Company NamePeg Estates Ltd
Company StatusActive
Company Number07219889
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hirsch Meyer Perelman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMrs Esther Perelman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linthorpe Road Linthorpe Road
London
N16 5QT
Secretary NameMr Jonah Perelman
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Linthorpe Road
London
N16 5QT

Location

Registered Address43 Linthorpe Road
London
N16 5QT
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

1 at £1Esther Perelman
50.00%
Ordinary
1 at £1Hirsch Meyer Perelman
50.00%
Ordinary

Financials

Year2014
Net Worth-£314
Cash£248
Current Liabilities£70,967

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due28 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

16 June 2020Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 43 Linthorpe Road London N16 5QT on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
10 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4
(3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Notification of Hirsch Meyer Perelman as a person with significant control on 12 April 2017 (2 pages)
19 July 2017Notification of Hirsch Meyer Perelman as a person with significant control on 12 April 2017 (2 pages)
19 July 2017Notification of Esther Perelman as a person with significant control on 12 April 2017 (2 pages)
19 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 July 2017Notification of Esther Perelman as a person with significant control on 12 April 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(7 pages)
10 May 2016Director's details changed for Mrs Esther Perelman on 20 November 2010 (2 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(7 pages)
10 May 2016Director's details changed for Mrs Esther Perelman on 20 November 2010 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from 43 Linthorpe Road London London N16 5QT England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 43 Linthorpe Road London London N16 5QT England on 11 November 2010 (1 page)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)