Company NamePWP Investments Ltd
DirectorsJoshua Jasper Williams and Kifwanakene Pupe
Company StatusActive
Company Number11060100
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Jasper Williams
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Pemberton Gardens
Romford
RM6 6SH
Director NameMr Kifwanakene Pupe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 A Purfleet Road
Aveley
South Ockendon
RM15 4EA

Location

Registered Address90a Purfleet Road
Aveley
South Ockendon
RM15 4EA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (6 months, 4 weeks from now)

Charges

4 March 2020Delivered on: 4 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 26 sefton avenue, leeds with title number WYK241620.
Outstanding
4 March 2020Delivered on: 4 March 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 26 sefton avenue, leeds with title number WYK241620.
Outstanding
20 February 2020Delivered on: 25 February 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 105 morieux road, london E10 7LJ registered at land registry under title number AGL478994.
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 105 morieuz road, leyton, london E10 7LJ.
Outstanding
19 March 2019Delivered on: 19 March 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space.
Outstanding
20 November 2018Delivered on: 29 November 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 105 morieux road. Leyton. Intellectual property.
Outstanding
20 November 2018Delivered on: 26 November 2018
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: 105 morieux road. Leyton. London. E10 7LJ.
Outstanding
6 July 2018Delivered on: 6 July 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space. Title number: EGL117568.
Outstanding
1 December 2021Delivered on: 8 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 116 tempest road leeds LS11 7EG.
Outstanding
30 April 2021Delivered on: 14 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 26 sefton avenue, leeds, LS11 7BA registered at H.M. land registry with title number WYK241620.
Outstanding
6 July 2018Delivered on: 6 July 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 24 bedwell court, broomfield road, chadwell heath and store room and parking space.
Outstanding

Filing History

12 December 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 October 2023Satisfaction of charge 110601000008 in full (1 page)
31 October 2023Satisfaction of charge 110601000011 in full (1 page)
31 October 2023Registration of charge 110601000012, created on 31 October 2023 (6 pages)
31 October 2023Satisfaction of charge 110601000009 in full (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 December 2021Registration of charge 110601000011, created on 1 December 2021 (10 pages)
1 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 May 2021Registration of charge 110601000010, created on 30 April 2021 (4 pages)
12 March 2021Change of details for Mr Kifwanakene Pupe as a person with significant control on 22 February 2021 (2 pages)
11 March 2021Director's details changed for Mr Kifwanakene Pupe on 22 February 2021 (2 pages)
11 March 2021Change of details for Mr Kifwanakene Pupe as a person with significant control on 22 February 2021 (2 pages)
22 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 November 2020Registered office address changed from 11B Stifford Road Aveley South Ockendon RM15 4BS United Kingdom to 90a Purfleet Road Aveley South Ockendon RM15 4EA on 18 November 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 March 2020Registration of charge 110601000009, created on 4 March 2020 (8 pages)
4 March 2020Registration of charge 110601000008, created on 4 March 2020 (6 pages)
28 February 2020Satisfaction of charge 110601000002 in full (1 page)
28 February 2020Satisfaction of charge 110601000001 in full (1 page)
25 February 2020Registration of charge 110601000007, created on 20 February 2020 (4 pages)
25 February 2020Satisfaction of charge 110601000004 in full (1 page)
25 February 2020Satisfaction of charge 110601000006 in full (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 June 2019Satisfaction of charge 110601000003 in full (1 page)
7 June 2019Registration of charge 110601000006, created on 31 May 2019 (12 pages)
19 March 2019Registration of charge 110601000005, created on 19 March 2019 (4 pages)
28 February 2019Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
29 November 2018Registration of charge 110601000004, created on 20 November 2018 (50 pages)
26 November 2018Registration of charge 110601000003, created on 20 November 2018 (13 pages)
20 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 July 2018Registration of charge 110601000002, created on 6 July 2018 (7 pages)
6 July 2018Registration of charge 110601000001, created on 6 July 2018 (7 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)