Company NamePeakjune Property Management Limited
Company StatusActive
Company Number01815985
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnn Catherine Gardiner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1994(9 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleBroadcast Engineer
Country of ResidenceUnited Kingdom
Correspondence Address59 Gordon Road
London
W5 2AL
Secretary NameAnn Catherine Gardiner
NationalityBritish
StatusCurrent
Appointed12 August 1999(15 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 59 Gordon Road
Ealing
London
W5 2AL
Director NameMr Jonathan Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Gordon Road
London
W5 2AL
Director NameMrs Ame Stuart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Gordon Road
London
W5 2AL
Director NameMiss Carol Amanda Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleDance Lecturer (Self-Employed)
Country of ResidenceEngland
Correspondence Address59 Gordon Road
London
W5 2AL
Director NameMs Philippa Jane Littler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleMarketing Manager
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameMs Susan Jane West
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 1993)
RoleAccountant
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameMr Edward Alexander Kershaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleRecord Producer
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameMr Robert Andrew Jessop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1994)
RoleComputer Salesman
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameMiss Jennifermay Hennah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1994)
RoleSolicitor
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameTeresa Jane Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2001)
RoleShop Manager
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Secretary NameMiss Jennifermay Hennah
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Secretary NameMs Philippa Jane Littler
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address59 Gordon Road
Ealing
London
W5 2AL
Director NameIan Minichiello
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1999)
RoleCommercial Manager
Correspondence AddressFlat 2 59 Gordon Road
Ealing
London
W5 2AL
Director NameDavid Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2000)
RoleNaval Architect
Correspondence AddressFlat 4 59 Gordon Road
Ealing
London
W5 2AL
Secretary NameIan Minichiello
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 1999)
RoleNational Account Manager
Correspondence AddressFlat 2 59 Gordon Road
Ealing
London
W5 2AL
Director NameSteven George Bryant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2002)
RoleTelevision Archivist
Correspondence AddressFlat 5 59 Gordon Road
Ealing
London
W5 2AL
Director NameMr Martin Norman Stewart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2002)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 59 Gordon Road
London
W5 2AL
Director NameClaire Jane Walter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(15 years, 8 months after company formation)
Appointment Duration10 months (resigned 02 November 2000)
RoleTrainee Solicitor
Correspondence AddressFlat 2
59 Gordon Road
London
W5 2AL
Director NameLance Daniel McCarthy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2003)
RoleBusiness Manager
Correspondence AddressFlat 2
59 Gordon Road
Ealing
London
W5 2AL
Director NameAlan Mackechnie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(18 years, 2 months after company formation)
Appointment Duration16 years (resigned 30 July 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 59 Gordon Road
London
W5 2AL
Director NameArby Saboonchian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 59 Gordon Road
London
W5 2AL
Director NameAnne Elizabeth Coles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
59 Gordon Road Ealing
London
W5 2AL
Director NameMs Moran Drucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2009(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2013)
RoleNot Working
Country of ResidenceUnited Kingdom
Correspondence Address59 Gordon Road
London
W5 2AL
Director NameAGAM Ltd (Corporation)
StatusResigned
Appointed24 July 2013(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2022)
Correspondence AddressSuit 13 1st Floor Oliaji Trd.S
Ctr, Francis, Rachel St
Victoria Mahe
Seychelles

Contact

Websitewww.safehandsmassage.com
Telephone07 803085236
Telephone regionMobile

Location

Registered Address59 Gordon Road
London
W5 2AL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Mackechnie
20.00%
Ordinary
1 at £1Ann Gardiner
20.00%
Ordinary
1 at £1Anne Stuart
20.00%
Ordinary
1 at £1Jonathan Stuart
20.00%
Ordinary
1 at £1Moran Drucker
20.00%
Ordinary

Financials

Year2014
Net Worth£25
Cash£25

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2022Termination of appointment of Agam Ltd as a director on 15 October 2022 (1 page)
18 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
5 March 2020Appointment of Miss Carol Amanda Martin as a director on 4 March 2020 (2 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 April 2019Director's details changed for Jonathan Stuart on 10 April 2019 (2 pages)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 April 2019Director's details changed for Mrs Ame Stuart on 10 April 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Notification of a person with significant control statement (2 pages)
4 August 2018Termination of appointment of Alan Mackechnie as a director on 30 July 2018 (1 page)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 March 2018Withdrawal of a person with significant control statement on 10 March 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Second filing of the annual return made up to 31 March 2016 (20 pages)
24 August 2016Second filing of the annual return made up to 31 March 2016 (20 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(8 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(10 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/08/2016.
(10 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
(8 pages)
21 April 2015Director's details changed for Mrs Ame Stuart on 20 March 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5
(8 pages)
21 April 2015Director's details changed for Ms Ame Gill on 20 March 2015 (2 pages)
21 April 2015Director's details changed for Ms Ame Gill on 20 March 2015 (2 pages)
21 April 2015Director's details changed for Mrs Ame Stuart on 20 March 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(8 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Termination of appointment of Moran Drucker as a director (1 page)
24 July 2013Appointment of Agam Ltd as a director (2 pages)
24 July 2013Appointment of Agam Ltd as a director (2 pages)
24 July 2013Termination of appointment of Moran Drucker as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 April 2013Director's details changed for Ann Catherine Gardiner on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Ann Catherine Gardiner on 25 April 2013 (2 pages)
24 April 2013Termination of appointment of Anne Coles as a director (1 page)
24 April 2013Termination of appointment of Anne Coles as a director (1 page)
24 April 2013Appointment of Ms Ame Gill as a director (2 pages)
24 April 2013Appointment of Ms Ame Gill as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
4 April 2012Director's details changed for Ms Moran Drucker on 4 April 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 April 2010Director's details changed for Alan Mackechnie on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Anne Elizabeth Coles on 31 March 2010 (2 pages)
25 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
25 April 2010Director's details changed for Jonathan Stuart on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Anne Elizabeth Coles on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Ann Catherine Gardiner on 31 March 2010 (2 pages)
25 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
25 April 2010Director's details changed for Ann Catherine Gardiner on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Jonathan Stuart on 31 March 2010 (2 pages)
25 April 2010Director's details changed for Alan Mackechnie on 31 March 2010 (2 pages)
23 April 2010Appointment of Ms Moran Drucker as a director (2 pages)
23 April 2010Termination of appointment of Arby Saboonchian as a director (1 page)
23 April 2010Appointment of Ms Moran Drucker as a director (2 pages)
23 April 2010Termination of appointment of Arby Saboonchian as a director (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
20 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (5 pages)
25 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
23 April 2007Return made up to 31/03/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 31/03/06; full list of members (4 pages)
6 April 2006Return made up to 31/03/06; full list of members (4 pages)
6 April 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 31/03/05; full list of members (4 pages)
18 April 2005Return made up to 31/03/05; full list of members (4 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 31/03/03; full list of members (9 pages)
27 May 2003Return made up to 31/03/03; full list of members (9 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 May 2002Director resigned (1 page)
5 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (9 pages)
2 May 2001Return made up to 31/03/01; full list of members (9 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
4 December 2000Full accounts made up to 31 March 2000 (7 pages)
4 December 2000Full accounts made up to 31 March 2000 (7 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
3 April 1999Return made up to 31/03/99; no change of members (6 pages)
3 April 1999Return made up to 31/03/99; no change of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
16 April 1998Return made up to 31/03/98; full list of members (9 pages)
16 April 1998Return made up to 31/03/98; full list of members (9 pages)
5 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 31/03/96; no change of members (6 pages)
25 March 1996Return made up to 31/03/96; no change of members (6 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 May 1984Incorporation (16 pages)
14 May 1984Incorporation (16 pages)