UKBizDB.co.uk

GREATPEAK LTD

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

This company is commonly known as Greatpeak Ltd. The company was founded 23 years ago and was given the registration number 04159583. 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:GREATPEAK LTD
Company Number:04159583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 December 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

Secretary26 May 2009Active
99, Clapton Common, London, England, E5 9AB

Director26 May 2009Active
214 Stamford Hill, London, N16 6RD

Secretary24 May 2001Active
99, Clapton Common, London, England, E5 9AB

Secretary17 February 2004Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary14 February 2001Active
214 Stamford Hill, London, N16 6RA

Director01 May 2005Active
17 Sorotzkin, Jerusalem, Israel,

Director01 June 2005Active
17 Sorotzkin Street, Jerusalem 94423, Israel,

Director24 May 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director14 February 2001Active

People with Significant Control

Mr Mioses Dreyfuss
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sajndel Gross
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2016-12-18Officers

Termination director company with name termination date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Mortgage

Mortgage satisfy charge full.

Download
2015-10-08Mortgage

Mortgage satisfy charge full.

Download
2015-10-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.