBLIC RELATIONS PRIVATE LIMITED 12 HINGORANI HOUSE DR. ANNIE BESANT ROAD WORLI MUMBAI Maharashtra 400018 ACTIVE Company formed on the 2008-01-22
PEEPUL TREE MARKETING PRIVATE LIMITED 3/11 CHANDURI ABHAYADHAMA ROAD WHITE FIELD POST BANGALORE Karnataka 560066 STRIKE OFF Company formed on the 2003-05-01
PEEPUL TREE PROPERTIES LIMITED Podium Floor Infinity IT Park 239 Bldg. No.4 Gen A. K. Vaidya Marg Dindoshi Malad Mumbai Maharashtra 400097 ACTIVE Company formed on the 2006-03-23
PEEPUL TREE EDURESOURCES PRIVATE LIMITED A - 508 DURVANKUR CO-OP.HSG.SOCIETY LTD. DADOJI KONDDEO - X- MARG BYCULLA EAST MUMBAI Maharashtra 400027 ACTIVE Company formed on the 2012-01-02
PEEPUL TREE PRODUCTION PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
Peepul Tree Products Inc. 1047 Beneford Rd Oshawa Ontario L1K 0A3 Active Company formed on the 2024-04-02
PEEPUL24 LIMITED HEATHFIELD HOUSE 4 TAY GARDENS BICESTER OXON OX26 2BX Dissolved Company formed on the 2011-02-11
PEEPULOIDS LLC UNITED STATES CORPORATION AGENTS, INC. 12301 RESEARCH PARK BLVD. BLDG. 4, SUITE AUSTIN TX 78759 Dissolved Company formed on the 2013-04-26
PEEPULTREE LLC Delaware Unknown

Company Officers of PEEPUL CENTRE

Current Directors
Officer Role Date Appointed
HASHMUKH GOVIND PANKHANIA
Company Secretary 2014-09-25
ANIL KUMAR BHANOT
Director 2012-05-18
SUNIL KUMUD PUROHIT
Director 2015-03-20
SURINDER SINGH SYAN
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS MATHURIN
Director 2013-04-19 2015-03-27
LENA CHOUDARY-SALTER
Director 2014-09-25 2015-01-22
ANIL KUMAR BHANOT
Company Secretary 2012-05-18 2014-09-25
KRISHNA SARDA
Director 2012-12-05 2014-09-25
AMIRALI ALIBHAI BHATIA
Director 2012-05-18 2012-12-05
AL'ADIN MAHERALI
Director 2012-05-18 2012-12-05
MARTIN LEWIS
Company Secretary 2011-04-01 2012-05-18
MATTHEW COONEY
Director 2011-04-01 2012-05-18
STEPHEN RICHARD DUCK
Director 2010-11-19 2012-05-18
KEITH MICHAEL EDWARDS
Director 2009-03-27 2012-05-18
PARESH CHANDRAKANT PAREKH
Director 2012-01-19 2012-05-18
PATRICK TAYLOR
Director 2009-02-17 2012-05-18
MATT COONEY
Company Secretary 2010-11-02 2011-04-01
KENT TAYLOR
Director 2009-03-27 2010-11-19
SADRUDIN HABIB VISRAM
Director 2009-03-27 2010-11-19
SOPHY HASKEY MACMILLAN
Company Secretary 2009-03-27 2010-11-02
KANCHAN JADEJA
Director 2002-02-15 2009-11-14
ATULKUMAR BHOGILAL PATEL
Director 2009-03-27 2009-11-10
MEENA DHOBI
Company Secretary 2008-02-01 2009-03-27
DEEPAK CHANDRA
Director 2008-04-01 2009-03-27
KAREN JAGDISH HEYMERDINGER CHOUHAN
Director 2000-03-30 2009-03-27
DAXA PATEL
Director 2000-11-02 2009-03-27
RITA PATEL
Company Secretary 2000-03-30 2008-02-01
RITA PATEL
Director 2000-11-02 2002-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR BHANOT HINDU COUNCIL (U.K.) Director 2011-07-23 CURRENT 1997-05-02 Active
ANIL KUMAR BHANOT THE ETHNIC INCLUSION FOUNDATION Director 2011-04-05 CURRENT 1999-04-21 Active
ANIL KUMAR BHANOT HOMEBUILD LTD Director 2006-07-01 CURRENT 1999-10-08 Active - Proposal to Strike off
ANIL KUMAR BHANOT THE COUNCIL OF ETHNIC MINORITY VOLUNTARY SECTOR ORGANISATIONS Director 2006-03-28 CURRENT 1999-03-12 Dissolved 2013-08-29
ANIL KUMAR BHANOT BHANOT CORPORATION LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
ANIL KUMAR BHANOT ONLINE ACCOUNTANCY SERVICES LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
SUNIL KUMUD PUROHIT THE ETHNIC INCLUSION FOUNDATION Director 2014-12-22 CURRENT 1999-04-21 Active
SUNIL KUMUD PUROHIT FELSTRA LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SUNIL KUMUD PUROHIT 89 GRANGE ROAD EALING LIMITED Director 2002-04-18 CURRENT 2002-04-18 Active
SURINDER SINGH SYAN PEEPUL ENTERPRISES LIMITED Director 2014-09-25 CURRENT 2004-07-13 Active
SURINDER SINGH SYAN THE ETHNIC INCLUSION FOUNDATION Director 2014-06-26 CURRENT 1999-04-21 Active
SURINDER SINGH SYAN ML CONVEYANCING & PROBATE SERVICES LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2015-05-12

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
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-10-20APPOINTMENT TERMINATED, DIRECTOR RANJAN HARSHAD SAUJANI
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-06-17AP01DIRECTOR APPOINTED MRS RANJAN HARSHAD SAUJANI
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-03-10CH01Director's details changed for Mr Anil Kumar Bhanot on 2022-03-09
2022-01-31APPOINTMENT TERMINATED, DIRECTOR PRITI RAICHURA
2022-01-31DIRECTOR APPOINTED MR SURINDER SINGH SYAN
2022-01-31AP01DIRECTOR APPOINTED MR SURINDER SINGH SYAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PRITI RAICHURA
2021-12-23APPOINTMENT TERMINATED, DIRECTOR SURINDER SINGH SYAN
2021-12-23DIRECTOR APPOINTED MISS PRITI RAICHURA
2021-12-23AP01DIRECTOR APPOINTED MISS PRITI RAICHURA
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER SINGH SYAN
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES01ADOPT ARTICLES 28/08/21
2021-08-19AP04Appointment of Online Accountancy Services Limited as company secretary on 2021-08-19
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COROMOTO FEBRES
2021-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/21 FROM Peepul Centre 7 Orchardson Avenue Leicester LE4 6DP England
2021-05-26REGISTERED OFFICE CHANGED ON 26/05/21 FROM , Peepul Centre 7 Orchardson Avenue, Leicester, LE4 6DP, England
2021-05-26REGISTERED OFFICE CHANGED ON 26/05/21 FROM , Peepul Centre 7 Orchardson Avenue, Leicester, LE4 6DP, England
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED DR COROMOTO FEBRES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30RES01ADOPT ARTICLES 30/09/20
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-07-27RES15CHANGE OF COMPANY NAME 08/11/22
2020-07-27MISCForm NEO1- exemption from requirement as to use of "LIMITED"
2020-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR HASHMUKH GOVIND PANKHANIA
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COROMOTO POWER FEBRES
2020-03-17RES15CHANGE OF COMPANY NAME 07/11/21
2020-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-17TM02Termination of appointment of Hashmukh Govind Pankhania on 2020-02-14
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMUD PUROHIT
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED MS COROMOTO POWER FEBRES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Boardman House 64 Broadway Stratford London E15 1NT
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-10REGISTERED OFFICE CHANGED ON 10/04/17 FROM , Boardman House 64 Broadway, Stratford, London, E15 1NT
2017-04-10REGISTERED OFFICE CHANGED ON 10/04/17 FROM , Boardman House 64 Broadway, Stratford, London, E15 1NT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15AR0128/03/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MR SUNIL KUMUD PUROHIT
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS MATHURIN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LENA CHOUDARY-SALTER
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-04TM02Termination of appointment of Anil Kumar Bhanot on 2014-09-25
2014-11-04AP03Appointment of Mr Hashmukh Govind Pankhania as company secretary on 2014-09-25
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA SARDA
2014-10-06AP01DIRECTOR APPOINTED MS LENA CHOUDARY-SALTER
2014-10-06AP01DIRECTOR APPOINTED MR SURINDER SINGH SYAN
2014-05-29AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-30AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-04-29AP01DIRECTOR APPOINTED MR PAUL THOMAS MATHURIN
2013-04-05AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR BHANOT / 28/03/2013
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANIL KUMAR BHANOT / 28/03/2013
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-25AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2013-01-09AP01DIRECTOR APPOINTED DR KRISHNA SARDA
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR AL'ADIN MAHERALI
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR AMIRALI BHATIA
2013-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2013 FROM FORBES HOUSE 9 ARTILLERY LANE LONDON E1 7LP
2013-01-06REGISTERED OFFICE CHANGED ON 06/01/13 FROM , Forbes House 9 Artillery Lane, London, E1 7LP
2013-01-06REGISTERED OFFICE CHANGED ON 06/01/13 FROM , Forbes House 9 Artillery Lane, London, E1 7LP
2012-11-09MISCSECTION 519
2012-07-06AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-06-28AR0130/03/12
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PARESH PAREKH
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TAYLOR
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCK
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COONEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM LHA-ASRA GROUP 3 BEDE ISLAND ROAD LEICESTER LEICESTERSHIRE LE2 7EA
2012-05-30AP03SECRETARY APPOINTED ANIL KUMAR BHANOT
2012-05-30AP01DIRECTOR APPOINTED MR ANIL KUMAR BHANOT
2012-05-30AP01DIRECTOR APPOINTED MR AL'ADIN MAHERALI
2012-05-30AP01DIRECTOR APPOINTED LORD AMIRALI ALIBHAI BHATIA
2012-05-30REGISTERED OFFICE CHANGED ON 30/05/12 FROM , Lha-Asra Group 3 Bede Island Road, Leicester, Leicestershire, LE2 7EA
2012-05-30REGISTERED OFFICE CHANGED ON 30/05/12 FROM , Lha-Asra Group 3 Bede Island Road, Leicester, Leicestershire, LE2 7EA
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-24RES01ADOPT ARTICLES 18/05/2012
2012-01-25AP01DIRECTOR APPOINTED MR PARESH PAREKH
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-10AP01DIRECTOR APPOINTED MR STEPHEN RICHARD DUCK
2011-04-27AR0130/03/11 NO MEMBER LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 30/03/2011
2011-04-01AP01DIRECTOR APPOINTED MR MATTHEW COONEY
2011-04-01AP01DIRECTOR APPOINTED MR PATRICK TAYLOR
2011-04-01AP03SECRETARY APPOINTED MR MARTIN LEWIS
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MATT COONEY
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SADRUDIN VISRAM
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KENT TAYLOR
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY SOPHY MACMILLAN
2011-01-17AP03SECRETARY APPOINTED MATT COONEY
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0130/03/10 NO MEMBER LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MICHAERL EDWARDS / 02/10/2009
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KANCHAN JADEJA
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM ORCHARDSON AVENUE LEICESTER LEICESTERSHIRE LE4 6DP
2009-04-24288aSECRETARY APPOINTED MISS SOPHY HASKEY MACMILLAN
2009-04-24288aDIRECTOR APPOINTED MR ATUL PATEL
2009-04-24288aDIRECTOR APPOINTED MR SADRUDIN HABIB VISRAM
2009-04-24190LOCATION OF DEBENTURE REGISTER
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR DAXA PATEL
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR KAREN HEYMERDINGER CHOUHAN
2009-04-24Registered office changed on 24/04/2009 from, orchardson avenue, leicester, leicestershire, LE4 6DP
2009-04-24Registered office changed on 24/04/2009 from, orchardson avenue, leicester, leicestershire, LE4 6DP
2007-06-25Registered office changed on 25/06/07 from:\14 melrose street, leicester, leicestershire LE4 6FA
2007-06-25Registered office changed on 25/06/07 from:\14 melrose street, leicester, leicestershire LE4 6FA
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

85 - Education
851 - Pre-primary education
85100 - Pre-primary education

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities


Licences & Regulatory approval
We could not find any licences issued to PEEPUL CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2022-03-07
Petitions to Wind Up (Companies)2022-02-08
Fines / Sanctions
No fines or sanctions have been issued against PEEPUL CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-30 Satisfied LEICESTER HOUSING ASSOCIATION LIMITED
MORTGAGE 2008-09-30 Satisfied LEICSETER HOUSING ASSOCIATION LIMITED
LEGAL CHARGE 2004-04-02 Outstanding THE NEW OPPORTUNITIES FUND
LEGAL CHARGE 2004-03-30 Outstanding NATIONAL LOTTERY CHARITIES BOARD
LEGAL CHARGE 2004-03-27 Outstanding THE ARTS COUNCIL OF ENGLAND
DEBENTURE 2004-03-26 Outstanding THE MILLENNIUM COMMISSION
LEGAL CHARGE 2004-03-26 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2004-03-26 Outstanding LEICESTER CITY COUNCIL
LEGAL MORTGAGE 2004-03-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2004-03-24 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2002-02-11 Satisfied THE LORD ASHDOWN CHARITABLE SETTLEMENT
Creditors
Creditors Due Within One Year 2011-04-01 £ 164,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 PEEPUL CENTRE

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-04-01 £ 98,747
Current Assets 2011-04-01 £ 144,539
Debtors 2011-04-01 £ 39,449
Fixed Assets 2011-04-01 £ 4,310,532
Shareholder Funds 2011-04-01 £ 4,194,558
Stocks Inventory 2011-04-01 £ 6,343
Tangible Fixed Assets 2011-04-01 £ 4,310,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEEPUL CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for PEEPUL CENTRE
Trademarks

Trademark applications by PEEPUL CENTRE

PEEPUL CENTRE is the Original registrant for the trademark PEEPUL CENTRE ™ (76615643) through the USPTO on the 2004-10-13
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PEEPUL CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PEEPUL CENTRE are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where PEEPUL CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEPUL CENTRE 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 PEEPUL CENTRE 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.