63 PERHAM ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
63 PERHAM ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
63 PERHAM ROAD LIMITED was incorporated 30 years ago on 03/02/1994 and has the registered number: 02894379. The accounts status is DORMANT and accounts are next due on 24/03/2024.
63 PERHAM ROAD LIMITED was incorporated 30 years ago on 03/02/1994 and has the registered number: 02894379. The accounts status is DORMANT and accounts are next due on 24/03/2024.
63 PERHAM ROAD LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2022 | 24/03/2024 |
Registered Office
89 WELLS HOUSE ROAD
LONDON
NW10 6ED
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASVINDER SINGH MANKOO | Feb 1939 | British | Director | 1994-02-03 | CURRENT |
DR MALIHE HALLAJ KARLADANI | Feb 1965 | Swedish | Director | 2014-11-12 | CURRENT |
CAROLINE JUPP | Aug 1969 | British | Director | 2003-11-28 | CURRENT |
NATALIA ALDRED | May 1977 | English | Director | 2014-03-15 | CURRENT |
CAROLINE TRACY SAUZIER | British | Secretary | 2008-02-01 | CURRENT | |
NICHOLAS JAMES DOUGLAS VENTHAM | Jul 1965 | British | Director | 1994-03-31 UNTIL 2008-01-31 | RESIGNED |
CHRISTOPHER DAVID TYSON | May 1968 | British | Director | 1994-02-03 UNTIL 1999-09-22 | RESIGNED |
PENELOPE ANNE SWANN | Nov 1960 | British | Director | 1994-02-03 UNTIL 1994-03-31 | RESIGNED |
BETH SARGEANT | Sep 1972 | British | Director | 2000-03-13 UNTIL 2001-08-30 | RESIGNED |
MR PETER BRENDAN HEANEN | Nov 1948 | British | Director | 2001-08-30 UNTIL 2014-11-12 | RESIGNED |
SIMON BRIAN FLETCHER | Apr 1962 | British | Director | 1994-02-03 UNTIL 2000-03-13 | RESIGNED |
MATTHEW JOHN FLETCHER | British | Director | 1999-09-22 UNTIL 2003-11-28 | RESIGNED | |
MATTHEW EDWARD ALDRED | Dec 1981 | British | Director | 2008-07-18 UNTIL 2014-03-15 | RESIGNED |
MATTHEW JOHN FLETCHER | British | Secretary | 2000-03-13 UNTIL 2003-10-03 | RESIGNED | |
JANET MILLWARD | British | Secretary | 1994-02-03 UNTIL 2000-03-13 | RESIGNED | |
NICHOLAS JAMES DOUGLAS VENTHAM | Jul 1965 | British | Secretary | 2003-10-03 UNTIL 2008-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Caroline Tracey Sauzier | 2016-04-06 | 8/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Francis Marc Sauzier | 2016-04-06 | 5/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jazinder Mankoo | 2016-04-06 | 9/1940 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Natalia Aldred | 2016-04-06 | 6/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Malihe Hallaj Karladani | 2016-04-06 | 2/1965 | Passy |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2024-04-02 | 24-06-2023 | £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2023-02-08 | 24-06-2022 | £4 Cash £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2022-02-25 | 20-06-2021 | £4 Cash £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2021-07-13 | 26-06-2020 | £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2020-02-18 | 24-06-2019 | £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2019-04-05 | 24-06-2018 | £4 Cash £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2018-02-13 | 24-06-2017 | £4 Cash £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2017-02-17 | 24-06-2016 | £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2016-02-23 | 24-06-2015 | £4 equity |
Dormant Company Accounts - 63 PERHAM ROAD LIMITED | 2015-02-17 | 24-06-2014 | £4 equity |