Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 PERHAM ROAD LIMITED
Company Information for

24 PERHAM ROAD LIMITED

24 PERHAM ROAD, LONDON, UK, W14 9ST,
Company Registration Number
02710736
Private Limited Company
Active

Company Overview

About 24 Perham Road Ltd
24 PERHAM ROAD LIMITED was founded on 1992-04-29 and has its registered office in London. The organisation's status is listed as "Active". 24 Perham Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
24 PERHAM ROAD LIMITED
 
Legal Registered Office
24 PERHAM ROAD
LONDON
UK
W14 9ST
Other companies in W14
 
Filing Information
Company Number 02710736
Company ID Number 02710736
Date formed 1992-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24 PERHAM ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 24 PERHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
GRAEME GRANT
Director 2015-02-15
CAROLINE SOPHIA HUTCHINGS
Director 1993-02-23
ADRIENNE TASHA LAWSON
Director 2016-06-13
SILVIA ORLANDO
Director 2015-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA STOCKING
Director 2015-02-15 2016-06-09
CRAIG NEWELL
Company Secretary 2012-01-04 2015-02-23
PIERS CLIFTON
Director 2002-04-19 2011-08-25
JULIAN CONNOR
Director 2000-06-24 2010-10-12
VICTORIA AMOS
Company Secretary 2006-06-16 2009-06-14
VICTORIA AMOS
Director 2006-06-16 2009-06-14
KIRSTEN JANET BURTON
Company Secretary 2004-03-11 2006-07-07
KIRSTEN JANET BURTON
Director 2004-03-11 2006-07-07
PREETHA PRABHAKARAN
Company Secretary 2002-04-14 2004-03-11
PREETHA PRABHAKARAN
Director 1994-04-01 2004-03-11
LUCY WEST
Company Secretary 1993-02-23 2002-04-15
LUCY WEST
Director 1993-02-23 2002-04-15
SIANA JENKINS
Director 1993-02-23 1994-04-01
OVALSEC LIMITED
Nominated Secretary 1992-04-29 1993-02-23
OVAL NOMINEES LIMITED
Nominated Director 1992-04-29 1993-02-23
OVALSEC LIMITED
Nominated Director 1992-04-29 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIENNE TASHA LAWSON SINCHOW LIMITED Director 2017-11-01 CURRENT 2016-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-29AP01DIRECTOR APPOINTED MR GILES BULLOCK
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE TASHA LAWSON
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/15
2016-07-01AP01DIRECTOR APPOINTED MISS ADRIENNE TASHA LAWSON
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA STOCKING
2016-04-18CH01Director's details changed for Sophia Hutchings on 2016-04-18
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/14
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-17AR0129/04/15 ANNUAL RETURN FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA STOCKING / 27/02/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SILVIA ORLANDO / 27/02/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GRANT / 27/02/2015
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 4 Challoner Crescent London W14 9LE
2015-02-25TM02Termination of appointment of Craig Newell on 2015-02-23
2015-02-16AP01DIRECTOR APPOINTED MISS EMMA STOCKING
2015-02-16AP01DIRECTOR APPOINTED MISS SILVIA ORLANDO
2015-02-16AP01DIRECTOR APPOINTED MR GRAEME GRANT
2014-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08AR0129/04/13 FULL LIST
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O CRAIG SHEEHAN 1 BARONS COURT ROAD LONDON W14 9DP UNITED KINGDOM
2012-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-14AR0129/04/12 FULL LIST
2012-06-14AP03SECRETARY APPOINTED MR CRAIG NEWELL
2012-02-24AA31/12/10 TOTAL EXEMPTION FULL
2011-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PIERS CLIFTON
2011-05-17AR0129/04/11 FULL LIST
2010-10-14AA31/12/09 TOTAL EXEMPTION FULL
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CONNOR
2010-06-17AR0129/04/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA HUTCHINGS / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CONNOR / 01/10/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS CLIFTON / 01/10/2009
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 24 PERHAM ROAD LONDON W14 9ST
2009-06-14288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA AMOS
2009-06-14288bAPPOINTMENT TERMINATED SECRETARY VICTORIA AMOS
2009-05-28AA31/12/08 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363sRETURN MADE UP TO 29/04/07; CHANGE OF MEMBERS
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 29/04/04; CHANGE OF MEMBERS
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-01363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-24288aNEW SECRETARY APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 29/04/02; CHANGE OF MEMBERS
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-0788(2)RAD 24/06/00--------- £ SI 1@1=1 £ IC 3/4
2000-06-29288aNEW DIRECTOR APPOINTED
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-04363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-13363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-03363sRETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS
1995-05-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-01363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 24 PERHAM ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 24 PERHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 PERHAM ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 24 PERHAM ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 24 PERHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 PERHAM ROAD LIMITED
Trademarks
We have not found any records of 24 PERHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 PERHAM ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 24 PERHAM ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 24 PERHAM ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 24 PERHAM ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 24 PERHAM ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.