PEAKQUEST LTD

Hellopages » Greater London » Hackney » N16 5LG

Company number 04794451
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 141A STAMFORD HILL, LONDON, N16 5LG
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 fifty-four events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of PEAKQUEST LTD are www.peakquest.co.uk, and www.peakquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Peakquest Ltd is a Private Limited Company. The company registration number is 04794451. Peakquest Ltd has been working since 11 June 2003. The present status of the company is Active. The registered address of Peakquest Ltd is 141a Stamford Hill London N16 5lg. The company`s financial liabilities are £8.53k. It is £-5.49k against last year. The cash in hand is £7.4k. It is £7.4k against last year. And the total assets are £96.2k, which is £38.65k against last year. BINETH, David is a Director of the company. Secretary BINETH, David has been resigned. Secretary BINETH, Rachel has been resigned. Secretary DREYFUSS, Rivkah has been resigned. Secretary SHWARTZ, Mela has been resigned. Secretary SILVER, Jacob has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director SHWARTZ, Shalom Moshe has been resigned. Director SILVER, Jacob 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".


peakquest Key Finiance

LIABILITIES £8.53k
-40%
CASH £7.4k
TOTAL ASSETS £96.2k
+67%
All Financial Figures

Current Directors

Director
BINETH, David
Appointed Date: 11 June 2007
46 years old

Resigned Directors

Secretary
BINETH, David
Resigned: 01 June 2014
Appointed Date: 11 June 2007

Secretary
BINETH, Rachel
Resigned: 01 June 2014
Appointed Date: 01 September 2007

Secretary
DREYFUSS, Rivkah
Resigned: 01 March 2004
Appointed Date: 05 August 2003

Secretary
SHWARTZ, Mela
Resigned: 01 September 2007
Appointed Date: 01 March 2004

Secretary
SILVER, Jacob
Resigned: 01 March 2004
Appointed Date: 05 August 2003

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 11 June 2003

Director
DREYFUSS, Jacob Meir
Resigned: 01 March 2004
Appointed Date: 11 September 2003
58 years old

Director
SHWARTZ, Shalom Moshe
Resigned: 01 September 2007
Appointed Date: 01 March 2004
71 years old

Director
SILVER, Jacob
Resigned: 11 September 2003
Appointed Date: 05 August 2003
58 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 09 July 2003
Appointed Date: 11 June 2003

PEAKQUEST LTD Events

31 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Satisfaction of charge 1 in full
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 44 more events
23 Aug 2003
Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX
19 Aug 2003
New secretary appointed
18 Aug 2003
New director appointed
18 Aug 2003
New secretary appointed
11 Jun 2003
Incorporation

PEAKQUEST LTD Charges

1 November 2007
Debenture (floating charge)
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
1 November 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 15 and 17 market place pontefract t/. Together with all…
7 October 2003
Charge deed
Delivered: 24 October 2003
Status: Satisfied on 14 June 2016
Persons entitled: Northern Rock PLC
Description: F/H property k/a 15/17 market place, pontefract t/no…

Similar Companies

PEAKPOINT LIMITED PEAKPRIME LIMITED PEAKQUOTE LIMITED PEAKRAIN LIMITED PEAKREST LTD PEAKROUND LIMITED PEAKROW LIMITED