Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEAKVIEW SECURITIES LIMITED
Company Information for

PEAKVIEW SECURITIES LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
06487855
Private Limited Company
Active

Company Overview

About Peakview Securities Ltd
PEAKVIEW SECURITIES LIMITED was founded on 2008-01-29 and has its registered office in London. The organisation's status is listed as "Active". Peakview Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEAKVIEW SECURITIES LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 06487855
Company ID Number 06487855
Date formed 2008-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 10:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAKVIEW SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEAKVIEW SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN BLEIER
Director 2008-01-29
PINCHAS WEINBERGER
Director 2013-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN BLAIR
Company Secretary 2008-01-29 2013-08-27
JOSHUA BLAIR
Director 2008-01-29 2013-08-27
NORMAN BLAIR
Director 2008-01-29 2013-08-27
IAN METT
Director 2008-01-29 2013-08-27
QA REGISTRARS LIMITED
Company Secretary 2008-01-29 2008-01-29
QA NOMINEES LIMITED
Director 2008-01-29 2008-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN BLEIER INSIGNIA COURT MANAGEMENT COMPANY LIMITED Director 2018-01-08 CURRENT 2013-06-26 Active
BENJAMIN BLEIER MERE GREEN SECURITIES LIMITED Director 2017-08-17 CURRENT 2014-11-19 Active
BENJAMIN BLEIER CLOVERBANK HERITAGE LTD Director 2017-01-03 CURRENT 2002-08-14 Active
BENJAMIN BLEIER WARRINGTON INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2001-03-20 Active
BENJAMIN BLEIER GREENWOOD SECURITIES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
BENJAMIN BLEIER EDGE REAL ESTATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
BENJAMIN BLEIER HUMBER SECURITIES LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
BENJAMIN BLEIER COMET NOMINEES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BENJAMIN BLEIER PARKWATER FOUNDATION Director 2015-05-05 CURRENT 2004-10-26 Active
BENJAMIN BLEIER PARK FARM INVESTMENTS LIMITED Director 2014-09-03 CURRENT 2002-04-12 Active
BENJAMIN BLEIER SHEAVESHILL HOUSE RTM CO LTD Director 2014-04-09 CURRENT 2008-10-16 Active
BENJAMIN BLEIER DARWIN COURT (COLCHESTER) LIMITED Director 2014-01-28 CURRENT 2005-05-25 Active
BENJAMIN BLEIER MOJO SECURITIES LIMITED Director 2013-12-18 CURRENT 2004-05-14 Active
BENJAMIN BLEIER ASTONMODES LIMITED Director 2013-08-15 CURRENT 1987-03-31 Active
BENJAMIN BLEIER BLAIR ESTATES LIMITED Director 2013-06-14 CURRENT 1984-06-08 Active
BENJAMIN BLEIER ASSET DEVELOPMENT LIMITED Director 2013-06-14 CURRENT 1997-09-10 Active
BENJAMIN BLEIER ADELAIDE CENTRE LIMITED Director 2013-05-13 CURRENT 1998-02-05 Active
BENJAMIN BLEIER IRONPOINT LIMITED Director 2013-04-22 CURRENT 1985-02-13 Active
BENJAMIN BLEIER HILTONA LIMITED Director 2013-03-20 CURRENT 1993-12-03 Active
BENJAMIN BLEIER BRIDGEROSE INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-20 Active
BENJAMIN BLEIER CHARLTON NOMINEES LIMITED Director 2013-02-07 CURRENT 2001-10-25 Active
BENJAMIN BLEIER TRUMP SECURITIES LIMITED Director 2013-02-07 CURRENT 2004-05-14 Active
BENJAMIN BLEIER ALBACOURT PROPERTIES LIMITED Director 2013-02-07 CURRENT 1992-04-16 Active
BENJAMIN BLEIER GRANDJOY LIMITED Director 2013-02-07 CURRENT 1995-11-07 Active
BENJAMIN BLEIER CLARENCE LEEDS LIMITED Director 2013-02-07 CURRENT 2002-04-24 Active
BENJAMIN BLEIER IRONHAWK LIMITED Director 2013-02-07 CURRENT 1985-02-13 Active
BENJAMIN BLEIER HOLDMANOR LIMITED Director 2013-01-14 CURRENT 1986-05-23 Active
BENJAMIN BLEIER GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
BENJAMIN BLEIER MANTEX LTD Director 2006-05-12 CURRENT 2006-04-28 Active
PINCHAS WEINBERGER LEADALE ASSETS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
PINCHAS WEINBERGER GLOBAL WEST SOLUTIONS LTD Director 2016-09-26 CURRENT 2016-09-26 Active
PINCHAS WEINBERGER UPSCALE PROPERTIES LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
PINCHAS WEINBERGER MOJO SECURITIES LIMITED Director 2013-12-18 CURRENT 2004-05-14 Active
PINCHAS WEINBERGER MARS ORG. LTD Director 2013-06-20 CURRENT 2012-12-06 Active
PINCHAS WEINBERGER LONGHILL ESTATES LTD Director 2006-01-18 CURRENT 2006-01-17 Active
PINCHAS WEINBERGER FELLGREEN LTD Director 2006-01-12 CURRENT 2005-12-16 Active
PINCHAS WEINBERGER BLACKSTOCK PROPERTY LIMITED Director 2006-01-09 CURRENT 2005-12-22 Liquidation
PINCHAS WEINBERGER G & G QUALITY CLOTHING LTD Director 2003-09-04 CURRENT 2003-09-01 Active
PINCHAS WEINBERGER G & G QUALITY CLOTHING EUROPE LTD Director 2003-09-04 CURRENT 2003-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064878550007
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064878550006
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064878550005
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Mr Benjamin Bleier on 2015-11-05
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM 6 Well Street London E9 7PX
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0104/11/14 ANNUAL RETURN FULL LIST
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064878550004
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064878550005
2013-11-05AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-17AP01DIRECTOR APPOINTED MR PINCHAS WEINBERGER
2013-09-17CH01Director's details changed for Mr Benjamin Blair on 2009-10-01
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BLAIR
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BLAIR
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN METT
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN BLAIR
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AR0129/01/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0129/01/12 FULL LIST
2011-05-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0129/01/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION FULL
2010-02-12AR0129/01/10 FULL LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION FULL
2009-11-11AA01PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-03-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 WELL STREET LONDON E9 7PX
2008-02-1888(2)RAD 11/02/08--------- £ SI 1@1=1 £ IC 1/2
2008-01-31288bSECRETARY RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEAKVIEW SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEAKVIEW SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding ALDERMORE BANK PLC
2014-01-23 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 2008-04-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-04-05 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2008-04-05 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEAKVIEW SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of PEAKVIEW SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAKVIEW SECURITIES LIMITED
Trademarks
We have not found any records of PEAKVIEW SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAKVIEW SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PEAKVIEW SECURITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEAKVIEW SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEAKVIEW SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEAKVIEW SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.