Peckham Levels Limited LONDON


Founded in 2015, Peckham Levels, classified under reg no. 09872947 is an active company. Currently registered at 95a Rye Lane SE15 4ST, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 13th Jan 2016 Peckham Levels Limited is no longer carrying the name Pop Peckham.

The firm has one director. Preston B., appointed on 4 November 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 9 ex directors - Shannon S., Nathan G. and others listed below. There were no ex secretaries.

Peckham Levels Limited Address / Contact

Office Address 95a Rye Lane
Town London
Post code SE15 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09872947
Date of Incorporation Mon, 16th Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Preston B.

Position: Director

Appointed: 04 November 2021

Shannon S.

Position: Director

Appointed: 04 November 2021

Resigned: 31 December 2022

Nathan G.

Position: Director

Appointed: 11 February 2019

Resigned: 04 November 2021

Lodewijk V.

Position: Director

Appointed: 22 November 2018

Resigned: 22 January 2019

Lodewijk V.

Position: Director

Appointed: 25 September 2018

Resigned: 12 October 2018

Jai M.

Position: Director

Appointed: 07 November 2016

Resigned: 04 November 2021

Carl T.

Position: Director

Appointed: 07 November 2016

Resigned: 30 November 2017

James L.

Position: Director

Appointed: 07 November 2016

Resigned: 04 November 2021

James S.

Position: Director

Appointed: 15 December 2015

Resigned: 30 September 2016

Reza M.

Position: Director

Appointed: 16 November 2015

Resigned: 04 November 2021

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Intelligere Investments Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Make Shift Community Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Intelligere Investments Ltd

305 Baltic Quay 1 Sweden Gate, London, SE16 7TJ, England

Legal authority Companies Act Of 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07884931
Notified on 4 November 2021
Nature of control: 75,01-100% shares

Make Shift Community Ltd

11a Station Way, Peckham Rye, London, SE15 4RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered 09709012
Registration number 09709012
Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pop Peckham January 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302019-12-312020-12-312021-12-312022-12-31
Net Worth-11 778    
Balance Sheet
Cash Bank On Hand 21 314270 94126 3948 258
Current Assets165 527158 217398 185133 184210 932
Debtors163 868136 903127 244106 790182 281
Net Assets Liabilities 1 032 976276 166713 752199 899
Other Debtors 74 22195 76362 385143 519
Property Plant Equipment 4 623 9304 363 5124 223 8174 101 554
Total Inventories    20 393
Cash Bank In Hand1 659    
Net Assets Liabilities Including Pension Asset Liability-11 778    
Tangible Fixed Assets888 502    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-11 878    
Shareholder Funds-11 778    
Other
Accumulated Depreciation Impairment Property Plant Equipment 536 221821 1591 086 0001 316 150
Additions Other Than Through Business Combinations Property Plant Equipment  24 520125 146107 887
Amounts Owed By Related Parties 6 78220 61397 
Amounts Owed To Group Undertakings 175 167917 003  
Average Number Employees During Period 10101025
Bank Borrowings Overdrafts 1 68544 67634 62826 036
Creditors 3 057 1442 851 8202 990 8983 250 795
Increase From Depreciation Charge For Year Property Plant Equipment  284 938264 841230 150
Net Current Assets Liabilities21 492-533 810-1 235 526-519 167-650 860
Other Creditors 3 057 1442 807 1442 956 2703 224 759
Other Taxation Social Security Payable 74 624103 62573 14666 501
Property Plant Equipment Gross Cost 5 160 1515 184 6715 309 8175 417 704
Total Assets Less Current Liabilities909 9944 090 1203 127 9863 704 6503 450 694
Trade Creditors Trade Payables 132 25391 723175 211417 102
Trade Debtors Trade Receivables 55 90010 86844 30838 762
Creditors Due After One Year921 772    
Creditors Due Within One Year144 035    
Fixed Assets888 502    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions888 530    
Tangible Fixed Assets Cost Or Valuation888 530    
Tangible Fixed Assets Depreciation28    
Tangible Fixed Assets Depreciation Charged In Period28    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search