UKBizDB.co.uk

EUROPEAK PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Europeak Properties Ltd. The company was founded 24 years ago and was given the registration number 03831984. The firm's registered office is in LONDON. You can find them at 99 Clapton Common, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROPEAK PROPERTIES LTD
Company Number:03831984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:99 Clapton Common, London, England, E5 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Clapton Common, London, England, E5 9AB

Director26 August 1999Active
99, Clapton Common, London, England, E5 9AB

Director10 June 2021Active
99, Clapton Common, London, England, E5 9AB

Secretary26 August 1999Active
99, Clapton Common, London, England, E5 9AB

Secretary12 November 2020Active
43 Wellington Avenue, London, N15 6AX

Corporate Secretary26 August 1999Active
99, Clapton Common, London, England, E5 9AB

Director08 January 2020Active
99, Clapton Common, London, England, E5 9AB

Director06 December 2020Active

People with Significant Control

Mrs Rivka Dreyfuss
Notified on:10 June 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jacob Silver
Notified on:09 December 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control
Mrs Rivka Dreyfuss
Notified on:01 June 2016
Status:Active
Date of birth:November 1968
Nationality:United Kingdom
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacob Meir Dreyfuss
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download
2020-08-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.