Company number 03127843
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 36 PERHAM ROAD, LONDON, W14 9ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of Ms Hermione Shirley Foster as a director on 3 May 2016; Termination of appointment of Victoria Maclure as a director on 3 May 2016. The most likely internet sites of 36 PERHAM ROAD MANAGEMENT COMPANY LIMITED are www.36perhamroadmanagementcompany.co.uk, and www.36-perham-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. 36 Perham Road Management Company Limited is a Private Limited Company.
The company registration number is 03127843. 36 Perham Road Management Company Limited has been working since 17 November 1995.
The present status of the company is Active. The registered address of 36 Perham Road Management Company Limited is 36 Perham Road London W14 9st. . FOSTER, Hermione Shirley is a Director of the company. MARQUES, Angela Rebecca Early is a Director of the company. RASHID, Zaheer is a Director of the company. Secretary ONSLOW, Lucinda Caroline has been resigned. Secretary POLL, Robert has been resigned. Secretary SCHWARZ, Stephane has been resigned. Secretary WYLIE, Adam Mckenzie has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FAZIE, Puris has been resigned. Director GOVER, James Matthew has been resigned. Director HADIANTO, Victor has been resigned. Director LANGLEY, Linda has been resigned. Director MACLURE, Victoria has been resigned. Director NEGKA, Panagiota has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'SULLIVAN, David Gregory has been resigned. Director ONSLOW, Lucinda Caroline has been resigned. Director POLL, Robert has been resigned. Director SANTI, Silvana Maria, Countess has been resigned. Director SCHWARZ, Stephane has been resigned. Director WYLIE, Adam Mckenzie has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
POLL, Robert
Resigned: 01 November 2001
Appointed Date: 11 August 1998
Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 17 November 1995
Appointed Date: 17 November 1995
Director
FAZIE, Puris
Resigned: 12 October 2010
Appointed Date: 24 February 2009
51 years old
Director
HADIANTO, Victor
Resigned: 30 September 2013
Appointed Date: 13 October 2010
47 years old
Director
LANGLEY, Linda
Resigned: 24 February 2009
Appointed Date: 18 April 2005
58 years old
Director
NEGKA, Panagiota
Resigned: 30 September 2013
Appointed Date: 24 November 2008
53 years old
Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 17 November 1995
Appointed Date: 17 November 1995
Director
POLL, Robert
Resigned: 01 November 2001
Appointed Date: 10 August 1998
60 years old
Persons With Significant Control
Miss Hermione Shirley Foster
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Zaheer Rashid
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
36 PERHAM ROAD MANAGEMENT COMPANY LIMITED Events
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
17 Aug 2016
Appointment of Ms Hermione Shirley Foster as a director on 3 May 2016
16 Aug 2016
Termination of appointment of Victoria Maclure as a director on 3 May 2016
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
...
... and 77 more events
21 Feb 1996
Accounting reference date notified as 31/12
12 Jan 1996
New secretary appointed;new director appointed
24 Nov 1995
Director resigned
24 Nov 1995
Secretary resigned
17 Nov 1995
Incorporation