75 PERHAM ROAD LIMITED
PUTNEY BRIDGE ROAD

Hellopages » Greater London » Wandsworth » SW18 1PE

Company number 03674728
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address C/O LEES BUCKLEY & CO, 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Director's details changed for Philip Littlejohn on 5 April 2016; Total exemption full accounts made up to 25 March 2016. The most likely internet sites of 75 PERHAM ROAD LIMITED are www.75perhamroad.co.uk, and www.75-perham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.75 Perham Road Limited is a Private Limited Company. The company registration number is 03674728. 75 Perham Road Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of 75 Perham Road Limited is C O Lees Buckley Co 16 Northfields Prospect Putney Bridge Road London Sw18 1pe. . HALLETT, Benjamin John is a Secretary of the company. HALLETT, Benjamin John is a Director of the company. HEXTALL, Toby James is a Director of the company. LITTLEJOHN, David Philip is a Director of the company. Secretary DIAMOND, Andrew Christopher Campbell has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Nicholas Orme has been resigned. Director DIAMOND, Andrew Christopher Campbell has been resigned. Director HOCKING, Jonathan Michael has been resigned. Director LODGE, Damien has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALLETT, Benjamin John
Appointed Date: 01 May 2000

Director
HALLETT, Benjamin John
Appointed Date: 01 May 2000
54 years old

Director
HEXTALL, Toby James
Appointed Date: 05 March 2009
44 years old

Director
LITTLEJOHN, David Philip
Appointed Date: 15 October 2001
72 years old

Resigned Directors

Secretary
DIAMOND, Andrew Christopher Campbell
Resigned: 01 May 2000
Appointed Date: 26 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
CLARKE, Nicholas Orme
Resigned: 05 March 2009
Appointed Date: 26 December 2000
48 years old

Director
DIAMOND, Andrew Christopher Campbell
Resigned: 26 December 2000
Appointed Date: 26 November 1998
51 years old

Director
HOCKING, Jonathan Michael
Resigned: 15 October 2001
Appointed Date: 17 September 2000
52 years old

Director
LODGE, Damien
Resigned: 19 May 2000
Appointed Date: 26 November 1998
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

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

Mr Toby James Hextall
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Philip Littlejohn
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

75 PERHAM ROAD LIMITED Events

16 Jan 2017
Confirmation statement made on 26 November 2016 with updates
12 Jan 2017
Director's details changed for Philip Littlejohn on 5 April 2016
22 Dec 2016
Total exemption full accounts made up to 25 March 2016
04 Dec 2015
Total exemption full accounts made up to 25 March 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 75

...
... and 50 more events
28 Jan 1999
Secretary resigned
28 Jan 1999
Director resigned
28 Jan 1999
New director appointed
28 Jan 1999
New secretary appointed;new director appointed
26 Nov 1998
Incorporation