This company is commonly known as 75 Perham Road Limited. The company was founded 25 years ago and was given the registration number 03674728. The firm's registered office is in PUTNEY BRIDGE ROAD. You can find them at C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London. This company's SIC code is 98000 - Residents property management.
Name | : | 75 PERHAM ROAD LIMITED |
---|---|---|
Company Number | : | 03674728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Lands Cottage, Mill Lane, Chiddingfold, GU8 4SJ | Secretary | 01 May 2000 | Active |
Wood Lands Cottage, Mill Lane, Chiddingfold, GU8 4SJ | Director | 01 May 2000 | Active |
56n Warwick Square, London, SW1V 2AJ | Director | 15 October 2001 | Active |
75 Perham Road, London, W14 9SP | Secretary | 26 November 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 November 1998 | Active |
Top Maisonette 75 Perham Road, London, W14 | Director | 26 December 2000 | Active |
75 Perham Road, London, W14 9SP | Director | 26 November 1998 | Active |
Flat 1, 75 Perham Road, Fulham, London, W14 9SP | Director | 05 March 2009 | Active |
Flat 2 75 Perham Road, London, W14 9SP | Director | 17 September 2000 | Active |
11 Hamfield Cottages, Lower Road Cookham, Maidenhead, SL6 9HQ | Director | 26 November 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 November 1998 | Active |
Mr Toby James Hextall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 75 Perham Road, London, England, W14 9SP |
Nature of control | : |
|
David Philip Littlejohn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56n, Warwick Square, London, England, SW1V 2AJ |
Nature of control | : |
|
Mr Benjamin John Hallett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodlands Cottage, Mill Lane, Chiddingfold, England, GU8 4SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.