Company NamePeakquote Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number02569516
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at 1Alwyd Limited
99.00%
Ordinary
1 at 1Alwyd LTD And Bernard Dov Stroh
1.00%
Ordinary

Financials

Year2014
Net Worth£218,149
Cash£1,544
Current Liabilities£1,130,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

11 October 2011Delivered on: 19 October 2011
Persons entitled: Coutts & Co

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1479 paisley road west glasgow t/no GLA53530 and goodwill.
Outstanding
26 October 1995Delivered on: 8 November 1995
Persons entitled: Bristol and West Building Society

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4 july 1995 a bond and floating charge dated 29 september and 13 october 1995 and any letter,deed,document or other confirming,varying,amending or supplementary to the above.
Particulars: L/H subjects k/as and forming unit 303 brownsburn industrial estate,brownsburn road,airdrie extending to 1.92 acres or thereby.
Outstanding
13 October 1995Delivered on: 27 October 1995
Satisfied on: 11 October 2011
Persons entitled: Bristol and West Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
9 December 1994Delivered on: 15 December 1994
Satisfied on: 11 October 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer of loan dated 26TH october 1994 and/or the security and all other monies due or to become due on any account whatsoever.
Particulars: 1479 paisley road west, bellahouston, glasgow t/no. GLA53530.
Fully Satisfied
23 November 1994Delivered on: 14 December 1994
Satisfied on: 11 October 2011
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
18 June 1991Delivered on: 24 June 1991
Satisfied on: 11 October 2011
Persons entitled: Bristol & West Building Society.

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various subjects together k/a and forming 1479 paisley road west glasgow.
Fully Satisfied
14 June 1991Delivered on: 19 June 1991
Satisfied on: 11 October 2011
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and all property and assets present and future.
Fully Satisfied

Filing History

23 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
20 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (8 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 January 2020Confirmation statement made on 19 December 2019 with updates (8 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 19 December 2018 with updates (8 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 19 December 2017 with no updates (8 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
6 March 2017Confirmation statement made on 19 December 2016 with updates (17 pages)
6 March 2017Confirmation statement made on 19 December 2016 with updates (17 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(19 pages)
22 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(19 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 19 December 2014
Statement of capital on 2015-01-14
  • GBP 100
(14 pages)
14 January 2015Annual return made up to 19 December 2014
Statement of capital on 2015-01-14
  • GBP 100
(14 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 19 December 2013
Statement of capital on 2014-02-14
  • GBP 100
(14 pages)
14 February 2014Annual return made up to 19 December 2013
Statement of capital on 2014-02-14
  • GBP 100
(14 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 19 December 2011 (14 pages)
9 February 2012Annual return made up to 19 December 2011 (14 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2011Annual return made up to 19 December 2010 (14 pages)
18 January 2011Annual return made up to 19 December 2010 (14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
29 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
26 June 2009Full accounts made up to 31 March 2008 (9 pages)
26 June 2009Full accounts made up to 31 March 2008 (9 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
16 February 2009Return made up to 19/12/08; no change of members (10 pages)
16 February 2009Return made up to 19/12/08; no change of members (10 pages)
3 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
3 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
11 February 2008Return made up to 19/12/07; no change of members (7 pages)
11 February 2008Return made up to 19/12/07; no change of members (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
8 January 2007Return made up to 19/12/06; full list of members (7 pages)
8 January 2007Return made up to 19/12/06; full list of members (7 pages)
13 February 2006Return made up to 19/12/05; full list of members (7 pages)
13 February 2006Return made up to 19/12/05; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
25 January 2005Return made up to 19/12/04; full list of members (7 pages)
25 January 2005Return made up to 19/12/04; full list of members (7 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 19/12/02; full list of members (7 pages)
3 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 April 2002Return made up to 19/12/01; full list of members (6 pages)
11 April 2002Return made up to 19/12/01; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
26 February 2001Return made up to 19/12/00; full list of members (6 pages)
26 February 2001Return made up to 19/12/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 19/12/99; full list of members (6 pages)
17 March 2000Return made up to 19/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 19/12/98; no change of members (6 pages)
31 March 1999Return made up to 19/12/98; no change of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 19/12/97; full list of members (8 pages)
22 January 1998Return made up to 19/12/97; full list of members (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 February 1996Return made up to 19/12/95; no change of members (5 pages)
21 February 1996Return made up to 19/12/95; no change of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 19/12/94; full list of members (10 pages)
11 April 1995Return made up to 19/12/94; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1991Memorandum and Articles of Association (4 pages)
1 February 1991Memorandum and Articles of Association (4 pages)
19 December 1990Incorporation (12 pages)
19 December 1990Incorporation (12 pages)