Company NamePeaktower Limited
DirectorRobert Thomas Tauber
Company StatusActive
Company Number01987667
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Thomas Tauber
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Secretary NameMr Robert Thomas Tauber
NationalityBritish
StatusCurrent
Appointed09 July 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Filey Avenue
London
N16 6JL
Director NameErnest Stern
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1990(4 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN
Secretary NameErnest Stern
NationalityBritish
StatusResigned
Appointed09 July 1990(4 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lordship Park
London
N16 5UN

Location

Registered AddressUnit 2a Berol House
25 Ashley Road
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ernest Stern
50.00%
Ordinary
50 at £1Robert Thomas Tauber
50.00%
Ordinary

Financials

Year2014
Net Worth£74,315
Cash£53
Current Liabilities£83,181

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

8 December 1995Delivered on: 12 December 1995
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer letter and/or the mortgage and/or this debenture and all other monies due from the company to the chargee on any account whatsoever.
Particulars: Seaton buildings jameson street 40 paragon square and 88-94 paragon street kinston-upon-hull humberside t/n-HS104460 together with all buildings structures fixtures including trade fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding
8 December 1995Delivered on: 12 December 1995
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or by viture of the offer letter and/or the mortgage and/or this debenture and all other monies due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 1993Delivered on: 29 September 1993
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All moneys due from the company to the chargee and/or a receiver under the terms of the offer letter,the mortgage and/or the debenture on any account whatsoever.
Particulars: All estate rights title and interest in properties k/as seaton buildings jameson street 40 paragon square and 88-94 paragon street kingston-upon-hull together with buildings and fixtures fixed charge over moveable plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1993Delivered on: 29 September 1993
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All moneys due from the company to the chargee and/or a receiver under the terms of the offer letter,the mortgage and/or the debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 March 1988Delivered on: 23 March 1988
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) freehold property k/a seaton buildings jameson street, 40 paragon square and 88/94 (even) paragon street, kingston upon hull title no hu 104460 (b). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1986Delivered on: 15 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/46 st thomas street (all nos. Inc), scarborough north yorkshire.
Outstanding

Filing History

21 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
20 April 2023Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 20 April 2023 (1 page)
16 February 2023Micro company accounts made up to 20 March 2022 (3 pages)
15 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 20 March 2021 (3 pages)
11 March 2021Micro company accounts made up to 20 March 2020 (3 pages)
24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 20 March 2019 (4 pages)
20 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 20 March 2018 (4 pages)
29 June 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Micro company accounts made up to 20 March 2017 (4 pages)
11 December 2017Micro company accounts made up to 20 March 2017 (4 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 20 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 20 March 2016 (5 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 20 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 20 March 2015 (5 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
25 February 2015Termination of appointment of Ernest Stern as a director on 12 October 2009 (1 page)
25 February 2015Termination of appointment of Ernest Stern as a director on 12 October 2009 (1 page)
25 February 2015Termination of appointment of Ernest Stern as a secretary on 12 October 2009 (1 page)
25 February 2015Termination of appointment of Ernest Stern as a secretary on 12 October 2009 (1 page)
10 December 2014Total exemption small company accounts made up to 20 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 20 March 2014 (5 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
13 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 20 March 2013 (5 pages)
9 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 20 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 20 March 2012 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 20 March 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 20 March 2011 (3 pages)
14 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 20 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 20 March 2010 (3 pages)
15 April 2010Director's details changed for Ernest Stern on 10 February 2010 (2 pages)
15 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Ernest Stern on 10 February 2010 (2 pages)
15 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 20 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 20 March 2009 (3 pages)
12 May 2009Return made up to 10/02/09; full list of members (4 pages)
12 May 2009Return made up to 10/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 20 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 20 March 2008 (3 pages)
14 April 2008Return made up to 10/02/08; full list of members (4 pages)
14 April 2008Return made up to 10/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 20 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 20 March 2007 (4 pages)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
7 March 2007Return made up to 10/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 20 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 20 March 2006 (3 pages)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 20 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 20 March 2005 (3 pages)
7 April 2005Return made up to 10/02/05; full list of members (3 pages)
7 April 2005Return made up to 10/02/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 20 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 20 March 2004 (3 pages)
26 April 2004Return made up to 10/02/04; full list of members (7 pages)
26 April 2004Return made up to 10/02/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 20 March 2003 (6 pages)
21 January 2004Total exemption full accounts made up to 20 March 2003 (6 pages)
20 March 2003Return made up to 10/02/03; full list of members (7 pages)
20 March 2003Return made up to 10/02/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 20 March 2002 (6 pages)
6 February 2003Total exemption full accounts made up to 20 March 2002 (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
18 April 2002Return made up to 10/02/02; full list of members (7 pages)
18 April 2002Return made up to 10/02/02; full list of members (7 pages)
2 January 2002Total exemption full accounts made up to 20 March 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 20 March 2001 (8 pages)
20 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
20 April 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
23 January 2001Full accounts made up to 20 March 2000 (9 pages)
23 January 2001Full accounts made up to 20 March 2000 (9 pages)
9 March 2000Return made up to 10/02/00; full list of members (7 pages)
9 March 2000Return made up to 10/02/00; full list of members (7 pages)
13 December 1999Full accounts made up to 20 March 1999 (8 pages)
13 December 1999Full accounts made up to 20 March 1999 (8 pages)
23 February 1999Return made up to 10/02/99; full list of members (7 pages)
23 February 1999Return made up to 10/02/99; full list of members (7 pages)
19 October 1998Full accounts made up to 20 March 1998 (8 pages)
19 October 1998Full accounts made up to 20 March 1998 (8 pages)
27 February 1998Return made up to 10/02/98; no change of members (5 pages)
27 February 1998Return made up to 10/02/98; no change of members (5 pages)
22 January 1998Full accounts made up to 20 March 1997 (8 pages)
22 January 1998Full accounts made up to 20 March 1997 (8 pages)
26 February 1997Return made up to 10/02/97; no change of members (5 pages)
26 February 1997Return made up to 10/02/97; no change of members (5 pages)
8 January 1997Full accounts made up to 20 March 1996 (6 pages)
8 January 1997Full accounts made up to 20 March 1996 (6 pages)
22 March 1996Full accounts made up to 20 March 1995 (7 pages)
22 March 1996Full accounts made up to 20 March 1995 (7 pages)
19 March 1996Return made up to 10/02/96; full list of members (7 pages)
19 March 1996Return made up to 10/02/96; full list of members (7 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Return made up to 10/02/95; no change of members (6 pages)
28 March 1995Return made up to 10/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)