Company NamePeckham Investments London Limited
DirectorsAlexander Joseph Kuropatwa and Oliver David Kuropatwa
Company StatusActive
Company Number10723242
CategoryPrivate Limited Company
Incorporation Date12 April 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Alexander Joseph Kuropatwa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Oliver David Kuropatwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMs Philippa Anne Kuropatwa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelham Street
London
SW7 2NG

Location

Registered Address8 St Thomas Street
London
SE1 9RR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 April 2023 (1 year, 1 month ago)
Next Return Due25 April 2024 (overdue)

Charges

30 April 2018Delivered on: 21 May 2018
Persons entitled: Srf Ii Lux S.a R.L.

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 18 May 2018
Persons entitled: Srf Ii Lux S.a R.L.

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: Freehold site known as 95 peckham road, peckham, london SE15 5JL (title numbers: LN128248 and LN132794) and all assets and undertakings of the company.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Srf Ii Lux S.À R.L.

Classification: A registered charge
Particulars: Freehold site known as 95 peckham road, peckham, london, SE15 5JL (title numbers: LN128248 and LN132794).
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
31 July 2020Satisfaction of charge 107232420003 in full (1 page)
31 July 2020Satisfaction of charge 107232420002 in full (1 page)
31 July 2020Satisfaction of charge 107232420001 in full (1 page)
31 July 2020Satisfaction of charge 107232420004 in full (1 page)
29 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr. Oliver David Kuropatwa on 20 September 2019 (2 pages)
28 April 2020Director's details changed for Mr Alexander Joseph Kuropatwa on 20 September 2019 (2 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 October 2019Previous accounting period shortened from 30 March 2019 to 28 February 2019 (1 page)
25 September 2019Registered office address changed from Unit 3, Mill Lane Trading Estate Mill Lane Croydon CR0 4AA United Kingdom to 8 st Thomas Street London SE1 9RR on 25 September 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 30 April 2018 to 30 March 2018 (1 page)
3 August 2018Appointment of Oliver David Kuropatwa as a director on 6 June 2018 (2 pages)
3 August 2018Appointment of Mr Alexander Joseph Kuropatwa as a director on 6 June 2018 (2 pages)
4 July 2018Termination of appointment of Philippa Anne Kuropatwa as a director on 6 June 2018 (1 page)
3 July 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
21 May 2018Registration of charge 107232420004, created on 30 April 2018 (46 pages)
18 May 2018Registration of charge 107232420003, created on 30 April 2018 (24 pages)
17 May 2018Cessation of Peckham Road Investments Limited as a person with significant control on 13 April 2018 (1 page)
17 May 2018Notification of Mark Lyndon Jeffries as a person with significant control on 14 April 2017 (2 pages)
17 May 2018Notification of Christopher Jeremy Guilbert as a person with significant control on 14 April 2017 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,250,001
(4 pages)
22 December 2017Registration of charge 107232420002, created on 20 December 2017 (61 pages)
22 December 2017Registration of charge 107232420002, created on 20 December 2017 (61 pages)
21 December 2017Registration of charge 107232420001, created on 20 December 2017 (44 pages)
21 December 2017Registration of charge 107232420001, created on 20 December 2017 (44 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 April 2017Incorporation
Statement of capital on 2017-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)