Company NamePerkins Dyers And Cleaners Limited
DirectorGregory Mark Perkins
Company StatusActive
Company Number00207799
CategoryPrivate Limited Company
Incorporation Date10 August 1925(98 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGregory Mark Perkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(69 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Heath Street
London
NW3 6TR
Secretary NameRa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed03 June 2013(87 years, 10 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr David Perkins
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(66 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Salmon Street
Kingsbury
London
NW9 8PP
Director NameMr Harry Perkins
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(66 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Correspondence Address2 Hall Gate
Hall Road
London
NW8 9PG
Secretary NameMr David Perkins
NationalityBritish
StatusResigned
Appointed27 October 1991(66 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Salmon Street
Kingsbury
London
NW9 8PP
Director NameMrs Sara Perkins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(69 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Salmon Street
Kingsbury
London
NW9 8PP
Secretary NameGregory Mark Perkins
NationalityBritish
StatusResigned
Appointed25 July 2001(76 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Allandale Avenue
Finchley
London
N3 3PJ
Secretary NameMrs Gila Perkins
NationalityBritish
StatusResigned
Appointed10 October 2005(80 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Allandale Avenue
Finchley
London
N3 3PJ

Contact

Websiteperkins-sw7.co.uk

Location

Registered Address25-27 Heath Street
London
NW3 6TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

166 at £1Daniel Perkins
8.30%
Ordinary
166 at £1Jessica Perkins
8.30%
Ordinary
166 at £1Trustee Of Daphne Perkins
8.30%
Ordinary
1.5k at £1Mr Gregory Mark Perkins
75.00%
Ordinary
2 at £1Daniel Perkins & Jessica Perkins & Michael Perkins
0.10%
Ordinary

Financials

Year2014
Net Worth£366,682
Cash£115,971
Current Liabilities£178,192

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

31 August 2018Delivered on: 7 September 2018
Persons entitled:
Dcd Trustees Limited
Gregory Mark Perkins

Classification: A registered charge
Particulars: F/H property being 28 thayer street london t/no NGL678081.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled:
Dcd Trustees Limited
Gregory Mark Perkins
Gila Perkins
Gregory Perkins
Nss Trustees Limited

Classification: A registered charge
Particulars: F/H 28 thayer street, london t/no NGL678071.
Outstanding
7 August 2002Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 35 hillside drive, edgware.
Outstanding
2 June 1994Delivered on: 16 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other payments due under the terms of the lease. See the mortgage charge document for full details.
Outstanding
14 January 1992Delivered on: 29 January 1992
Persons entitled: State Street London Limited

Classification: Rent deposit deed
Secured details: The company's obligations under a lease dated 13/2/92.
Particulars: The monies deposited in a deposit account designated "44A gloucester road-rent deposit".
Outstanding
27 November 1969Delivered on: 27 November 1969
Satisfied on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154, commercial road, stepney, london. E1.
Fully Satisfied
29 December 1956Delivered on: 8 January 1957
Satisfied on: 8 July 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Factory at thames road, barking essex, together with all fixtures, present and future.
Fully Satisfied
22 August 1955Delivered on: 31 August 1955
Satisfied on: 8 July 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc. from perwal properties LTD.
Particulars: Land at thames road, banking essex together with all fixtures present and future.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Ra Company Secretaries Limited as a secretary on 10 October 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
9 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
11 May 2022Registered office address changed from 6 Holly Bush Vale Hampstead London NW3 6TX to 25-27 Heath Street London NW3 6TR on 11 May 2022 (1 page)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 April 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
19 January 2019Satisfaction of charge 002077990007 in full (4 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 September 2018Registration of charge 002077990008, created on 31 August 2018 (30 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Gregory Mark Perkins on 27 July 2017 (2 pages)
27 July 2017Secretary's details changed for Ra Company Secretaries Limited on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Secretary's details changed for Ra Company Secretaries Limited on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Gregory Mark Perkins on 27 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 August 2016Satisfaction of charge 4 in full (1 page)
3 August 2016Satisfaction of charge 4 in full (1 page)
3 August 2016Satisfaction of charge 6 in full (1 page)
3 August 2016Satisfaction of charge 6 in full (1 page)
3 August 2016Satisfaction of charge 5 in full (1 page)
3 August 2016Satisfaction of charge 5 in full (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Registration of charge 002077990007, created on 18 May 2015 (20 pages)
21 May 2015Registration of charge 002077990007, created on 18 May 2015 (20 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(3 pages)
12 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,000
(3 pages)
1 July 2013Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
1 July 2013Termination of appointment of Gila Perkins as a secretary (2 pages)
1 July 2013Termination of appointment of Gila Perkins as a secretary (2 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Gregory Mark Perkins on 27 October 2009 (2 pages)
18 November 2009Director's details changed for Gregory Mark Perkins on 27 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 November 2008Return made up to 27/10/08; full list of members (3 pages)
5 November 2008Return made up to 27/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Return made up to 27/10/06; full list of members (2 pages)
12 January 2007Return made up to 27/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 November 2005Return made up to 27/10/05; full list of members (2 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Return made up to 27/10/05; full list of members (2 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Director resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Return made up to 27/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2003Return made up to 27/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page)
20 October 2003Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
3 July 2002Registered office changed on 03/07/02 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page)
3 July 2002Registered office changed on 03/07/02 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 27/10/00; no change of members (4 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 27/10/00; no change of members (4 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Return made up to 27/10/01; no change of members (4 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 27/10/01; no change of members (4 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 27/10/99; full list of members (7 pages)
28 October 1999Return made up to 27/10/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1997 (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1997 (8 pages)
23 November 1998Return made up to 27/10/98; full list of members (7 pages)
23 November 1998Return made up to 27/10/98; full list of members (7 pages)
6 November 1997Return made up to 27/10/97; full list of members (7 pages)
6 November 1997Return made up to 27/10/97; full list of members (7 pages)
4 February 1997Return made up to 27/10/96; full list of members (7 pages)
4 February 1997Return made up to 27/10/96; full list of members (7 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Return made up to 27/10/95; full list of members (9 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Return made up to 27/10/95; full list of members (9 pages)
19 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 November 1992Return made up to 27/10/92; full list of members (6 pages)
18 November 1992Return made up to 27/10/92; full list of members (6 pages)
8 June 1992Full accounts made up to 28 February 1991 (14 pages)
8 June 1992Full accounts made up to 28 February 1991 (14 pages)
28 June 1991New director appointed (4 pages)
28 June 1991New director appointed (4 pages)
2 May 1991Full accounts made up to 28 February 1990 (12 pages)
2 May 1991Return made up to 26/10/90; no change of members (6 pages)
2 May 1991Return made up to 26/10/90; no change of members (6 pages)
2 May 1991Full accounts made up to 28 February 1990 (12 pages)
8 November 1989Return made up to 27/10/89; full list of members (4 pages)
8 November 1989Return made up to 27/10/89; full list of members (4 pages)
8 November 1989Full accounts made up to 31 March 1989 (12 pages)
8 November 1989Full accounts made up to 31 March 1989 (12 pages)
14 October 1988Return made up to 21/07/88; full list of members (5 pages)
14 October 1988Return made up to 21/07/88; full list of members (5 pages)
4 July 1988Return made up to 14/01/88; full list of members (4 pages)
4 July 1988Return made up to 14/01/88; full list of members (4 pages)
8 October 1987Return made up to 30/12/86; full list of members (4 pages)
8 October 1987Return made up to 30/12/86; full list of members (4 pages)
11 December 1985Annual return made up to 28/11/85 (6 pages)
11 December 1985Annual return made up to 28/11/85 (6 pages)
26 June 1985Accounts made up to 31 March 1982 (10 pages)
26 June 1985Accounts made up to 31 March 1982 (10 pages)
13 November 1984Annual return made up to 22/11/84 (5 pages)
13 November 1984Annual return made up to 22/11/84 (5 pages)
1 August 1984Annual return made up to 02/08/83 (4 pages)
1 August 1984Annual return made up to 02/08/83 (4 pages)
7 March 1984Annual return made up to 31/12/82 (4 pages)
7 March 1984Annual return made up to 31/12/82 (4 pages)
10 August 1925Certificate of incorporation (1 page)
10 August 1925Certificate of incorporation (1 page)