Company NameLondon Peak Ltd
DirectorsMoshe Tescher and Sheindel Chaye Tescher
Company StatusActive
Company Number05048816
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Moshe Tescher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paget Road
London
N16 5NQ
Director NameMrs Sheindel Chaye Tescher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Paget Road
London
N16 5NQ
Director NameMrs Rivkah Dreyfuss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Secretary NameMr Jacob Silver
NationalityBritish
StatusResigned
Appointed04 May 2004(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameMr Chaim Boruch Tescher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address18 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1C.b. Tescher
100.00%
Ordinary

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 Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

13 January 2023Delivered on: 16 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 483 green lanes, london, N4 1AJ, being all of the land and buildings in title EGL249987, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 May 2005Delivered on: 19 May 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
16 May 2005Delivered on: 19 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 274 high road london haringey t/n MX172216. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 28 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 483A green lanes, haringey t/no. EGL249987. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 June 2004Delivered on: 29 June 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become 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
9 June 2004Delivered on: 15 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the south west side of brook chatham t/no K498804 and 315 to 323 (odd numbers) high street chatham t/no K241675. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

6 February 2023Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 18 Paget Road London N16 5NQ on 6 February 2023 (1 page)
5 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 January 2023Registration of charge 050488160006, created on 13 January 2023 (5 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 99 Clapton Common London E5 9AB England to C/O 32 Castlewood Road London N16 6DW on 30 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 February 2019Satisfaction of charge 3 in full (2 pages)
19 February 2019Satisfaction of charge 4 in full (2 pages)
19 February 2019Satisfaction of charge 1 in full (2 pages)
19 February 2019Satisfaction of charge 5 in full (1 page)
19 February 2019Satisfaction of charge 2 in full (1 page)
28 January 2019Cessation of Chaim Boruch Tescher as a person with significant control on 25 January 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
22 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
30 March 2015Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page)
30 March 2015Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
25 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
25 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Secretary's details changed for Mr Jacob Silver on 20 February 2012 (1 page)
20 February 2012Director's details changed for Chaim Boruch Tescher on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Jacob Silver on 20 February 2012 (1 page)
20 February 2012Director's details changed for Chaim Boruch Tescher on 20 February 2012 (2 pages)
26 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 May 2008Return made up to 19/02/08; full list of members (3 pages)
22 May 2008Return made up to 19/02/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 April 2007Return made up to 19/02/07; full list of members (2 pages)
11 April 2007Return made up to 19/02/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Return made up to 19/02/06; full list of members (2 pages)
11 April 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
14 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
11 April 2005Return made up to 19/02/05; full list of members (6 pages)
11 April 2005Return made up to 19/02/05; full list of members (6 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
15 June 2004Particulars of mortgage/charge (4 pages)
15 June 2004Particulars of mortgage/charge (4 pages)
13 May 2004Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 May 2004Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 214 stamford hill london N16 6RA (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 214 stamford hill london N16 6RA (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX (1 page)
21 April 2004Secretary resigned (1 page)
19 February 2004Incorporation (14 pages)
19 February 2004Incorporation (14 pages)