PEAKVIEW SECURITIES LIMITED

Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW
StatusACTIVE
Company No.06487855
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

PEAKVIEW SECURITIES LIMITED is an active private limited company with number 06487855. It was incorporated 16 years, 4 months, 20 days ago, on 29 January 2008. The company address is Unit 3 Edge Business Centre Unit 3 Edge Business Centre, London, NW2 6EW.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064878550007

Charge creation date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064878550006

Charge creation date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064878550004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064878550005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Mr Benjamin Bleier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 6 Well Street London E9 7PX

New address: Unit 3 Edge Business Centre Humber Road London NW2 6EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064878550004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064878550005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pinchas Weinberger

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Blair

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Blair

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Blair

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mett

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Blair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-01-31

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 11/02/08--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 18/02/08 from: 6 well street london E9 7PX

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN HOME DEVELOPMENTS LIMITED

WENTWORTH HOUSE HIGH STREET,HUNTINGDON,PE28 0JP

Number:02836092
Status:ACTIVE
Category:Private Limited Company

EAGLE EYE CAMERA SYSTEMS LIMITED

THE INNOVATION CENTRE HUB ONE,HARTLEPOOL,TS25 5TG

Number:10183904
Status:ACTIVE
Category:Private Limited Company

GBFM LTD

28 CLAY DELF,HUDDERSFIELD,HD8 8TN

Number:09642324
Status:ACTIVE
Category:Private Limited Company

GILES W. PRITCHARD-GORDON (FUTURES) LIMITED

SLAUGHAM PARK,SUSSEX,RH17 6AH

Number:01908655
Status:ACTIVE
Category:Private Limited Company

ROBERTSON FRAME LIMITED

THE OFFICES OF ARMSTRONGS,STREET, GLASGOW,G1 2RQ

Number:SC211787
Status:ACTIVE
Category:Private Limited Company

SRS BUILDERS LIMITED

9 PORTLAND STREET,MANCHESTER,M1 3BE

Number:10276413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source