This company is commonly known as 152 Victoria Rise London Sw4 Limited. The company was founded 41 years ago and was given the registration number 01657659. The firm's registered office is in LONDON. You can find them at 152 Victoria Rise, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 152 VICTORIA RISE LONDON SW4 LIMITED |
---|---|---|
Company Number | : | 01657659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1982 |
End of financial year | : | 01 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 Victoria Rise, London, SW4 0NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Victoria Rise, London, England, SW4 0NW | Secretary | 14 February 2019 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 05 October 1999 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 01 April 2008 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 10 December 2016 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 02 August 2016 | Active |
152, Victoria Rise, Clapham, London, United Kingdom, SW4 0NW | Secretary | 09 March 2006 | Active |
Flat 1, 152 Victoria Rise, London, SW4 0NW | Secretary | 09 September 2004 | Active |
The Garden Flat 152 Victoria Rise, Clapham, London, SW4 0NW | Secretary | 14 June 1998 | Active |
Flat 4 152 Victoria Rise, London, SW4 0NW | Secretary | 15 November 2000 | Active |
152, Victoria Rise, London, SW4 0NW | Secretary | 03 July 2016 | Active |
152 Victoria Rise, London, SW4 0NW | Secretary | - | Active |
152a, Victoria Rise, London, England, SW4 0NW | Secretary | 09 August 2013 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 09 March 2006 | Active |
3 Sandwich Street, London, WE1H 9PL | Director | - | Active |
152 Victoria Rise, London, SW4 0NW | Director | - | Active |
Flat 1, 152 Victoria Rise, London, SW4 0NW | Director | 03 August 2000 | Active |
The Garden Flat 152 Victoria Rise, Clapham, London, SW4 0NW | Director | 31 October 1997 | Active |
2 Gresham Street, London, EC2V 7QP | Director | 25 August 1998 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 22 July 2016 | Active |
152 Victoria Rise, London, SW4 0NW | Director | - | Active |
27 Cloth Fair, London, | Director | 20 June 1994 | Active |
Flat 3 152 Victoria Rise, London, SW4 0NW | Director | 26 November 1997 | Active |
152, Victoria Rise, London, SW4 0NW | Director | 07 November 1998 | Active |
152 Victoria Rise, London, SW4 0NW | Director | - | Active |
Flat 3 152 Victoria Rise, London, SW4 0NW | Director | 01 August 1997 | Active |
Mr Benn Robert Storey | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152, Victoria Rise, London, England, SW4 0NW |
Nature of control | : |
|
Mr Brandon Michael Perlberg | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152, Victoria Rise, London, England, SW4 0NW |
Nature of control | : |
|
Miss Alexia Diana Maura | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | 152, Victoria Rise, London, SW4 0NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-24 | Officers | Change person secretary company with change date. | Download |
2021-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-07-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.