Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 PERHAM ROAD LIMITED
Company Information for

13 PERHAM ROAD LIMITED

13 PERHAM ROAD, WEST KENSINGTON, LONDON, W14 9SR,
Company Registration Number
03271382
Private Limited Company
Active

Company Overview

About 13 Perham Road Ltd
13 PERHAM ROAD LIMITED was founded on 1996-10-30 and has its registered office in London. The organisation's status is listed as "Active". 13 Perham Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13 PERHAM ROAD LIMITED
 
Legal Registered Office
13 PERHAM ROAD
WEST KENSINGTON
LONDON
W14 9SR
Other companies in W14
 
Filing Information
Company Number 03271382
Company ID Number 03271382
Date formed 1996-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 PERHAM ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 13 PERHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
MARY ANN WALKER
Company Secretary 2018-03-29
NICKY MAL
Director 2018-05-14
EDOUARD FRANCOIS MARTIN-PRUD'HOMME
Director 2013-07-23
CLAUDIO TINARI
Director 2014-04-01
MARY ANN WALKER
Director 1998-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICKY MAL
Director 2018-05-16 2018-05-21
ROBERT STUART TEARE
Company Secretary 2013-09-25 2018-03-29
ROBERT STUART TEARE
Director 2013-07-19 2018-03-29
WILLIAM JOHN HARBUTT TIETJENS
Director 2010-07-01 2014-04-01
EDOUARD FRANCOIS MARTIN-PRUD'HOMME
Company Secretary 2013-07-24 2013-09-25
ROBERT STUART TEARE
Company Secretary 2013-07-19 2013-07-24
JARROD HARVEY SIMPSON
Company Secretary 1996-10-30 2013-07-23
JARROD HARVEY SIMPSON
Director 1997-10-29 2013-07-23
AMANDA BOLTON
Director 2005-05-31 2011-11-05
ALEXANDER PHILLIPS
Director 2005-05-31 2011-11-05
SAMANTHA JO COOKSON
Director 1998-01-01 2010-06-30
SIMON MARTIN
Director 1997-12-28 2003-05-31
ANNE ELISABETH KNOCKER
Director 1996-11-18 1998-09-04
PETER BECKFORD CLARK
Director 1996-11-18 1997-12-28
LUCY CLAIRE HAYTHORN
Director 1996-11-18 1997-12-28
470 LIMITED
Director 1996-10-30 1997-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ANNE WALKER on 2022-07-28
2021-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-04AP01DIRECTOR APPOINTED MS DIAHANN LESLEY ALISON BROWN
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR MARK WOODWARD
2019-10-31CH01Director's details changed for Mary Ann Walker on 2019-10-31
2019-10-31PSC04Change of details for Mrs Mary Ann Walker as a person with significant control on 2019-10-31
2019-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY ANN WALKER on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD FRANCOIS MARTIN-PRUD'HOMME
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NICKY MAL
2018-05-21AP01DIRECTOR APPOINTED MISS NICKY MAL
2018-05-15AP01DIRECTOR APPOINTED MISS NICKY MAL
2018-04-03AP03Appointment of Mrs Mary Ann Walker as company secretary on 2018-03-29
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN WALKER
2018-04-03PSC07CESSATION OF ROBERT STUART TEARE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART TEARE
2018-04-03TM02Termination of appointment of Robert Stuart Teare on 2018-03-29
2018-01-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-11-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-11AR0130/10/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-05AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22AP01DIRECTOR APPOINTED MR CLAUDIO TINARI
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIETJENS
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-27AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDOUARD MARTIN-PRUD'HOMME
2013-09-25AP03Appointment of Mr Robert Stuart Teare as company secretary
2013-08-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-24AP03SECRETARY APPOINTED MR EDOUARD FRANCOIS MARTIN-PRUD'HOMME
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TEARE
2013-07-23AP03SECRETARY APPOINTED MR ROBERT STUART TEARE
2013-07-23AP01DIRECTOR APPOINTED MR ROBERT STUART TEARE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOLTON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JARROD SIMPSON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOLTON
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILLIPS
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY JARROD SIMPSON
2013-07-23AP01DIRECTOR APPOINTED MR EDOUARD FRANCOIS MARTIN-PRUD'HOMME
2013-04-13DISS40DISS40 (DISS40(SOAD))
2013-04-12AR0130/10/12 FULL LIST
2013-02-26GAZ1FIRST GAZETTE
2012-10-05AA31/10/11 TOTAL EXEMPTION FULL
2012-01-23AR0130/10/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN WALKER / 31/10/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JARROD HARVEY SIMPSON / 31/10/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILLIPS / 31/10/2011
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BOLTON / 31/10/2011
2011-02-14AP01DIRECTOR APPOINTED WILLIAM JOHN HARBUTT TIETJENS
2011-02-14AR0130/10/10 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COOKSON
2011-01-28AA31/10/10 TOTAL EXEMPTION FULL
2010-03-08AA31/10/09 TOTAL EXEMPTION FULL
2010-01-31AR0130/10/09 FULL LIST
2009-03-09363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-12-18AA31/10/08 TOTAL EXEMPTION FULL
2008-12-18AA31/10/07 TOTAL EXEMPTION FULL
2007-11-19363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-02-03363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-07-26363(288)DIRECTOR RESIGNED
2004-07-26363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-21363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-18363aRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-05-18363aRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-10363aRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 13 PERHAM ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against 13 PERHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 PERHAM ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 13 PERHAM ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 13 PERHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 PERHAM ROAD LIMITED
Trademarks
We have not found any records of 13 PERHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 PERHAM ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 13 PERHAM ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 13 PERHAM ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party13 PERHAM ROAD LIMITEDEvent Date2013-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 13 PERHAM ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 13 PERHAM ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1