Company NamePeak Securities Limited
DirectorsRichard Alan Ross and Lee Robert Mesnick
Company StatusActive
Company Number00703973
CategoryPrivate Limited Company
Incorporation Date25 September 1961(62 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Alan Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(30 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Lee Robert Mesnick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(53 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameS & R Management Limited (Corporation)
StatusCurrent
Appointed18 January 1992(30 years, 4 months after company formation)
Appointment Duration32 years, 3 months
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameTeresa Rosenbaum
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(30 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr James Philip Bloom
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(49 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Sam Harry Lewis Howard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(53 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websiteregentsmead.com
Email address[email protected]
Telephone020 89521414
Telephone regionLondon

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at $1Regentsmead LTD
94.29%
Ordinary
100 at £1Regentsmead LTD
4.76%
Preference
20 at $1Regentsmead LTD & S&r Management LTD
0.95%
Ordinary

Financials

Year2014
Net Worth£31,463,414
Cash£1,763,427
Current Liabilities£36,702,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

17 November 2022Delivered on: 8 December 2022
Persons entitled: J.P.Morgan SE

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 1978Delivered on: 7 March 1978
Satisfied on: 9 February 2016
Persons entitled: Directs Loans Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future (see doc M33).
Fully Satisfied
1 August 1977Delivered on: 9 August 1977
Satisfied on: 9 February 2016
Persons entitled: Directs Loans Limited

Classification: Legal charge
Secured details: £105,000.
Particulars: F/Hold property known as 209 streatham high rd lambeth. London & 13 & 15 upper tooting rd wandsworth london.
Fully Satisfied
21 March 1963Delivered on: 29 March 1963
Satisfied on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 18, 31, 36 midhurst avenue 7, 11, 14 & 38 fernleigh road, 23, 25 elm park road, southgate, hornsey, middlx.
Fully Satisfied

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
8 December 2022Registration of charge 007039730005, created on 17 November 2022 (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Sam Harry Lewis Howard as a director on 24 October 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Registration of charge 007039730004, created on 5 August 2016 (7 pages)
18 August 2016Registration of charge 007039730004, created on 5 August 2016 (7 pages)
15 June 2016Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of James Philip Bloom as a director on 14 June 2016 (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
  • USD 2,000
(6 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
  • USD 2,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Appointment of Mr Lee Robert Mesnick as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr Sam Harry Lewis Howard as a director on 26 May 2015 (2 pages)
29 May 2015Appointment of Mr Lee Robert Mesnick as a director on 26 May 2015 (2 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
  • USD 2,000
(5 pages)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
  • USD 2,000
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
  • USD 2,000
(5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
  • USD 2,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 October 2010Appointment of Mr James Philip Bloom as a director (2 pages)
6 October 2010Appointment of Mr James Philip Bloom as a director (2 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for S & R Management Limited on 1 December 2009 (2 pages)
22 December 2009Secretary's details changed for S & R Management Limited on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Richard Alan Ross on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for S & R Management Limited on 1 December 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
20 December 2005Return made up to 17/12/05; full list of members (3 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2004Return made up to 17/12/03; full list of members (6 pages)
26 January 2004Return made up to 17/12/03; full list of members (6 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2003Return made up to 17/12/02; no change of members (6 pages)
7 January 2003Return made up to 17/12/02; no change of members (6 pages)
6 September 2002Accounts for a medium company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a medium company made up to 31 March 2002 (6 pages)
2 January 2002Return made up to 17/12/01; no change of members (6 pages)
2 January 2002Return made up to 17/12/01; no change of members (6 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
19 January 1999Return made up to 18/01/99; full list of members (8 pages)
19 January 1999Return made up to 18/01/99; full list of members (8 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
19 January 1998Return made up to 18/01/98; no change of members (6 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
16 January 1996Return made up to 18/01/96; full list of members (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Registered office changed on 05/07/95 from: harford house 101/103 great portland street london W1N 6BH (1 page)
5 July 1995Registered office changed on 05/07/95 from: harford house 101/103 great portland street london W1N 6BH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 September 1961Incorporation (17 pages)
25 September 1961Incorporation (17 pages)