Background WavePink WaveYellow Wave

PIXFIELD COURT LTD (04421407)

PIXFIELD COURT LTD (04421407) is an active UK company. incorporated on 22 April 2002. 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. PIXFIELD COURT LTD has been registered for 23 years. Current directors include BOKOR, Joel.

Company Number
04421407
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOKOR, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIXFIELD COURT LTD

PIXFIELD COURT LTD is an active company incorporated on 22 April 2002 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. PIXFIELD COURT LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04421407

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Mar 22
Director Left
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 01 May 2002

BOKOR, Joel

Active
Medcar House, LondonN16 5LL
Born February 1982
Director
Appointed 11 Mar 2022

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 24 Apr 2002

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 01 May 2002
Resigned 10 Feb 2026

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Jonah Perelman

Active
Medcar House, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Mr Rafael Robert Guggenhiem

Ceased
Medcar House, LondonN16 5LL
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
23 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
9 January 2008
287Change of Registered Office
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation