London
NW3 6TR
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2013(87 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr David Perkins |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Salmon Street Kingsbury London NW9 8PP |
Director Name | Mr Harry Perkins |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(66 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 2 Hall Gate Hall Road London NW8 9PG |
Secretary Name | Mr David Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Salmon Street Kingsbury London NW9 8PP |
Director Name | Mrs Sara Perkins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Salmon Street Kingsbury London NW9 8PP |
Secretary Name | Gregory Mark Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(76 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mrs Gila Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(80 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Allandale Avenue Finchley London N3 3PJ |
Website | perkins-sw7.co.uk |
---|
Registered Address | 25-27 Heath Street London NW3 6TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
166 at £1 | Daniel Perkins 8.30% Ordinary |
---|---|
166 at £1 | Jessica Perkins 8.30% Ordinary |
166 at £1 | Trustee Of Daphne Perkins 8.30% Ordinary |
1.5k at £1 | Mr Gregory Mark Perkins 75.00% Ordinary |
2 at £1 | Daniel Perkins & Jessica Perkins & Michael Perkins 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,682 |
Cash | £115,971 |
Current Liabilities | £178,192 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
31 August 2018 | Delivered 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 2015 | Delivered 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 2002 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1969 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 10 October 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
9 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
11 May 2022 | Registered 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 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 April 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
19 January 2019 | Satisfaction of charge 002077990007 in full (4 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 002077990008, created on 31 August 2018 (30 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Gregory Mark Perkins on 27 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Ra Company Secretaries Limited on 27 July 2017 (1 page) |
27 July 2017 | Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Ra Company Secretaries Limited on 27 July 2017 (1 page) |
27 July 2017 | Change of details for Mr Gregory Mark Perkins as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Gregory Mark Perkins on 27 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 August 2016 | Satisfaction of charge 4 in full (1 page) |
3 August 2016 | Satisfaction of charge 4 in full (1 page) |
3 August 2016 | Satisfaction of charge 6 in full (1 page) |
3 August 2016 | Satisfaction of charge 6 in full (1 page) |
3 August 2016 | Satisfaction of charge 5 in full (1 page) |
3 August 2016 | Satisfaction of charge 5 in full (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Registration of charge 002077990007, created on 18 May 2015 (20 pages) |
21 May 2015 | Registration of charge 002077990007, created on 18 May 2015 (20 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 July 2013 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
1 July 2013 | Termination of appointment of Gila Perkins as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Gila Perkins as a secretary (2 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Gregory Mark Perkins on 27 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Gregory Mark Perkins on 27 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
12 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
30 November 2005 | New secretary appointed (1 page) |
30 November 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members
|
30 October 2003 | Return made up to 27/10/03; full list of members
|
20 October 2003 | Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 47 hampstead high street london NW3 1QG (1 page) |
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: P.O. Box 1495 141 high street barnet herts EN5 5XU (1 page) |
1 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Return made up to 27/10/00; no change of members (4 pages) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 27/10/00; no change of members (4 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Return made up to 27/10/01; no change of members (4 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 27/10/01; no change of members (4 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
24 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
24 July 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
23 November 1998 | Return made up to 27/10/98; full list of members (7 pages) |
6 November 1997 | Return made up to 27/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 27/10/97; full list of members (7 pages) |
4 February 1997 | Return made up to 27/10/96; full list of members (7 pages) |
4 February 1997 | Return made up to 27/10/96; full list of members (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 27/10/95; full list of members (9 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 27/10/95; full list of members (9 pages) |
19 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 November 1992 | Return made up to 27/10/92; full list of members (6 pages) |
18 November 1992 | Return made up to 27/10/92; full list of members (6 pages) |
8 June 1992 | Full accounts made up to 28 February 1991 (14 pages) |
8 June 1992 | Full accounts made up to 28 February 1991 (14 pages) |
28 June 1991 | New director appointed (4 pages) |
28 June 1991 | New director appointed (4 pages) |
2 May 1991 | Full accounts made up to 28 February 1990 (12 pages) |
2 May 1991 | Return made up to 26/10/90; no change of members (6 pages) |
2 May 1991 | Return made up to 26/10/90; no change of members (6 pages) |
2 May 1991 | Full accounts made up to 28 February 1990 (12 pages) |
8 November 1989 | Return made up to 27/10/89; full list of members (4 pages) |
8 November 1989 | Return made up to 27/10/89; full list of members (4 pages) |
8 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
8 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
14 October 1988 | Return made up to 21/07/88; full list of members (5 pages) |
14 October 1988 | Return made up to 21/07/88; full list of members (5 pages) |
4 July 1988 | Return made up to 14/01/88; full list of members (4 pages) |
4 July 1988 | Return made up to 14/01/88; full list of members (4 pages) |
8 October 1987 | Return made up to 30/12/86; full list of members (4 pages) |
8 October 1987 | Return made up to 30/12/86; full list of members (4 pages) |
11 December 1985 | Annual return made up to 28/11/85 (6 pages) |
11 December 1985 | Annual return made up to 28/11/85 (6 pages) |
26 June 1985 | Accounts made up to 31 March 1982 (10 pages) |
26 June 1985 | Accounts made up to 31 March 1982 (10 pages) |
13 November 1984 | Annual return made up to 22/11/84 (5 pages) |
13 November 1984 | Annual return made up to 22/11/84 (5 pages) |
1 August 1984 | Annual return made up to 02/08/83 (4 pages) |
1 August 1984 | Annual return made up to 02/08/83 (4 pages) |
7 March 1984 | Annual return made up to 31/12/82 (4 pages) |
7 March 1984 | Annual return made up to 31/12/82 (4 pages) |
10 August 1925 | Certificate of incorporation (1 page) |
10 August 1925 | Certificate of incorporation (1 page) |