Company NamePeartree International Limited
DirectorCarmi Korine
Company StatusActive
Company Number05049262
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Carmi Korine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 80 Scrubs Lane
London
NW10 6RF
Secretary NameSue Korine
NationalityBritish
StatusResigned
Appointed05 April 2004(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 05 January 2023)
RoleCompany Director
Correspondence AddressCumberland House 80 Scrubs Lane
London
NW10 6RF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Carmi Korine
100.00%
Ordinary

Financials

Year2014
Net Worth£2,070,490
Cash£56,577
Current Liabilities£454,671

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

8 April 2010Delivered on: 15 April 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: A mortgage of shares
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mortgaged and charged and agreed to mortgage and charge the shares including 400,000 paid up ordinary £1 shares with full title guarantee for all or any of the secured liabilities see image for full details.
Outstanding
9 August 2007Delivered on: 11 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £235,000.00 due or to become due from the company to.
Particulars: Flat 3 florin court 70 tanner street london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 June 2007Delivered on: 20 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £253500.00 due or to become due from the company to.
Particulars: 238C randolph avenue london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £360000.00 due or to become due from the company to.
Particulars: Flat 23, william court, 6 hall road, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £250000.00 due or to become due from the company to.
Particulars: Flat 2, newton court, allitsen road, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 February 2007Delivered on: 2 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £416,500 and all other monies due or to become due.
Particulars: 11 birley lodge, 63 acacia road, london. Fixed charge over all rental income and.
Outstanding
24 April 2023Delivered on: 25 April 2023
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 332 west end lane london NW6 1LN. Title number: LN186692.
Outstanding
19 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as first floor flat, 26 nevern place, london SW5 9PP.
Outstanding
28 November 2006Delivered on: 30 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £234,590.00 and all other monies due or to become due.
Particulars: Flat 22 somerville point 305 rotherhithe street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 November 2022Delivered on: 21 November 2022
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: 71B chaplin road, london NW2 5PS.
Outstanding
8 September 2022Delivered on: 12 September 2022
Persons entitled: Belmont Green Financing Limited

Classification: A registered charge
Particulars: The property known as 91 commodore house, 8 admiralty avenue, london E16 2PZ.
Outstanding
8 November 2021Delivered on: 9 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The property known as 10 napier road, london NW10 5XJ.
Outstanding
12 July 2021Delivered on: 20 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 6, 1 yeoman street, london SE8 5DP.
Outstanding
19 July 2021Delivered on: 19 July 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold properties known as. 24 fordwych court shoot up hill london NW2 3PH, title number: NGL961286. 2 birchington court west end lane london NW6 4BP, title number: NGL903811. Flat 9 cleveland mansions 44 willesden lane london NW6 7SY, title number: AGL444049. 31B heathway court finchley road london NW3 7TS, title number: AGL349378.
Outstanding
25 June 2021Delivered on: 7 July 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as flat c, 13 kingdon road, london NW6 1PJ.
Outstanding
22 November 2019Delivered on: 25 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, 141 dartmouth road, willesden green, london, NW2 4EN being all the property registered under title number NGL829577.
Outstanding
25 April 2019Delivered on: 30 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 62 chapter road, london NW2 5LG.
Outstanding
25 April 2019Delivered on: 30 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat d, 41-43 dean road, london NW2 5AB.
Outstanding
25 April 2019Delivered on: 30 April 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 62A chapter road, london NW2 5LG.
Outstanding
25 April 2019Delivered on: 30 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1307 gateway tower, 28 western gateway, london E16 1YN.
Outstanding
20 August 2018Delivered on: 20 August 2018
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: Flat 9 cleveland mansions, 44-46 willesden lane london NW6 7SY.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 24 ensign house tavern quay rope street london and parking space 16 tavern quay rope street.
Outstanding
6 April 2018Delivered on: 10 April 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 victoria villas, 43 victoria road, london.
Outstanding
28 March 2018Delivered on: 9 April 2018
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 31B heathway court, finchley road, london, NW3 7TS.
Outstanding
27 July 2016Delivered on: 8 August 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 9 cleveland mansions, 44 willesden lane, london, NW6 7SY.
Outstanding
17 April 2015Delivered on: 20 April 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 2 birchington court, west end lane, london, NW6 4BP.
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: L/H property k/a 24 fordwych court shoot up hill london.
Outstanding
2 November 2004Delivered on: 23 November 2004
Satisfied on: 12 January 2007
Persons entitled: Clydesdale Bank Public Limited Liability Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 somerville point 305 rutherhithe street london.
Fully Satisfied
2 November 2004Delivered on: 23 November 2004
Satisfied on: 15 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 florin court, tanner street, london.
Fully Satisfied

Filing History

25 April 2023Registration of charge 050492620031, created on 24 April 2023 (8 pages)
24 January 2023Registration of charge 050492620030, created on 19 January 2023 (4 pages)
19 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
21 November 2022Registration of charge 050492620029, created on 15 November 2022 (4 pages)
12 September 2022Registration of charge 050492620028, created on 8 September 2022 (4 pages)
13 June 2022Satisfaction of charge 9 in full (1 page)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
9 November 2021Registration of charge 050492620027, created on 8 November 2021 (4 pages)
20 July 2021Registration of charge 050492620026, created on 12 July 2021 (4 pages)
19 July 2021Registration of charge 050492620025, created on 19 July 2021 (9 pages)
7 July 2021Registration of charge 050492620024, created on 25 June 2021 (4 pages)
16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
19 December 2019Director's details changed for Mr Carmi Korine on 19 December 2019 (2 pages)
19 December 2019Change of details for Mr Carmi Korine as a person with significant control on 19 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 December 2019Director's details changed for Mr Carmi Korine on 2 December 2019 (2 pages)
3 December 2019Change of details for Mr Carmi Korine as a person with significant control on 2 December 2019 (2 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
25 November 2019Registration of charge 050492620023, created on 22 November 2019 (4 pages)
30 April 2019Registration of charge 050492620021, created on 25 April 2019 (3 pages)
30 April 2019Registration of charge 050492620022, created on 25 April 2019 (4 pages)
30 April 2019Registration of charge 050492620019, created on 25 April 2019 (4 pages)
30 April 2019Registration of charge 050492620020, created on 25 April 2019 (3 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 August 2018Registration of charge 050492620018, created on 20 August 2018 (4 pages)
10 April 2018Registration of charge 050492620017, created on 6 April 2018 (19 pages)
10 April 2018Registration of charge 050492620014, created on 6 April 2018 (6 pages)
10 April 2018Registration of charge 050492620016, created on 6 April 2018 (19 pages)
10 April 2018Registration of charge 050492620015, created on 6 April 2018 (6 pages)
9 April 2018Registration of charge 050492620013, created on 28 March 2018 (6 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 August 2016Registration of charge 050492620012, created on 27 July 2016 (6 pages)
8 August 2016Registration of charge 050492620012, created on 27 July 2016 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 June 2015Secretary's details changed for Sue Korine on 22 May 2015 (1 page)
8 June 2015Secretary's details changed for Sue Korine on 22 May 2015 (1 page)
29 May 2015Registered office address changed from 602 Cumberland House 80 Scrubs Lane London NW10 6RF to Cumberland House 80 Scrubs Lane London NW10 6RF on 29 May 2015 (1 page)
29 May 2015Director's details changed for Carmi Korine on 22 May 2015 (2 pages)
29 May 2015Registered office address changed from 602 Cumberland House 80 Scrubs Lane London NW10 6RF to Cumberland House 80 Scrubs Lane London NW10 6RF on 29 May 2015 (1 page)
29 May 2015Director's details changed for Carmi Korine on 22 May 2015 (2 pages)
20 April 2015Registration of charge 050492620011, created on 17 April 2015 (6 pages)
20 April 2015Registration of charge 050492620011, created on 17 April 2015 (6 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 April 2014Registration of charge 050492620010 (8 pages)
19 April 2014Registration of charge 050492620010 (8 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
7 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
7 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Carmi Korine on 1 June 2010 (2 pages)
14 February 2012Director's details changed for Carmi Korine on 1 June 2010 (2 pages)
14 February 2012Director's details changed for Carmi Korine on 1 June 2010 (2 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 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)
21 February 2011Secretary's details changed for Sue Korine on 19 February 2011 (2 pages)
21 February 2011Secretary's details changed for Sue Korine on 19 February 2011 (2 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 204 Cumberland House 80 Scrubs Lane London NW10 6RF on 9 March 2010 (1 page)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
22 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
13 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
27 December 2008Accounts for a small company made up to 28 February 2008 (6 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
5 March 2008Return made up to 19/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Return made up to 17/02/07; full list of members (2 pages)
9 March 2007Return made up to 17/02/07; full list of members (2 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 February 2006Return made up to 17/02/06; full list of members (2 pages)
19 February 2006Return made up to 17/02/06; full list of members (2 pages)
16 March 2005Return made up to 19/02/05; full list of members (2 pages)
16 March 2005Return made up to 19/02/05; full list of members (2 pages)
22 December 2004Ad 02/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2004Ad 02/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2004Statement of affairs (10 pages)
22 December 2004Statement of affairs (10 pages)
13 December 2004Registered office changed on 13/12/04 from: 15 old oak common lane london W3 7EL (1 page)
13 December 2004Registered office changed on 13/12/04 from: 15 old oak common lane london W3 7EL (1 page)
7 December 2004Secretary's particulars changed (1 page)
7 December 2004Secretary's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Registered office changed on 26/10/04 from: 120 east road london N1 6AA (1 page)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Registered office changed on 26/10/04 from: 120 east road london N1 6AA (1 page)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004New director appointed (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New secretary appointed (1 page)
13 May 2004New secretary appointed (1 page)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)