Background WavePink WaveYellow Wave

GREATPEAK LTD (04159583)

GREATPEAK LTD (04159583) is an active UK company. incorporated on 14 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREATPEAK LTD has been registered for 25 years. Current directors include GROSS, Sajndel.

Company Number
04159583
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Sajndel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATPEAK LTD

GREATPEAK LTD is an active company incorporated on 14 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREATPEAK LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04159583

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

214 Stamford Hill London N16 6RA
From: 14 February 2001To: 2 February 2017
Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Dec 16
Owner Exit
May 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GROSS, Saul

Active
Clapton Common, LondonE5 9AB
Secretary
Appointed 26 May 2009

GROSS, Sajndel

Active
Clapton Common, LondonE5 9AB
Born February 1963
Director
Appointed 26 May 2009

ATKINS, Simon

Resigned
214 Stamford Hill, LondonN16 6RD
Secretary
Appointed 24 May 2001
Resigned 08 Jan 2004

SILVER, Jacob

Resigned
Clapton Common, LondonE5 9AB
Secretary
Appointed 17 Feb 2004
Resigned 01 Nov 2017

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 20 May 2001

DREYFUSS, Moises Natan

Resigned
214 Stamford HillN16 6RA
Born May 1968
Director
Appointed 01 May 2005
Resigned 30 Sept 2016

HALEVI, Ayala

Resigned
17 Sorotzkin, Jerusalem
Born December 1971
Director
Appointed 01 Jun 2005
Resigned 01 Jan 2006

HALEVI, Yitshak

Resigned
17 Sorotzkin Street, Jerusalem 94423
Born March 1968
Director
Appointed 24 May 2001
Resigned 01 Jan 2006

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 14 Feb 2001
Resigned 20 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Mioses Dreyfuss

Ceased
Clapton Common, LondonE5 9AB
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Sajndel Gross

Active
Clapton Common, LondonE5 9AB
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
287Change of Registered Office
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
11 June 2004
288cChange of Particulars
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2003
AAAnnual Accounts
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Incorporation Company
14 February 2001
NEWINCIncorporation