Background WavePink WaveYellow Wave

PEAKTOP LTD (05048821)

PEAKTOP LTD (05048821) is an active UK company. incorporated on 19 February 2004. 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. PEAKTOP LTD has been registered for 22 years. Current directors include REICH, Isaac.

Company Number
05048821
Status
active
Type
ltd
Incorporated
19 February 2004
Age
22 years
Address
88a Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKTOP LTD

PEAKTOP LTD is an active company incorporated on 19 February 2004 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. PEAKTOP LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05048821

LTD Company

Age

22 Years

Incorporated 19 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 28 March 2025 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

88a Osbaldeston Road London, N16 6NL,

Previous Addresses

88 Osbaldeston Road London N16 6NL England
From: 3 May 2015To: 22 May 2022
88a Osbaldeston Road London N16 6NL
From: 19 February 2004To: 3 May 2015
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Loan Secured
Oct 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 25
Loan Secured
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

REICH, Isaac

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 02 Mar 2004

LAUFER, Yitzchak Dovid

Resigned
18 Avinoam Yalin, Jeuraselm
Secretary
Appointed 02 Mar 2004
Resigned 01 Feb 2006

REICH, Isaac

Resigned
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 01 Apr 2010
Resigned 02 May 2019

REICH, Malka

Resigned
88a Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 01 Feb 2006
Resigned 01 Apr 2010

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 19 Feb 2004
Resigned 04 Mar 2004

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 19 Feb 2004
Resigned 04 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Isaac Reich

Ceased
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Incorporation Company
19 February 2004
NEWINCIncorporation