Company NamePelkraft Limited
DirectorGabor Benedikt
Company StatusActive
Company Number08214653
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months 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 Gabor Benedikt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Lemi Benedikt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Fairholt Road
London
N16 5HN
Director NameMr Chaim Reiner
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Fairholt Road
London
N16 5HN

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Chaim Reiner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,167
Cash£1,959
Current Liabilities£500,792

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

11 February 2020Delivered on: 13 February 2020
Persons entitled: Myer Rothfeld

Classification: A registered charge
Particulars: F/H 19 station road, birchington, kent t/no K247306.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 19 station road, birchington, CT7 9DJ.
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: 19 station road, birchington, CT7 9DJ.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: By way of legal mortgage freehold property known as 19 station road, birchington, kent, CT7 9DJ;. By way of fixed equitable charge all estates or interests in any freehold and leasehold property now and at any time during continuance of this security belonging to or charged to the company and/or the proceeds of sale thereof;. By way of fixed charge all stocks, shares and/or other securities now and at any time during the continuance of this security belonging to the company and all dividends and other rights in relation thereto;. By way of fixed charge all book debts and other debts now and from time to time due or owing to the company and without prejudice to the generality of the foregoing negotiable instruments reservation of proprietary rights, rights of tracing and unpaid vendors' liens and similar associated rights;. By way of fixed charge its goodwill and its uncalled capital for the time being;. By way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
7 July 2017Delivered on: 10 July 2017
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: 19 station road, birchington road, CT7 9DJ.
Outstanding
28 October 2016Delivered on: 18 November 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 19 staion road birchington kent.
Outstanding
28 October 2016Delivered on: 18 November 2016
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 19 station road birchington kent.
Outstanding
12 October 2015Delivered on: 13 October 2015
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 19 station road, birchington, CT7 9DJ (title number K247306) . please refer to the instrument for more details.
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 April 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 February 2020Registration of charge 082146530008, created on 11 February 2020 (24 pages)
6 February 2020Satisfaction of charge 082146530004 in full (1 page)
6 February 2020Satisfaction of charge 082146530005 in full (1 page)
29 January 2020Satisfaction of charge 082146530006 in full (1 page)
29 January 2020Satisfaction of charge 082146530007 in full (1 page)
2 January 2020Cessation of Chaim Reiner as a person with significant control on 14 November 2019 (1 page)
2 January 2020Appointment of Mr Gabor Benedikt as a director on 14 November 2019 (2 pages)
2 January 2020Termination of appointment of Chaim Reiner as a director on 14 November 2019 (1 page)
2 January 2020Notification of Gyorgy Benedikt as a person with significant control on 14 November 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
2 January 2020Cessation of Chaim Reiner as a person with significant control on 14 November 2019 (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 January 2019Registration of charge 082146530007, created on 22 January 2019 (40 pages)
23 January 2019Registration of charge 082146530006, created on 22 January 2019 (22 pages)
25 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 July 2017Notification of Chaim Reiner as a person with significant control on 1 July 2017 (2 pages)
26 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
26 July 2017Notification of Chaim Reiner as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Registration of charge 082146530005, created on 7 July 2017 (15 pages)
10 July 2017Registration of charge 082146530004, created on 7 July 2017 (26 pages)
10 July 2017Registration of charge 082146530005, created on 7 July 2017 (15 pages)
10 July 2017Registration of charge 082146530004, created on 7 July 2017 (26 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Satisfaction of charge 082146530002 in full (1 page)
26 May 2017Satisfaction of charge 082146530003 in full (1 page)
26 May 2017Satisfaction of charge 082146530001 in full (1 page)
26 May 2017Satisfaction of charge 082146530003 in full (1 page)
26 May 2017Satisfaction of charge 082146530002 in full (1 page)
26 May 2017Satisfaction of charge 082146530001 in full (1 page)
18 November 2016Registration of charge 082146530002, created on 28 October 2016 (50 pages)
18 November 2016Registration of charge 082146530003, created on 28 October 2016 (13 pages)
18 November 2016Registration of charge 082146530002, created on 28 October 2016 (50 pages)
18 November 2016Registration of charge 082146530003, created on 28 October 2016 (13 pages)
15 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Director's details changed for Mr Chaim Reiner on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 137 Wargrave Avenue London N15 6TX England to 115 Craven Park Road London N15 6BL on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Chaim Reiner on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 137 Wargrave Avenue London N15 6TX England to 115 Craven Park Road London N15 6BL on 16 March 2016 (1 page)
16 December 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 137 Wargrave Avenue London N15 6TX on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 115 Craven Park Road London N15 6BL to 137 Wargrave Avenue London N15 6TX on 16 December 2015 (1 page)
13 October 2015Registration of charge 082146530001, created on 12 October 2015 (43 pages)
13 October 2015Registration of charge 082146530001, created on 12 October 2015 (43 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
2 July 2015Appointment of Mr Chaim Reiner as a director on 17 June 2015 (2 pages)
2 July 2015Termination of appointment of Lemi Benedikt as a director on 17 June 2015 (1 page)
2 July 2015Termination of appointment of Lemi Benedikt as a director on 17 June 2015 (1 page)
2 July 2015Appointment of Mr Chaim Reiner as a director on 17 June 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 115 Craven Park Rd Craven Park Road London N15 6BL England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 115 Craven Park Rd Craven Park Road London N15 6BL England on 24 October 2013 (1 page)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 24 October 2013 (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)