24 PERHAM ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9ST

Company number 02710736
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address 24 PERHAM ROAD, LONDON, UK, W14 9ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 December 2015; Appointment of Miss Adrienne Tasha Lawson as a director on 13 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 4 . The most likely internet sites of 24 PERHAM ROAD LIMITED are www.24perhamroad.co.uk, and www.24-perham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. 24 Perham Road Limited is a Private Limited Company. The company registration number is 02710736. 24 Perham Road Limited has been working since 29 April 1992. The present status of the company is Active. The registered address of 24 Perham Road Limited is 24 Perham Road London Uk W14 9st. . GRANT, Graeme is a Director of the company. HUTCHINGS, Caroline Sophia is a Director of the company. LAWSON, Adrienne Tasha is a Director of the company. ORLANDO, Silvia is a Director of the company. Secretary AMOS, Victoria has been resigned. Secretary BURTON, Kirsten Janet has been resigned. Secretary NEWELL, Craig has been resigned. Secretary PRABHAKARAN, Preetha has been resigned. Secretary WEST, Lucy has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director AMOS, Victoria has been resigned. Director BURTON, Kirsten Janet has been resigned. Director CLIFTON, Piers has been resigned. Director CONNOR, Julian has been resigned. Director JENKINS, Siana has been resigned. Director PRABHAKARAN, Preetha has been resigned. Director STOCKING, Emma has been resigned. Director WEST, Lucy has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GRANT, Graeme
Appointed Date: 15 February 2015
64 years old

Director
HUTCHINGS, Caroline Sophia
Appointed Date: 23 February 1993
65 years old

Director
LAWSON, Adrienne Tasha
Appointed Date: 13 June 2016
35 years old

Director
ORLANDO, Silvia
Appointed Date: 15 February 2015
41 years old

Resigned Directors

Secretary
AMOS, Victoria
Resigned: 14 June 2009
Appointed Date: 16 June 2006

Secretary
BURTON, Kirsten Janet
Resigned: 07 July 2006
Appointed Date: 11 March 2004

Secretary
NEWELL, Craig
Resigned: 23 February 2015
Appointed Date: 04 January 2012

Secretary
PRABHAKARAN, Preetha
Resigned: 11 March 2004
Appointed Date: 14 April 2002

Secretary
WEST, Lucy
Resigned: 15 April 2002
Appointed Date: 23 February 1993

Nominee Secretary
OVALSEC LIMITED
Resigned: 23 February 1993
Appointed Date: 29 April 1992

Director
AMOS, Victoria
Resigned: 14 June 2009
Appointed Date: 16 June 2006
54 years old

Director
BURTON, Kirsten Janet
Resigned: 07 July 2006
Appointed Date: 11 March 2004
49 years old

Director
CLIFTON, Piers
Resigned: 25 August 2011
Appointed Date: 19 April 2002
52 years old

Director
CONNOR, Julian
Resigned: 12 October 2010
Appointed Date: 24 June 2000
60 years old

Director
JENKINS, Siana
Resigned: 01 April 1994
Appointed Date: 23 February 1993
58 years old

Director
PRABHAKARAN, Preetha
Resigned: 11 March 2004
Appointed Date: 01 April 1994
53 years old

Director
STOCKING, Emma
Resigned: 09 June 2016
Appointed Date: 15 February 2015
44 years old

Director
WEST, Lucy
Resigned: 15 April 2002
Appointed Date: 23 February 1993
58 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 23 February 1993
Appointed Date: 29 April 1992

Nominee Director
OVALSEC LIMITED
Resigned: 23 February 1993
Appointed Date: 29 April 1992

24 PERHAM ROAD LIMITED Events

01 Oct 2016
Micro company accounts made up to 30 December 2015
01 Jul 2016
Appointment of Miss Adrienne Tasha Lawson as a director on 13 June 2016
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4

09 Jun 2016
Termination of appointment of Emma Stocking as a director on 9 June 2016
18 Apr 2016
Director's details changed for Sophia Hutchings on 18 April 2016
...
... and 83 more events
09 Mar 1993
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/02/93

09 Mar 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/93

09 Mar 1993
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

09 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Apr 1992
Incorporation