Company Name40 Perham Road Limited
Company StatusActive
Company Number05791727
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous Name40 Pernham Road 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 NameRhodri Mason
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleConsultant
Correspondence AddressFirst Floor Flat
40 Perham Road
London
W14 9ST
Director NameCamilla With-Seidelin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleMarketing Mgr
Country of ResidenceSwitzerland
Correspondence AddressChemin L'Oche Marchand 5
Commugny 1291
Switzerland
Director NameMiss Diane Mary Banks
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(3 years after company formation)
Appointment Duration14 years, 12 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 40 Perham Road
London
W14 9ST
Secretary NameDiane Mary Banks
StatusCurrent
Appointed23 May 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressGround Floor Flat 40 Perham Road
London
W14 9ST
Director NameMr David Roger Elton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Longwood
Owslebury
Winchester
Hants
SO21 1JU
Director NameLord William Nicholas Charles Petty-Fitzmaurice
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurlett Farm House
Durlett Road, Bromham
Chippenham
Wiltshire
SN15 2HY
Director NameMark Andrew Rose
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSalesman
Correspondence AddressGround Floor Flat
40 Perham Road
London
W14 9ST
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameCamilla With Seidelin
NationalityDanish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleMarketing Mgr
Correspondence AddressRue Jean Antoine Gautier 16
1201 Geneve
Switzerland
Director NameBuffie Louisa Du Pon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 16 May 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address40a Perham Road
London
W14 9ST

Location

Registered AddressBasement Flat
40 Perham Road
London
W14 9ST
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Buffie Louisa Du Pon & Berend Willem Du Pon
25.00%
Ordinary
1 at £1Camilla With Seidelin
25.00%
Ordinary
1 at £1Diane Mary Banks
25.00%
Ordinary
1 at £1Rhodri Rhys Mason
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,916
Current Liabilities£3,926

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2024 (6 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
1 May 2018Director's details changed for Camilla with-Seidelin on 9 March 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Appointment of Mr David Roger Elton as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr David Roger Elton as a director on 20 September 2017 (2 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Termination of appointment of Buffie Louisa Du Pon as a director on 16 May 2016 (1 page)
27 September 2016Termination of appointment of Buffie Louisa Du Pon as a director on 16 May 2016 (1 page)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(8 pages)
31 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(8 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 August 2015Director's details changed for Camilla with Seidelin on 10 July 2015 (2 pages)
11 August 2015Director's details changed for Camilla with Seidelin on 10 July 2015 (2 pages)
12 June 2015Appointment of Diane Mary Banks as a secretary on 23 May 2015 (3 pages)
12 June 2015Termination of appointment of Camilla with Seidelin as a secretary on 23 May 2015 (2 pages)
12 June 2015Termination of appointment of Camilla with Seidelin as a secretary on 23 May 2015 (2 pages)
12 June 2015Appointment of Diane Mary Banks as a secretary on 23 May 2015 (3 pages)
7 May 2015Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Top Floor Flat 40 Perham Road London W14 9st to Basement Flat 40 Perham Road London W14 9st on 7 May 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(8 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4
(8 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(8 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 September 2013Secretary's details changed for Camilla with Seidelin on 28 August 2013 (2 pages)
12 September 2013Director's details changed for Camilla with Seidelin on 28 August 2013 (2 pages)
12 September 2013Secretary's details changed for Camilla with Seidelin on 28 August 2013 (2 pages)
12 September 2013Director's details changed for Camilla with Seidelin on 28 August 2013 (2 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 May 2009Director appointed diane mary banks (1 page)
20 May 2009Director appointed diane mary banks (1 page)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
1 May 2009Return made up to 24/04/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
7 May 2008Return made up to 24/04/08; full list of members (5 pages)
6 May 2008Appointment terminated director mark rose (1 page)
6 May 2008Appointment terminated director mark rose (1 page)
25 January 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
20 December 2007Ad 29/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 24/04/07; full list of members; amend (6 pages)
20 December 2007Return made up to 24/04/07; full list of members; amend (6 pages)
20 December 2007Ad 29/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 August 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 16 st john street london EC1M 4NT (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 16 st john street london EC1M 4NT (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2006Company name changed 40 pernham road LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed 40 pernham road LIMITED\certificate issued on 29/04/06 (2 pages)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)