152 VICTORIA RISE LONDON SW4 LIMITED - LONDON


Company Profile Company Filings

Overview

152 VICTORIA RISE LONDON SW4 LIMITED is a Private Limited Company from LONDON and has the status: Active.
152 VICTORIA RISE LONDON SW4 LIMITED was incorporated 41 years ago on 11/08/1982 and has the registered number: 01657659. The accounts status is MICRO ENTITY and accounts are next due on 01/09/2024.

152 VICTORIA RISE LONDON SW4 LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 12 01/12/2022 01/09/2024

Registered Office

152 VICTORIA RISE
LONDON
SW4 0NW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACK VALENTINO JENNER Nov 1978 British Director 2008-04-01 CURRENT
MR BENN ROBERT STOREY Secretary 2019-02-14 CURRENT
SHELDON DARNLEY HENRY Mar 1969 British Director 1999-10-05 CURRENT
MR BRANDON PERLBERG Apr 1978 British Director 2016-12-10 CURRENT
MR BENN ROBERT STOREY Jan 1982 British Director 2016-08-02 CURRENT
SHARON LINDSAY WILLIAMS May 1961 British Director 1997-08-01 UNTIL 1997-11-25 RESIGNED
JENNIFER ELLEN HAMILTON CAWLEY Dec 1966 British Secretary 2004-09-09 UNTIL 2005-09-12 RESIGNED
CHRISTOPHER CHARLES BINNEY British Secretary 2006-03-09 UNTIL 2011-05-26 RESIGNED
CHANTAL CATHERINE DEMUTH Feb 1970 Swiss Secretary 1998-06-14 UNTIL 2000-05-01 RESIGNED
JO JAVIER JENNER British Secretary 2000-11-15 UNTIL 2004-09-09 RESIGNED
MS ALEXIA DIANA MAURA Secretary 2016-07-03 UNTIL 2019-02-13 RESIGNED
PAUL GERARD MORGAN British Secretary RESIGNED
MR MATTHEW IAN WILSON Secretary 2013-08-09 UNTIL 2016-07-03 RESIGNED
JO JAVIER JENNER British Director 1998-08-25 UNTIL 2008-04-01 RESIGNED
PHILIP JOHN WARD May 1959 British Director RESIGNED
ALEXISE STODDART Apr 1972 British Director 1998-11-07 UNTIL 2014-05-06 RESIGNED
OLEG POUPKO Nov 1963 British Director 1997-11-26 UNTIL 1999-10-15 RESIGNED
RICHARD DENNIS MACAVOY NAISH Feb 1942 British Director 1994-06-20 UNTIL 1997-10-30 RESIGNED
PAUL GERARD MORGAN British Director RESIGNED
MISS ALEXIA DIANA MAURA May 1982 British Director 2016-07-22 UNTIL 2019-02-12 RESIGNED
CHRISTOPHER CHARLES BINNEY British Director 2006-03-09 UNTIL 2011-05-27 RESIGNED
CHANTAL CATHERINE DEMUTH Feb 1970 Swiss Director 1997-10-31 UNTIL 2000-05-01 RESIGNED
JENNIFER ELLEN HAMILTON CAWLEY Dec 1966 British Director 2000-08-03 UNTIL 2005-09-12 RESIGNED
HARRIET CAVIEZEL Nov 1964 British Director RESIGNED
JANE CAROLINE BRISTOW Feb 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benn Robert Storey 2019-02-12 1/1982 London   Significant influence or control
Significant influence or control as firm
Mr Brandon Michael Perlberg 2019-02-12 4/1978 London   Ownership of shares 25 to 50 percent
Miss Alexia Diana Maura 2016-07-29 - 2019-02-12 5/1982 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GELBERGS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2023-08-08 01-12-2022 £3,631 equity
Micro-entity Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2022-08-16 01-12-2021 £2,192 equity
Micro-entity Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2021-03-12 01-12-2020 £4,519 equity
Micro-entity Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2020-08-11 01-12-2019 £3,388 equity
Micro-entity Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2019-08-07 01-12-2018 £2,723 equity
152 VICTORIA RISE LONDON SW4 LIMITED 2018-08-23 01-12-2017 £3,906 Cash £3,906 equity
Abbreviated Company Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2017-08-31 01-12-2016 £1,659 Cash £1,659 equity
Abbreviated Company Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2016-08-23 01-12-2015 £1,276 Cash £1,276 equity
Abbreviated Company Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2015-09-04 01-12-2014 £838 Cash £838 equity
Abbreviated Company Accounts - 152 VICTORIA RISE LONDON SW4 LIMITED 2014-08-01 01-12-2013 £438 Cash £438 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICTORIA RISE PROPERTIES LIMITED Active DORMANT 99999 - Dormant Company
156 VICTORIA RISE LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
VICTORIA RISING LIMITED Active DORMANT 98000 - Residents property management
128 VICTORIA RISE LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
126 VICTORIA RISE SW4 LTD LONDON Active MICRO ENTITY 98000 - Residents property management
BRANDCHERRY LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SEMAPHORE PROPERTY LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
PACKPLAN LIMITED LONDON ENGLAND Active MICRO ENTITY 82920 - Packaging activities
PORTUS HEALTHCARE LIMITED LONDON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities