Background WavePink WaveYellow Wave

BSD CAMDEN RD INV LTD (16045359)

BSD CAMDEN RD INV LTD (16045359) is an active UK company. incorporated on 28 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BSD CAMDEN RD INV LTD has been registered for 1 year. Current directors include PELEG, Dor.

Company Number
16045359
Status
active
Type
ltd
Incorporated
28 October 2024
Age
1 years
Address
Office 3.11 Henry Wood House, London, W1B 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PELEG, Dor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSD CAMDEN RD INV LTD

BSD CAMDEN RD INV LTD is an active company incorporated on 28 October 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BSD CAMDEN RD INV LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16045359

LTD Company

Age

1 Years

Incorporated 28 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 28 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Office 3.11 Henry Wood House 4-5 Langham Place London, W1B 3DG,

Previous Addresses

127 Craven Park Road London N15 6BP England
From: 28 October 2024To: 26 September 2025
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Left
Dec 24
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PELEG, Dor

Active
4-5 Langham Place, LondonW1B 3DG
Born June 1989
Director
Appointed 09 Jun 2025

GLUCK, Reizl

Resigned
Craven Park Road, LondonN15 6BP
Born October 1994
Director
Appointed 28 Oct 2024
Resigned 09 Jun 2025

PELEG, Dor

Resigned
Craven Park Road, LondonN15 6BP
Born June 1989
Director
Appointed 28 Oct 2024
Resigned 04 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Dor Peleg

Ceased
Craven Park Road, LondonN15 6BP
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2025
Ceased 09 Jun 2025
4-5 Langham Place, LondonW1B 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024

Mrs Reizl Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born October 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Ceased 09 Jun 2025

Mr Dor Peleg

Ceased
Craven Park Road, LondonN15 6BP
Born June 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Ceased 13 Nov 2024
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Incorporation Company
28 October 2024
NEWINCIncorporation