Background WavePink WaveYellow Wave

LONDON LAW NAMEGUARD 3 LIMITED (04190907)

LONDON LAW NAMEGUARD 3 LIMITED (04190907) is an active UK company. incorporated on 30 March 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON LAW NAMEGUARD 3 LIMITED has been registered for 25 years. Current directors include PERAHIA, Naomi Anita Gina Norma, SHOHET, Meir Miro.

Company Number
04190907
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERAHIA, Naomi Anita Gina Norma, SHOHET, Meir Miro
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON LAW NAMEGUARD 3 LIMITED

LONDON LAW NAMEGUARD 3 LIMITED is an active company incorporated on 30 March 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON LAW NAMEGUARD 3 LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04190907

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

100 Wigmore Street 2nd Floor London W1U 3RN England
From: 2 September 2020To: 2 September 2020
6 Upper Grosvenor Street London Greater London W1K 2LJ
From: 30 March 2001To: 2 September 2020
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 15
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROSS, Derek George

Active
Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 29 Sept 2009

PERAHIA, Naomi Anita Gina Norma

Active
Wigmore Street, LondonW1U 3RN
Born June 1955
Director
Appointed 03 Sept 2018

SHOHET, Meir Miro

Active
Goya 47, Madrid
Born February 1962
Director
Appointed 01 Oct 2003

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Secretary
Appointed 18 Feb 2002
Resigned 04 Oct 2017

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 30 Mar 2001
Resigned 18 Feb 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 30 Mar 2001

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 10 Feb 2015
Resigned 31 Mar 2022

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 18 Feb 2002
Resigned 29 Apr 2018

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 30 Mar 2001
Resigned 18 Feb 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Mar 2001
Resigned 30 Mar 2001

Persons with significant control

1

Mr Saleh Haron Shohet

Active
71 Park Street, LondonW1K 7HW
Born March 1929

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
23 March 2007
353353
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 February 2003
652C652C
Gazette Notice Voluntary
11 February 2003
GAZ1(A)GAZ1(A)
Legacy
9 January 2003
288cChange of Particulars
Legacy
2 January 2003
652a652a
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
27 May 2002
363aAnnual Return
Legacy
27 May 2002
353353
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation