Company NamePeckham Business Park Ltd
DirectorsJonathan Leslie Wilson and Lorelie Daphne Wilson
Company StatusActive
Company Number04094658
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Leslie Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleMan Consultant
Country of ResidenceEngland
Correspondence Address40 Beaconsfield Road
Blackheath
London
SE3 7LZ
Secretary NameMr Jonathan Leslie Wilson
NationalityBritish
StatusCurrent
Appointed23 October 2000(same day as company formation)
RoleMan Consultant
Country of ResidenceEngland
Correspondence Address40 Beaconsfield Road
Blackheath
London
SE3 7LZ
Director NameMrs Lorelie Daphne Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaconsfield Road
Blackheath
London
SE3 7LZ
Director NameSeyed Kamal Tarjomani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Crescent
Ramsgate
Kent
CT11 9PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCopeland Park
133 Copeland Road
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

50 at £1Jonathan Leslie Wilson
50.00%
Ordinary
50 at £1Lorelie Daphne Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£89,797
Cash£4,419
Current Liabilities£381,798

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months from now)

Charges

7 January 2013Delivered on: 9 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
8 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
14 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
2 May 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
6 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page)
2 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page)
2 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Registered office address changed from Cip House 133 Copeland Road London SE15 3SN to Copeland Park 133 Copeland Road London SE15 3SN on 2 December 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a director (2 pages)
29 January 2013Appointment of Lorelie Daphne Wilson as a director (3 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a director (2 pages)
29 January 2013Appointment of Lorelie Daphne Wilson as a director (3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
1 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 April 2010Registered office address changed from Cip House 133 Rye Lane London SE15 4ST on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Cip House 133 Rye Lane London SE15 4ST on 15 April 2010 (1 page)
19 January 2010Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Jonathan Leslie Wilson on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Seyed Kamal Tarjomani on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 23/10/08; full list of members (4 pages)
20 March 2009Return made up to 23/10/08; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 23/10/07; full list of members (2 pages)
12 December 2007Return made up to 23/10/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 December 2006Registered office changed on 28/12/06 from: cip house 133 rye lane london SE15 4ST (1 page)
28 December 2006Return made up to 23/10/06; full list of members (2 pages)
28 December 2006Return made up to 23/10/06; full list of members (2 pages)
28 December 2006Registered office changed on 28/12/06 from: cip house 133 rye lane london SE15 4ST (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 January 2006Return made up to 23/10/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: cip house 133 rye lane london SE15 4ST (1 page)
5 January 2006Return made up to 23/10/05; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: cip house 133 rye lane london SE15 4ST (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
11 December 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
5 May 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
5 May 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
30 January 2004Return made up to 23/10/03; full list of members (7 pages)
30 January 2004Return made up to 23/10/03; full list of members (7 pages)
1 June 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 23/10/01; full list of members (7 pages)
1 June 2003Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
28 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
21 May 2002Strike-off action suspended (1 page)
21 May 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 February 2001Registered office changed on 16/02/01 from: 133 copeland road london SE15 3SN (1 page)
16 February 2001Registered office changed on 16/02/01 from: 133 copeland road london SE15 3SN (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
23 October 2000Incorporation (12 pages)
23 October 2000Incorporation (12 pages)