Company number 03246325
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 27 December 2015 to 26 December 2015; Confirmation statement made on 23 September 2016 with no updates. The most likely internet sites of PEAKHEIGHTS LIMITED are www.peakheights.co.uk, and www.peakheights.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and two months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peakheights Limited is a Private Limited Company.
The company registration number is 03246325. Peakheights Limited has been working since 05 September 1996.
The present status of the company is Active. The registered address of Peakheights Limited is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £705.06k. It is £-90.27k against last year. And the total assets are £734.8k, which is £-93.21k against last year. BECKER, Allan Charles is a Secretary of the company. BECKER, Allan Charles is a Director of the company. BECKER, Tamar is a Director of the company. HAGER, Jonathan is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BECKER, Allan Charles has been resigned. Director COHEN, Alan Andrew has been resigned. Director COHEN, Hannah has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
peakheights Key Finiance
LIABILITIES
£705.06k
-12%
CASH
n/a
TOTAL ASSETS
£734.8k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 03 October 1996
Appointed Date: 05 September 1996
Director
COHEN, Hannah
Resigned: 04 March 1997
Appointed Date: 08 January 1997
53 years old
Nominee Director
NOTEHURST LIMITED
Resigned: 03 October 1996
Appointed Date: 05 September 1996
Persons With Significant Control
Mr Allan Charles Becker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
PEAKHEIGHTS LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Previous accounting period shortened from 27 December 2015 to 26 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with no updates
15 Sep 2016
Director's details changed for Mr Jonathan Hager on 22 June 2013
15 Sep 2016
Director's details changed for Mrs Tamar Becker on 1 October 2009
...
... and 63 more events
10 Oct 1996
New secretary appointed;new director appointed
10 Oct 1996
New director appointed
10 Oct 1996
Memorandum and Articles of Association
10 Oct 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
05 Sep 1996
Incorporation
6 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 115A mudeford lane christchurch dorset.
6 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 19 high street great ayton…
6 September 2005
Mortgage
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 5 bittern court 44 connaugh aveneue…
6 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 25 chicheley street newport pagnell…
13 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied
on 22 March 2005
Persons entitled: Clydesdale Bank PLC
Description: 283 stockleigh road st. Leonards on sea sussex TN38 ojp.
13 November 2002
Debenture
Delivered: 15 November 2002
Status: Satisfied
on 22 March 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…