Background WavePink WaveYellow Wave

152 VICTORIA RISE LONDON SW4 LIMITED (01657659)

152 VICTORIA RISE LONDON SW4 LIMITED (01657659) is an active UK company. incorporated on 11 August 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 152 VICTORIA RISE LONDON SW4 LIMITED has been registered for 43 years. Current directors include HAMMOND, Abigail Elizabeth, HENRY, Sheldon Darnley, PERLBERG, Brandon Michael and 1 others.

Company Number
01657659
Status
active
Type
ltd
Incorporated
11 August 1982
Age
43 years
Address
152 Victoria Rise, London, SW4 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMMOND, Abigail Elizabeth, HENRY, Sheldon Darnley, PERLBERG, Brandon Michael, STOREY, Benn Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

152 VICTORIA RISE LONDON SW4 LIMITED

152 VICTORIA RISE LONDON SW4 LIMITED is an active company incorporated on 11 August 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 152 VICTORIA RISE LONDON SW4 LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01657659

LTD Company

Age

43 Years

Incorporated 11 August 1982

Size

N/A

Accounts

ARD: 1/12

Up to Date

5 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 2 December 2023 - 1 December 2024(12 months)
Type: Micro Entity

Next Due

Due by 1 September 2026
Period: 2 December 2024 - 1 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

152 Victoria Rise London, SW4 0NW,

Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jul 14
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Dec 16
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Left
May 25
Director Joined
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

STOREY, Benn Robert

Active
Victoria Rise, LondonSW4 0NW
Secretary
Appointed 14 Feb 2019

HAMMOND, Abigail Elizabeth

Active
Victoria Rise, LondonSW4 0NW
Born October 1993
Director
Appointed 27 May 2025

HENRY, Sheldon Darnley

Active
Victoria Rise, LondonSW4 0NW
Born March 1969
Director
Appointed 05 Oct 1999

PERLBERG, Brandon Michael

Active
Victoria Rise, LondonSW4 0NW
Born April 1978
Director
Appointed 10 Dec 2016

STOREY, Benn Robert

Active
Victoria Rise, LondonSW4 0NW
Born January 1982
Director
Appointed 02 Aug 2016

BINNEY, Christopher Charles

Resigned
Victoria Rise, LondonSW4 0NW
Secretary
Appointed 09 Mar 2006
Resigned 26 May 2011

CAWLEY, Jennifer Ellen Hamilton

Resigned
Flat 1, LondonSW4 0NW
Secretary
Appointed 09 Sept 2004
Resigned 12 Sept 2005

DEMUTH, Chantal Catherine

Resigned
The Garden Flat 152 Victoria Rise, LondonSW4 0NW
Secretary
Appointed 14 Jun 1998
Resigned 01 May 2000

JENNER, Jo Javier

Resigned
Flat 4 152 Victoria Rise, LondonSW4 0NW
Secretary
Appointed 15 Nov 2000
Resigned 09 Sept 2004

MAURA, Alexia Diana

Resigned
Victoria Rise, LondonSW4 0NW
Secretary
Appointed 03 Jul 2016
Resigned 13 Feb 2019

MORGAN, Paul Gerard

Resigned
152 Victoria Rise, LondonSW4 0NW
Secretary
Appointed N/A
Resigned 08 May 1998

WILSON, Matthew Ian

Resigned
Victoria Rise, LondonSW4 0NW
Secretary
Appointed 09 Aug 2013
Resigned 03 Jul 2016

BINNEY, Christopher Charles

Resigned
Victoria Rise, LondonSW4 0NW
Born November 1981
Director
Appointed 09 Mar 2006
Resigned 27 May 2011

BRISTOW, Jane Caroline

Resigned
3 Sandwich Street, LondonWE1H 9PL
Born February 1944
Director
Appointed N/A
Resigned 07 Oct 1992

CAVIEZEL, Harriet

Resigned
152 Victoria Rise, LondonSW4 0NW
Born November 1964
Director
Appointed N/A
Resigned 07 Nov 1997

CAWLEY, Jennifer Ellen Hamilton

Resigned
Flat 1, LondonSW4 0NW
Born December 1966
Director
Appointed 03 Aug 2000
Resigned 12 Sept 2005

DEMUTH, Chantal Catherine

Resigned
The Garden Flat 152 Victoria Rise, LondonSW4 0NW
Born February 1970
Director
Appointed 31 Oct 1997
Resigned 01 May 2000

JENNER, Jack Valentino

Resigned
Victoria Rise, LondonSW4 0NW
Born November 1978
Director
Appointed 01 Apr 2008
Resigned 08 May 2025

JENNER, Jo Javier

Resigned
2 Gresham Street, LondonEC2V 7QP
Born April 1974
Director
Appointed 25 Aug 1998
Resigned 01 Apr 2008

MAURA, Alexia Diana

Resigned
Victoria Rise, LondonSW4 0NW
Born May 1982
Director
Appointed 22 Jul 2016
Resigned 12 Feb 2019

MORGAN, Paul Gerard

Resigned
152 Victoria Rise, LondonSW4 0NW
Born June 1959
Director
Appointed N/A
Resigned 26 May 1998

NAISH, Richard Dennis Macavoy

Resigned
27 Cloth Fair, London
Born February 1942
Director
Appointed 20 Jun 1994
Resigned 30 Oct 1997

POUPKO, Oleg

Resigned
Flat 3 152 Victoria Rise, LondonSW4 0NW
Born November 1963
Director
Appointed 26 Nov 1997
Resigned 15 Oct 1999

STODDART, Alexise

Resigned
Victoria Rise, LondonSW4 0NW
Born April 1972
Director
Appointed 07 Nov 1998
Resigned 06 May 2014

WARD, Philip John

Resigned
152 Victoria Rise, LondonSW4 0NW
Born May 1959
Director
Appointed N/A
Resigned 01 Aug 1997

WILLIAMS, Sharon Lindsay

Resigned
Flat 3 152 Victoria Rise, LondonSW4 0NW
Born May 1961
Director
Appointed 01 Aug 1997
Resigned 25 Nov 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Benn Robert Storey

Active
Victoria Rise, LondonSW4 0NW
Born January 1982

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Feb 2019

Mr Brandon Michael Perlberg

Active
Victoria Rise, LondonSW4 0NW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019

Miss Alexia Diana Maura

Ceased
Victoria Rise, LondonSW4 0NW
Born May 1982

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
24 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
24 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Gazette Notice Compulsary
7 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
15 June 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 September 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1992
AAAnnual Accounts
Accounts With Made Up Date
28 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Made Up Date
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
11 December 1989
363363
Accounts With Made Up Date
26 October 1989
AAAnnual Accounts
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Legacy
7 April 1989
363363
Accounts With Made Up Date
23 February 1989
AAAnnual Accounts
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Legacy
27 August 1987
287Change of Registered Office
Auditors Resignation Company
27 August 1987
AUDAUD
Accounts With Made Up Date
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363