Company Name24 Perham Road Limited
Company StatusActive
Company Number02710736
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Previous NameOval (798) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline Sophia Hutchings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(10 months after company formation)
Appointment Duration31 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Perham Road
London
W14 9ST
Director NameMiss Silvia Orlando
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2015(22 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleOfficer
Country of ResidenceItaly
Correspondence Address24 Perham Road
London
W14 9ST
Director NameMr Graeme Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2015(22 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address24 Perham Road
London
W14 9ST
Director NameMr Giles Bullock
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address24 Perham Road
London
W14 9ST
Director NameSiana Jenkins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleDress Designer
Correspondence Address24 Perham Road
London
W14 9ST
Director NameLucy West
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2002)
RoleExecutive Coach
Correspondence Address24 Perham Road
London
W14 9ST
Secretary NameLucy West
NationalityBritish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2002)
RolePublic Relations
Correspondence Address24 Perham Road
London
W14 9ST
Director NamePreetha Prabhakaran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 March 2004)
RoleManagement Consultant
Correspondence Address24 Perham Road
West Kensington
London
W14 9ST
Director NameJulian Connor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 12 October 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressNeugasse 6
Zurich
Ch 6300
Switzerland
Secretary NamePreetha Prabhakaran
NationalityBritish
StatusResigned
Appointed14 April 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2004)
RoleManagement Consultant
Correspondence Address24 Perham Road
West Kensington
London
W14 9ST
Director NamePiers Clifton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(9 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 August 2011)
RoleAssociate Producer Tv
Country of ResidenceUnited Kingdom
Correspondence Address24 Perham Road
London
W14 9ST
Director NameKirsten Janet Burton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2006)
RoleSolicitor
Correspondence Address24 Perham Road
London
W12 9ST
Secretary NameKirsten Janet Burton
NationalityBritish
StatusResigned
Appointed11 March 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2006)
RoleSolicitor
Correspondence Address24 Perham Road
London
W12 9ST
Director NameVictoria Amos
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2009)
RolePublic Relations
Correspondence AddressTop Floor Flat
24 Perham Road
London
W14 9ST
Secretary NameVictoria Amos
NationalityBritish
StatusResigned
Appointed16 June 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2009)
RolePublic Relations
Correspondence AddressTop Floor Flat
24 Perham Road
London
W14 9ST
Secretary NameMr Craig Newell
StatusResigned
Appointed04 January 2012(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2015)
RoleCompany Director
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameMiss Emma Stocking
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2015(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Perham Road
London
W14 9ST
Director NameMiss Adrienne Tasha Lawson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2021)
RoleAnaylst
Country of ResidenceEngland
Correspondence Address24 Perham Road
London
W14 9ST
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address24 Perham Road
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Emma Stocking
25.00%
Ordinary
1 at £1Graeme Grant
25.00%
Ordinary
1 at £1Silvia Orlando
25.00%
Ordinary
1 at £1Sophia Hutchings
25.00%
Ordinary

Financials

Year2014
Net Worth£3,004

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
14 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
7 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 September 2021Termination of appointment of Adrienne Tasha Lawson as a director on 1 August 2021 (1 page)
29 September 2021Appointment of Mr Giles Bullock as a director on 1 September 2021 (2 pages)
9 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
13 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 December 2017 (2 pages)
10 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
8 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
8 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
1 October 2016Micro company accounts made up to 30 December 2015 (2 pages)
1 October 2016Micro company accounts made up to 30 December 2015 (2 pages)
1 July 2016Appointment of Miss Adrienne Tasha Lawson as a director on 13 June 2016 (2 pages)
1 July 2016Appointment of Miss Adrienne Tasha Lawson as a director on 13 June 2016 (2 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(5 pages)
9 June 2016Termination of appointment of Emma Stocking as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Emma Stocking as a director on 9 June 2016 (1 page)
18 April 2016Director's details changed for Sophia Hutchings on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Sophia Hutchings on 18 April 2016 (2 pages)
22 December 2015Micro company accounts made up to 30 December 2014 (2 pages)
22 December 2015Micro company accounts made up to 30 December 2014 (2 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
17 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(6 pages)
27 February 2015Director's details changed for Miss Silvia Orlando on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to 24 Perham Road London Uk W14 9ST on 27 February 2015 (1 page)
27 February 2015Director's details changed for Miss Emma Stocking on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Graeme Grant on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Miss Emma Stocking on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to 24 Perham Road London Uk W14 9ST on 27 February 2015 (1 page)
27 February 2015Director's details changed for Mr Graeme Grant on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Miss Silvia Orlando on 27 February 2015 (2 pages)
25 February 2015Termination of appointment of Craig Newell as a secretary on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Craig Newell as a secretary on 23 February 2015 (1 page)
16 February 2015Appointment of Mr Graeme Grant as a director on 15 February 2015 (2 pages)
16 February 2015Appointment of Miss Silvia Orlando as a director on 15 February 2015 (2 pages)
16 February 2015Appointment of Miss Silvia Orlando as a director on 15 February 2015 (2 pages)
16 February 2015Appointment of Mr Graeme Grant as a director on 15 February 2015 (2 pages)
16 February 2015Appointment of Miss Emma Stocking as a director on 15 February 2015 (2 pages)
16 February 2015Appointment of Miss Emma Stocking as a director on 15 February 2015 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(4 pages)
2 May 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 2 May 2014 (1 page)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 7 May 2013 (1 page)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Mr Craig Newell as a secretary (1 page)
14 June 2012Appointment of Mr Craig Newell as a secretary (1 page)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
24 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
22 October 2011Termination of appointment of Piers Clifton as a director (1 page)
22 October 2011Termination of appointment of Piers Clifton as a director (1 page)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
12 October 2010Termination of appointment of Julian Connor as a director (1 page)
12 October 2010Termination of appointment of Julian Connor as a director (1 page)
17 June 2010Registered office address changed from 24 Perham Road London W14 9ST on 17 June 2010 (1 page)
17 June 2010Director's details changed for Julian Connor on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Sophia Hutchings on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Julian Connor on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Sophia Hutchings on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Piers Clifton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Sophia Hutchings on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Piers Clifton on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Julian Connor on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Piers Clifton on 1 October 2009 (2 pages)
17 June 2010Registered office address changed from 24 Perham Road London W14 9ST on 17 June 2010 (1 page)
17 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 June 2009Appointment terminated director victoria amos (1 page)
14 June 2009Appointment terminated director victoria amos (1 page)
14 June 2009Appointment terminated secretary victoria amos (1 page)
14 June 2009Appointment terminated secretary victoria amos (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 29/04/09; full list of members (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (5 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 May 2008Return made up to 29/04/08; full list of members (5 pages)
6 May 2008Return made up to 29/04/08; full list of members (5 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 June 2007Return made up to 29/04/07; change of members (8 pages)
21 June 2007Return made up to 29/04/07; change of members (8 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006Secretary resigned;director resigned (1 page)
13 June 2006Return made up to 29/04/06; full list of members (9 pages)
13 June 2006Return made up to 29/04/06; full list of members (9 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 29/04/05; full list of members (8 pages)
10 May 2005Return made up to 29/04/05; full list of members (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 29/04/04; change of members (8 pages)
26 May 2004Return made up to 29/04/04; change of members (8 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
15 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 June 2003Return made up to 29/04/03; full list of members (8 pages)
1 June 2003Return made up to 29/04/03; full list of members (8 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Return made up to 29/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Return made up to 29/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2001Full accounts made up to 31 December 2000 (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (6 pages)
18 August 2000Full accounts made up to 31 December 1999 (6 pages)
7 July 2000Ad 24/06/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
7 July 2000Ad 24/06/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
3 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 1999Full accounts made up to 31 December 1998 (6 pages)
7 October 1999Full accounts made up to 31 December 1998 (6 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (6 pages)
13 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 29/04/97; no change of members (4 pages)
3 July 1997Return made up to 29/04/97; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (6 pages)
26 April 1996Return made up to 29/04/96; full list of members (6 pages)
26 April 1996Return made up to 29/04/96; full list of members (6 pages)
1 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 March 1993Company name changed oval (798) LIMITED\certificate issued on 15/03/93 (2 pages)
12 March 1993Company name changed oval (798) LIMITED\certificate issued on 15/03/93 (2 pages)
29 April 1992Incorporation (16 pages)
29 April 1992Incorporation (16 pages)