Company NamePeerstand Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number04253451
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 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 Pawan Kumar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address11 Harwood Drive
Uxbridge
Middlesex
UB10 0BG
Director NameRamesh Kumar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleJewellers
Correspondence Address26 Vine Lane
Hillingdon
Middlesex
UB10 0BA
Director NameVijay Vije Kumar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleJewellers
Correspondence Address1 Abbingdon Close
Hillingdon
Middlesex
UB10 0BU
Secretary NameMr Pawan Kumar
NationalityBritish
StatusCurrent
Appointed02 August 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address11 Harwood Drive
Uxbridge
Middlesex
UB10 0BG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at 1Pawan Kumar
33.33%
Ordinary
1 at 1Ramesh Kumar
33.33%
Ordinary
1 at 1Vijay Vije Kumar
33.33%
Ordinary

Financials

Year2014
Turnover£867,274
Net Worth-£297,072
Cash£23,197
Current Liabilities£1,476,079

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due31 July 2016 (overdue)

Charges

3 October 2005Delivered on: 5 October 2005
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H south east side of greyfriars way stafford k/a greyfriars retail park t/no SF260479 f/h the long barn public house cippenham lane slough t/no BK319767 f/h the full moon public house 780 fishponds road bristol t/no AV235177 f/h property on the north side of sandys hill lane frome somerset t/no ST94284 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
25 November 2004Delivered on: 9 December 2004
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the long barn public house,cippenham,slough t/no BK319767 and the full moon public house,fishponds,bristol t/no AV235177. 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
4 March 2004Delivered on: 18 March 2004
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on south east side of greyfriars way,stafford known as greyfriars retail park; t/no SF260479; all fixtures fittings and goodwill of any trade or business; all other interest including deposits paid on account of any sale and proceeds of any insurance; all rights under any contracts and benefit of all guarantees,warranties,etc.floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 October 2001Delivered on: 20 October 2001
Satisfied on: 12 March 2003
Persons entitled: Brittania Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit g, university court, staffordshire technology park, stafford, staffs. All fixtures and fittings all monies received in dealings with the property all rights under any contracts for improvement the benefit of all guarantees warranties and representations all rent and income of the property by way of assignment the benefit of occupational leases and by way of floating charge all the assets property and undertaking of the company present and future including uncalled capital for the time being. See the mortgage charge document for full details.
Fully Satisfied
3 October 2001Delivered on: 6 October 2001
Satisfied on: 26 February 2004
Persons entitled: Gladman Developments Limited

Classification: Assignment by way of charge
Secured details: £94,080 due or to become due from the company to the chargee.
Particulars: Additional rent payable to the company pursuant to a lease dated 6 september 2001 of block g university court staffordshire technology park beaconside stafford in favour of the secretary of state for the environment transport and the regions.
Fully Satisfied

Filing History

27 May 2011Receiver's abstract of receipts and payments to 29 October 2010 (2 pages)
27 May 2011Receiver's abstract of receipts and payments to 29 October 2010 (2 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
19 May 2011Notice of appointment of receiver or manager (3 pages)
18 May 2011Restoration by order of the court (3 pages)
18 May 2011Restoration by order of the court (3 pages)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 July 2008 (10 pages)
1 June 2009Full accounts made up to 31 July 2008 (10 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 July 2007 (9 pages)
10 April 2008Full accounts made up to 31 July 2007 (9 pages)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
20 July 2007Return made up to 17/07/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 July 2006 (9 pages)
4 June 2007Full accounts made up to 31 July 2006 (9 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
25 July 2006Return made up to 17/07/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
23 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
5 October 2005Particulars of mortgage/charge (7 pages)
8 September 2005Return made up to 17/07/05; full list of members (7 pages)
8 September 2005Return made up to 17/07/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
11 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2003Return made up to 17/07/03; full list of members (8 pages)
28 September 2003Return made up to 17/07/03; full list of members (8 pages)
23 June 2003Registered office changed on 23/06/03 from: c/o c v s solicitors 17 albemarle street london W1S 4HP (2 pages)
23 June 2003Registered office changed on 23/06/03 from: c/o c v s solicitors 17 albemarle street london W1S 4HP (2 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Return made up to 17/07/02; full list of members (7 pages)
3 September 2002Return made up to 17/07/02; full list of members (7 pages)
26 October 2001Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 October 2001Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 16 saint john street london EC1M 4NT (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 16 saint john street london EC1M 4NT (1 page)
17 July 2001Incorporation (15 pages)
17 July 2001Incorporation (15 pages)