Background WavePink WaveYellow Wave

KIM ALEXANDER LIMITED (05212620)

KIM ALEXANDER LIMITED (05212620) is an active UK company. incorporated on 23 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KIM ALEXANDER LIMITED has been registered for 21 years. Current directors include KARPETA, Kim Aleksander Ross.

Company Number
05212620
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KARPETA, Kim Aleksander Ross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIM ALEXANDER LIMITED

KIM ALEXANDER LIMITED is an active company incorporated on 23 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KIM ALEXANDER LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05212620

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

KARPETA LEPSKY LIMITED
From: 7 March 2006To: 5 September 2025
KIM ALEXANDER LIMITED
From: 23 August 2004To: 7 March 2006
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 23 August 2004To: 12 July 2021
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jul 14
New Owner
Sept 17
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WANG, Yuan Yuan

Active
Buckingham Palace Road, LondonSW1W 9SA
Secretary
Appointed 01 Nov 2011

KARPETA, Kim Aleksander Ross

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1959
Director
Appointed 12 Oct 2005

KARPETA, Kim

Resigned
Barnett Wood Lane, AshteadKT21 2LL
Secretary
Appointed 23 Aug 2004
Resigned 01 Nov 2011

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

LEPSKY, Tomasz Marek

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born April 1970
Director
Appointed 12 Oct 2005
Resigned 24 May 2024

WANG, Yuan Yuan

Resigned
31 Marloes Road, LondonW8 6LG
Born January 1968
Director
Appointed 23 Aug 2004
Resigned 12 Oct 2005

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 23 Aug 2004
Resigned 23 Aug 2004

Persons with significant control

1

Mr Kim Aleksander Ross Karpeta

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
3 November 2006
363aAnnual Return
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
363aAnnual Return
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation