Company NamePerfectlink Estates Ltd
DirectorAron Goldman
Company StatusActive
Company Number06707420
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(2 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
Stamford Hill
London
N16 6ED
Secretary NameMr Aron Goldman
StatusCurrent
Appointed15 March 2011(2 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address98 Darenth Road
Stamford Hill
London
N16 6ED
Director NameMr Morris Tesler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameMrs Judith Schaechter
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Darenth Road
Stamford Hill
London
N16 6ED
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K  Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address98 Darenth Road
Stamford Hill
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Aaron Goldman
75.00%
Ordinary
25 at £1Herhsil Yoskovitz
25.00%
Ordinary

Financials

Year2014
Net Worth-£35,148
Cash£38,625
Current Liabilities£309,658

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Charges

25 August 2011Delivered on: 27 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 593-595 roman road london t/nos. 415628 & 415629 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 August 2011Delivered on: 20 August 2011
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2024Change of details for Mr Aron Goldman as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 July 2023Termination of appointment of Aron Goldman as a director on 15 March 2011 (1 page)
2 July 2023Appointment of Mr Aron Goldman as a director on 15 January 2011 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
25 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 November 2022Termination of appointment of Judith Schaechter as a director on 3 November 2022 (1 page)
30 July 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 August 2021Appointment of Mrs Judith Schaechter as a director on 10 June 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 August 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Director's details changed for Mr Aron Goldman on 26 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Aron Goldman on 26 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mr Aron Goldman on 26 May 2016 (1 page)
27 May 2016Secretary's details changed for Mr Aron Goldman on 26 May 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Registered office address changed from 96 Darenth Road London N16 6ED to 98 Darenth Road Stamford Hill London N16 6ED on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 96 Darenth Road London N16 6ED to 98 Darenth Road Stamford Hill London N16 6ED on 9 October 2015 (1 page)
9 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Registered office address changed from 96 Darenth Road London N16 6ED to 98 Darenth Road Stamford Hill London N16 6ED on 9 October 2015 (1 page)
9 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
19 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
19 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 March 2011Termination of appointment of M & K Nominee Directors Ltd as a director (1 page)
15 March 2011Termination of appointment of Morris Tesler as a director (1 page)
15 March 2011Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 15 March 2011 (1 page)
15 March 2011Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page)
15 March 2011Termination of appointment of Morris Tesler as a director (1 page)
15 March 2011Appointment of Mr Aron Goldman as a secretary (1 page)
15 March 2011Appointment of Mr Aron Goldman as a director (2 pages)
15 March 2011Appointment of Mr Aron Goldman as a secretary (1 page)
15 March 2011Termination of appointment of M & K Nominee Directors Ltd as a director (1 page)
15 March 2011Appointment of Mr Aron Goldman as a director (2 pages)
15 March 2011Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page)
15 March 2011Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 15 March 2011 (1 page)
11 February 2011Appointment of Mr Morris Tesler as a director (2 pages)
11 February 2011Appointment of Mr Morris Tesler as a director (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for M & K Nominee Directors Ltd on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for M & K Nominee Secretaries Ltd on 1 October 2009 (1 page)
5 October 2010Director's details changed for M & K Nominee Directors Ltd on 1 October 2009 (2 pages)
5 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for M & K Nominee Secretaries Ltd on 1 October 2009 (1 page)
5 October 2010Secretary's details changed for M & K Nominee Secretaries Ltd on 1 October 2009 (1 page)
5 October 2010Director's details changed for M & K Nominee Directors Ltd on 1 October 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2008Incorporation (10 pages)
25 September 2008Incorporation (10 pages)