152 VICTORIA RISE LONDON SW4 LIMITED

Register to unlock more data on OkredoRegister

152 VICTORIA RISE LONDON SW4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657659

Incorporation date

11/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

152 Victoria Rise, London SW4 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon04/08/2025
Micro company accounts made up to 2024-12-01
dot icon09/06/2025
Appointment of Miss Abigail Elizabeth Hammond as a director on 2025-05-27
dot icon21/05/2025
Termination of appointment of Jack Valentino Jenner as a director on 2025-05-08
dot icon24/08/2024
Micro company accounts made up to 2023-12-01
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-01
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon11/03/2021
Micro company accounts made up to 2020-12-01
dot icon24/01/2021
Secretary's details changed for Mr Benn Robert Storey on 2021-01-24
dot icon24/01/2021
Change of details for Mr Benn Robert Storey as a person with significant control on 2021-01-24
dot icon24/01/2021
Change of details for Mr Brandon Michael Perlberg as a person with significant control on 2021-01-24
dot icon10/08/2020
Micro company accounts made up to 2019-12-01
dot icon10/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-01
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon15/05/2019
Termination of appointment of Alexia Diana Maura as a secretary on 2019-02-13
dot icon15/05/2019
Appointment of Mr Benn Robert Storey as a secretary on 2019-02-14
dot icon19/02/2019
Notification of Brandon Michael Perlberg as a person with significant control on 2019-02-12
dot icon19/02/2019
Cessation of Alexia Diana Maura as a person with significant control on 2019-02-12
dot icon19/02/2019
Notification of Benn Robert Storey as a person with significant control on 2019-02-12
dot icon19/02/2019
Termination of appointment of Alexia Diana Maura as a director on 2019-02-12
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-12-01
dot icon05/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-12-01
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon02/08/2017
Director's details changed for Miss Alexia Diana Maura on 2016-10-17
dot icon03/07/2017
Secretary's details changed for Ms Alexia Maura on 2017-07-02
dot icon12/12/2016
Appointment of Mr Brandon Perlberg as a director on 2016-12-10
dot icon21/08/2016
Total exemption small company accounts made up to 2015-12-01
dot icon02/08/2016
Appointment of Mr Benn Robert Storey as a director on 2016-08-02
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon25/07/2016
Appointment of Miss Alexia Maura as a director on 2016-07-22
dot icon03/07/2016
Appointment of Ms Alexia Maura as a secretary on 2016-07-03
dot icon03/07/2016
Termination of appointment of Matthew Ian Wilson as a secretary on 2016-07-03
dot icon03/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-01
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Alexise Stoddart as a director on 2014-05-06
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-01
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon09/08/2013
Appointment of Mr Matthew Ian Wilson as a secretary
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-01
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-01
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Christopher Binney as a director
dot icon26/05/2011
Termination of appointment of Christopher Binney as a secretary
dot icon24/02/2011
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/02/2011
Director's details changed for Jack Valentino Jenner on 2009-10-01
dot icon24/02/2011
Secretary's details changed for Christopher Charles Binney on 2010-01-01
dot icon24/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Total exemption small company accounts made up to 2009-12-01
dot icon23/02/2011
Director's details changed for Alexise Stoddart on 2009-10-01
dot icon23/02/2011
Director's details changed for Christopher Charles Binney on 2010-05-26
dot icon23/02/2011
Director's details changed for Sheldon Darnley Henry on 2009-10-01
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-01
dot icon31/08/2009
Return made up to 31/07/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-01
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon27/08/2008
Director appointed jack valentino jenner
dot icon27/08/2008
Appointment terminated director jo jenner
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-01
dot icon31/08/2007
Return made up to 31/07/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-01
dot icon04/12/2006
Return made up to 31/07/06; full list of members
dot icon15/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Secretary resigned;director resigned
dot icon07/12/2005
Total exemption small company accounts made up to 2004-12-01
dot icon08/09/2005
Return made up to 31/07/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2003-12-01
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Secretary resigned
dot icon16/09/2004
Return made up to 31/07/04; full list of members
dot icon15/06/2004
Compulsory strike-off action has been discontinued
dot icon10/06/2004
Total exemption small company accounts made up to 2002-12-01
dot icon10/06/2004
Return made up to 31/07/03; full list of members
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon25/11/2002
Total exemption full accounts made up to 2001-12-01
dot icon14/10/2002
Return made up to 31/07/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2000-12-01
dot icon24/09/2001
Return made up to 31/07/01; full list of members
dot icon14/08/2001
Return made up to 31/07/00; full list of members
dot icon14/08/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
New secretary appointed
dot icon02/10/2000
Accounts for a small company made up to 1999-12-01
dot icon25/07/2000
Secretary resigned;director resigned
dot icon15/10/1999
Director resigned
dot icon13/10/1999
New director appointed
dot icon01/10/1999
Accounts made up to 1998-12-01
dot icon28/09/1999
Return made up to 31/07/99; no change of members
dot icon05/10/1998
Accounts made up to 1997-12-01
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Return made up to 31/07/98; full list of members
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
New secretary appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon02/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon15/09/1997
Accounts made up to 1996-12-01
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon20/08/1997
Return made up to 31/07/97; no change of members
dot icon13/09/1996
Accounts made up to 1995-12-01
dot icon29/08/1996
Return made up to 31/07/96; full list of members
dot icon15/09/1995
Accounts made up to 1994-12-01
dot icon11/08/1995
Return made up to 31/07/95; no change of members
dot icon19/12/1994
Return made up to 31/07/93; full list of members; amend
dot icon09/12/1994
Return made up to 31/07/93; full list of members
dot icon16/11/1994
Accounts for a small company made up to 1993-12-01
dot icon10/08/1994
Director resigned;new director appointed
dot icon10/08/1994
Return made up to 31/07/94; full list of members
dot icon11/10/1993
Accounts made up to 1992-12-01
dot icon03/11/1992
Return made up to 31/07/92; no change of members
dot icon02/10/1992
Accounts made up to 1991-12-01
dot icon28/10/1991
Accounts made up to 1990-12-01
dot icon30/07/1991
Return made up to 26/06/91; no change of members
dot icon19/09/1990
Accounts made up to 1989-12-01
dot icon19/09/1990
Return made up to 31/07/90; full list of members
dot icon11/12/1989
Return made up to 10/10/89; full list of members
dot icon26/10/1989
Accounts made up to 1988-12-01
dot icon25/05/1989
Director resigned
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Return made up to 11/11/88; full list of members
dot icon23/02/1989
Accounts made up to 1987-12-01
dot icon29/04/1988
New director appointed
dot icon29/04/1988
Secretary resigned;new secretary appointed
dot icon27/08/1987
Registered office changed on 27/08/87 from: inigo place 31 bedord st strand london
dot icon27/08/1987
Auditor's resignation
dot icon27/08/1987
Accounts made up to 1986-12-01
dot icon27/08/1987
Return made up to 03/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounts made up to 1985-12-01
dot icon09/09/1986
Return made up to 06/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
01/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/12/2024
dot iconNext account date
01/12/2025
dot iconNext due on
01/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.19K
-
0.00
-
-
2022
0
3.63K
-
0.00
-
-
2022
0
3.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.63K £Ascended65.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Demuth, Chantal Catherine
Director
30/10/1997 - 30/04/2000
-
Williams, Sharon Lindsay
Director
31/07/1997 - 24/11/1997
-
Stoddart, Alexise
Director
06/11/1998 - 05/05/2014
1
Naish, Richard Dennis Macavoy
Director
19/06/1994 - 29/10/1997
-
Jenner, Jack Valentino
Director
01/04/2008 - 08/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 152 VICTORIA RISE LONDON SW4 LIMITED

152 VICTORIA RISE LONDON SW4 LIMITED is an(a) Active company incorporated on 11/08/1982 with the registered office located at 152 Victoria Rise, London SW4 0NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 152 VICTORIA RISE LONDON SW4 LIMITED?

toggle

152 VICTORIA RISE LONDON SW4 LIMITED is currently Active. It was registered on 11/08/1982 .

Where is 152 VICTORIA RISE LONDON SW4 LIMITED located?

toggle

152 VICTORIA RISE LONDON SW4 LIMITED is registered at 152 Victoria Rise, London SW4 0NW.

What does 152 VICTORIA RISE LONDON SW4 LIMITED do?

toggle

152 VICTORIA RISE LONDON SW4 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 152 VICTORIA RISE LONDON SW4 LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-30 with updates.