About

Registered Number: 02883882
Date of Incorporation: 24/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 89 Fox Lane, London, N13 4AP

 

Peakflow Ltd was setup in 1993, it's status is listed as "Active". Fernando, Aying Diloushka, Artigoda, Chanaka, Evans, Idwal Brian, De Silva, Deshan are listed as the directors of Peakflow Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDO, Aying Diloushka 20 January 2012 - 1
DE SILVA, Deshan 21 January 2009 16 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ARTIGODA, Chanaka 02 October 2005 31 December 2005 1
EVANS, Idwal Brian 31 December 2005 05 September 2016 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 09 March 2011
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 11 October 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 22 June 2005
395 - Particulars of a mortgage or charge 26 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 02 January 1997
363s - Annual Return 18 December 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1996
395 - Particulars of a mortgage or charge 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
RESOLUTIONS - N/A 09 January 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 12 December 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
RESOLUTIONS - N/A 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
MISC - Miscellaneous document 24 December 1993
NEWINC - New incorporation documents 24 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2012 Outstanding

N/A

Legal charge 20 January 2012 Outstanding

N/A

Legal charge 20 January 2012 Outstanding

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Mortgage debenture 11 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.