Company Name12 Perham Road Management Limited
Company StatusActive
Company Number04426317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharlotte Gurney
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
12 Perham Road
London
W14 9ST
Director NameMs Sylvie Jarrossay
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address12 Perham Road
London
W14 9ST
Director NameMr Simon Logie Ward
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address12 Perham Road
London
W14 9ST
Director NameJasmin Mahal
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Perham Road
London
W14 9ST
Director NameSophie Dean
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12 Perham Road
London
W14 9ST
Director NameAmberish Vasant Vaidya
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleAccountant
Correspondence AddressNirvana 21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NameMartin James Sandell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleEngineer
Country of ResidenceCanada
Correspondence Address12 Perham Road
London
W14
Director NameJohn McCarthy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Perham Road
London
W14 9ST
Secretary NameSophie Dean
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Perham Road
London
W14 9ST
Director NameMaria Ascencao Gil Carualho Vaidya
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed22 November 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2006)
RoleOffice Manager
Correspondence AddressNirvana 21 Woodside Road
Beare Green
Dorking
Surrey
RH5 4RH
Director NamePatrick Robin Bailey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2007)
RoleChartered Surveyor
Correspondence AddressHoe Benham Farm
Newbury
Berkshire
RG20 8PD
Director NameBruce Freer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Perham Road
London
W14 9ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78352085
Telephone regionLondon

Location

Registered Address12 Perham Road
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£828
Cash£1,248
Current Liabilities£420

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

18 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
5 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
12 January 2023Director's details changed for Mr Christopher Nazareth on 1 January 2023 (2 pages)
12 January 2023Termination of appointment of Charlotte Gurney as a director on 1 September 2022 (1 page)
12 January 2023Appointment of Mr Christopher Nazareth as a director on 1 January 2023 (2 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
29 June 2021Termination of appointment of Bruce Freer as a director on 26 June 2021 (1 page)
29 June 2021Appointment of Jasmin Mahal as a director on 29 June 2021 (2 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
9 February 2019Director's details changed for Charlotte Bailey on 30 January 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
29 January 2019Appointment of Mr Simon Logie Ward as a director on 29 January 2019 (2 pages)
29 January 2019Appointment of Ms Sylvie Jarrossay as a director on 29 January 2019 (2 pages)
13 December 2018Termination of appointment of John Mccarthy as a director on 22 November 2018 (1 page)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
29 April 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
29 April 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
22 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
15 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
19 March 2015Termination of appointment of Martin James Sandell as a director on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Martin James Sandell as a director on 27 February 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Director's details changed for John Mccarthy on 6 April 2014 (2 pages)
10 June 2014Director's details changed for John Mccarthy on 6 April 2014 (2 pages)
10 June 2014Director's details changed for Charlotte Bailey on 30 April 2013 (2 pages)
10 June 2014Director's details changed for Charlotte Bailey on 30 April 2013 (2 pages)
10 June 2014Annual return made up to 29 April 2014 no member list (5 pages)
10 June 2014Annual return made up to 29 April 2014 no member list (5 pages)
10 June 2014Director's details changed for John Mccarthy on 6 April 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 29 April 2013 no member list (5 pages)
10 May 2013Appointment of Bruce Freer as a director (2 pages)
10 May 2013Termination of appointment of Sophie Dean as a director (1 page)
10 May 2013Appointment of Bruce Freer as a director (2 pages)
10 May 2013Annual return made up to 29 April 2013 no member list (5 pages)
10 May 2013Termination of appointment of Sophie Dean as a director (1 page)
10 May 2013Termination of appointment of Sophie Dean as a secretary (1 page)
10 May 2013Termination of appointment of Sophie Dean as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
4 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
9 May 2011Director's details changed for John Mccarthy on 7 July 2010 (2 pages)
9 May 2011Annual return made up to 29 April 2011 no member list (6 pages)
9 May 2011Director's details changed for John Mccarthy on 7 July 2010 (2 pages)
9 May 2011Director's details changed for John Mccarthy on 7 July 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Director's details changed for John Mccarthy on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Charlotte Bailey on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Martin James Sandell on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Sophie Dean on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
27 May 2010Director's details changed for John Mccarthy on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Martin James Sandell on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 no member list (4 pages)
27 May 2010Director's details changed for Charlotte Bailey on 29 April 2010 (2 pages)
27 May 2010Director's details changed for Sophie Dean on 29 April 2010 (2 pages)
10 February 2010Amended accounts made up to 30 April 2009 (9 pages)
10 February 2010Amended accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Annual return made up to 29/04/09 (3 pages)
21 May 2009Annual return made up to 29/04/09 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Annual return made up to 29/04/08 (3 pages)
2 September 2008Annual return made up to 29/04/08 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Annual return made up to 29/04/07 (2 pages)
22 June 2007Annual return made up to 29/04/07 (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
11 May 2006Annual return made up to 29/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2006Annual return made up to 29/04/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Annual return made up to 29/04/05 (5 pages)
26 May 2005Annual return made up to 29/04/05 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 July 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
22 July 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
17 May 2004Annual return made up to 29/04/04 (5 pages)
17 May 2004Annual return made up to 29/04/04 (5 pages)
3 June 2003Annual return made up to 29/04/03
  • 363(287) ‐ Registered office changed on 03/06/03
(5 pages)
3 June 2003Annual return made up to 29/04/03
  • 363(287) ‐ Registered office changed on 03/06/03
(5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (4 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (4 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002Director resigned (1 page)
29 April 2002Incorporation (18 pages)
29 April 2002Incorporation (18 pages)