13 PERHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

13 PERHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271382

Incorporation date

30/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

13 Perham Road, West Kensington, London W14 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon21/12/2025
Micro company accounts made up to 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-10-31
dot icon07/08/2022
Secretary's details changed for Mrs Mary Anne Walker on 2022-07-28
dot icon01/11/2021
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-10-31
dot icon11/11/2020
Micro company accounts made up to 2019-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/11/2019
Appointment of Ms Diahann Lesley Alison Brown as a director on 2019-07-27
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon01/11/2019
Appointment of Mr Mark Woodward as a director on 2019-07-27
dot icon31/10/2019
Director's details changed for Mary Ann Walker on 2019-10-31
dot icon31/10/2019
Change of details for Mrs Mary Ann Walker as a person with significant control on 2019-10-31
dot icon31/10/2019
Secretary's details changed for Mrs Mary Ann Walker on 2019-10-31
dot icon31/10/2019
Termination of appointment of Edouard Francois Martin-Prud'homme as a director on 2019-07-26
dot icon20/05/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon21/05/2018
Termination of appointment of Nicky Mal as a director on 2018-05-21
dot icon21/05/2018
Appointment of Miss Nicky Mal as a director on 2018-05-16
dot icon15/05/2018
Appointment of Miss Nicky Mal as a director on 2018-05-14
dot icon03/04/2018
Appointment of Mrs Mary Ann Walker as a secretary on 2018-03-29
dot icon03/04/2018
Notification of Mary Ann Walker as a person with significant control on 2018-03-29
dot icon03/04/2018
Cessation of Robert Stuart Teare as a person with significant control on 2018-03-29
dot icon03/04/2018
Termination of appointment of Robert Stuart Teare as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Robert Stuart Teare as a secretary on 2018-03-29
dot icon17/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/04/2014
Appointment of Mr Claudio Tinari as a director
dot icon22/04/2014
Termination of appointment of William Tietjens as a director
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Edouard Martin-Prud'homme as a secretary
dot icon25/09/2013
Appointment of Mr Robert Stuart Teare as a secretary
dot icon09/08/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/07/2013
Appointment of Mr Edouard Francois Martin-Prud'homme as a secretary
dot icon24/07/2013
Termination of appointment of Robert Teare as a secretary
dot icon23/07/2013
Appointment of Mr Robert Stuart Teare as a secretary
dot icon23/07/2013
Appointment of Mr Robert Stuart Teare as a director
dot icon23/07/2013
Termination of appointment of Amanda Bolton as a director
dot icon23/07/2013
Termination of appointment of Amanda Bolton as a director
dot icon23/07/2013
Termination of appointment of Jarrod Simpson as a director
dot icon23/07/2013
Termination of appointment of Alexander Phillips as a director
dot icon23/07/2013
Termination of appointment of Jarrod Simpson as a secretary
dot icon23/07/2013
Appointment of Mr Edouard Francois Martin-Prud'homme as a director
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon12/04/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon05/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon23/01/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mary Ann Walker on 2011-10-31
dot icon23/01/2012
Director's details changed for Jarrod Harvey Simpson on 2011-10-31
dot icon23/01/2012
Director's details changed for Amanda Bolton on 2011-10-31
dot icon23/01/2012
Director's details changed for Alexander Phillips on 2011-10-31
dot icon14/02/2011
Appointment of William John Harbutt Tietjens as a director
dot icon14/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Samantha Cookson as a director
dot icon28/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon08/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon31/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon09/03/2009
Return made up to 30/10/08; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon18/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/11/2007
Return made up to 30/10/07; no change of members
dot icon16/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/05/2007
Total exemption full accounts made up to 2005-10-31
dot icon03/02/2007
Return made up to 30/10/06; full list of members
dot icon10/08/2006
Return made up to 30/10/05; full list of members
dot icon10/08/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 30/10/04; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/07/2004
Return made up to 30/10/03; full list of members
dot icon24/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/03/2003
Return made up to 30/10/02; full list of members
dot icon14/11/2002
Secretary's particulars changed;director's particulars changed
dot icon09/07/2002
Return made up to 30/10/01; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon31/08/2001
Total exemption full accounts made up to 1999-10-31
dot icon18/01/2001
Return made up to 30/10/00; full list of members
dot icon18/05/2000
Return made up to 30/10/99; full list of members
dot icon07/02/2000
Full accounts made up to 1998-10-31
dot icon02/09/1999
Full accounts made up to 1997-10-31
dot icon24/11/1998
New director appointed
dot icon10/11/1998
Return made up to 30/10/98; full list of members
dot icon10/11/1998
Director resigned
dot icon31/05/1998
New director appointed
dot icon02/04/1998
Return made up to 30/10/97; full list of members
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon21/11/1996
Ad 30/10/96--------- £ si 3@1=3 £ ic 1/4
dot icon30/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.73K
-
0.00
-
-
2022
0
5.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Simon
Director
28/12/1997 - 31/05/2003
3
Mal, Nicky
Director
14/05/2018 - Present
4
Mal, Nicky
Director
16/05/2018 - 21/05/2018
4
Simpson, Jarrod Harvey
Director
29/10/1997 - 23/07/2013
9
470 LIMITED
Corporate Director
30/10/1996 - 29/10/1997
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 PERHAM ROAD LIMITED

13 PERHAM ROAD LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at 13 Perham Road, West Kensington, London W14 9SR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 PERHAM ROAD LIMITED?

toggle

13 PERHAM ROAD LIMITED is currently Active. It was registered on 30/10/1996 .

Where is 13 PERHAM ROAD LIMITED located?

toggle

13 PERHAM ROAD LIMITED is registered at 13 Perham Road, West Kensington, London W14 9SR.

What does 13 PERHAM ROAD LIMITED do?

toggle

13 PERHAM ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 PERHAM ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-10-31.