104 PERRY RISE (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE23 2QP

Company number 08961092
Status Active
Incorporation Date 26 March 2014
Company Type Private Limited Company
Address 104A PERRY RISE, LONDON, SE23 2QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 3 . The most likely internet sites of 104 PERRY RISE (FREEHOLD) LIMITED are www.104perryrisefreehold.co.uk, and www.104-perry-rise-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.9 miles; to Battersea Park Rail Station is 5.6 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.104 Perry Rise Freehold Limited is a Private Limited Company. The company registration number is 08961092. 104 Perry Rise Freehold Limited has been working since 26 March 2014. The present status of the company is Active. The registered address of 104 Perry Rise Freehold Limited is 104a Perry Rise London Se23 2qp. . BAKER, Matthew James is a Secretary of the company. BENJAMIN, Paul Simon is a Director of the company. Secretary COHEN, George Joshua has been resigned. Director COHEN, Anthony Philip has been resigned. Director COHEN, George Joshua has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKER, Matthew James
Appointed Date: 16 October 2015

Director
BENJAMIN, Paul Simon
Appointed Date: 16 October 2015
49 years old

Resigned Directors

Secretary
COHEN, George Joshua
Resigned: 19 March 2015
Appointed Date: 26 March 2014

Director
COHEN, Anthony Philip
Resigned: 19 March 2015
Appointed Date: 26 March 2014
77 years old

Director
COHEN, George Joshua
Resigned: 19 March 2015
Appointed Date: 26 March 2014
42 years old

Persons With Significant Control

Mr Paul Simon Benjamin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

104 PERRY RISE (FREEHOLD) LIMITED Events

08 Apr 2017
Confirmation statement made on 26 March 2017 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3

21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 4 more events
21 Jul 2015
First Gazette notice for compulsory strike-off
14 Apr 2015
Termination of appointment of Anthony Philip Cohen as a director on 19 March 2015
14 Apr 2015
Termination of appointment of George Joshua Cohen as a secretary on 19 March 2015
14 Apr 2015
Termination of appointment of George Joshua Cohen as a director on 19 March 2015
26 Mar 2014
Incorporation
Statement of capital on 2014-03-26
  • GBP 3