NEWPEAK ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 04671022
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of NEWPEAK ESTATES LTD are www.newpeakestates.co.uk, and www.newpeak-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Newpeak Estates Ltd is a Private Limited Company. The company registration number is 04671022. Newpeak Estates Ltd has been working since 19 February 2003. The present status of the company is Active. The registered address of Newpeak Estates Ltd is Medcar House 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £59.02k. It is £2.08k against last year. The cash in hand is £1.19k. It is £-1.4k against last year. And the total assets are £6.16k, which is £-1.4k against last year. ABELESS, David is a Secretary of the company. GRUNNFELD, Maurits is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newpeak estates Key Finiance

LIABILITIES £59.02k
+3%
CASH £1.19k
-55%
TOTAL ASSETS £6.16k
-19%
All Financial Figures

Current Directors

Secretary
ABELESS, David
Appointed Date: 30 April 2003

Director
GRUNNFELD, Maurits
Appointed Date: 30 April 2003
62 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 19 April 2003
Appointed Date: 19 February 2003

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 19 April 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Gabriel Abeless
Notified on: 19 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more

NEWPEAK ESTATES LTD Events

22 Mar 2017
Confirmation statement made on 19 February 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 25 more events
14 May 2003
New secretary appointed
13 May 2003
Registered office changed on 13/05/03 from: 43 wellington avenue london N15 6AX
13 May 2003
Secretary resigned
13 May 2003
Director resigned
19 Feb 2003
Incorporation

NEWPEAK ESTATES LTD Charges

12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 16 st andrews mews, dunsmure road…