About

Registered Number: 03202883
Date of Incorporation: 23/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 187 High Road Leyton, London, E15 2BY,

 

Having been setup in 1996, Pekalp Properties Ltd have registered office in London, it has a status of "Active". Ozerin, Askin, Ozerin, Askin, Yusuf, Isfendiyar are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OZERIN, Askin 06 February 2019 - 1
OZERIN, Askin 01 June 2006 01 July 2006 1
YUSUF, Isfendiyar 25 June 2006 25 June 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 25 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 21 April 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 July 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 01 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 13 March 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 August 2003
363s - Annual Return 03 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 29 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 30 June 2000
395 - Particulars of a mortgage or charge 28 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
395 - Particulars of a mortgage or charge 20 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
287 - Change in situation or address of Registered Office 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
NEWINC - New incorporation documents 23 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2001 Outstanding

N/A

Legal mortgage 17 May 2001 Outstanding

N/A

Legal mortgage 23 June 2000 Outstanding

N/A

Legal mortgage 07 February 1997 Outstanding

N/A

Mortgage debenture 07 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.