Company NamePercy Bass Limited
DirectorJane Diane Morris
Company StatusActive
Company Number00244746
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Diane Morris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address184 Walton Street
London
SW3 2JL
Secretary NameMr Christopher John Southwell Clegg
NationalityBritish
StatusCurrent
Appointed30 June 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Walton Street
London
SW3 2JL
Director NameMr Christopher John Southwell Clegg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(61 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 May 2020)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address184 Walton Street
London
SW3 2JL

Contact

Websitepercybass.com
Email address[email protected]
Telephone020 75894853
Telephone regionLondon

Location

Registered Address184 Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Wighart LTD
99.90%
Ordinary
1 at £1Jane Diane Morris
0.10%
Ordinary

Financials

Year2014
Net Worth£148,382
Cash£114,932
Current Liabilities£485,821

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

21 January 1985Delivered on: 24 January 1985
Satisfied on: 31 August 2006
Persons entitled: The Royal Bank of Scotlnd PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 184 walton street, london SW3.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 crescent place and 188 walton steet london SW3.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 31 August 2006
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 186 walton street, london SW3.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property present and future including goodwill & book debts uncalled capital.
Fully Satisfied
27 September 1984Delivered on: 3 October 1984
Satisfied on: 30 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the undermentioned property and the proceeds of sale thereof- l/h ground floor shop and flat & 1ST floor flat 184 walton street, london SW3.l/h- ground floor shop and 1ST floor offices 186 walton street, london SW3. L/h ground floor and 1ST & 2ND floor offices 188 walton street, london SW3. Ground floor light industrial space and 1ST & 2ND floor light industrial space 13 crescent place, london SW3. A specific equitable charge over the co's estate or interest in all f/h & l/h properties and the proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
10 June 1983Delivered on: 24 June 1983
Satisfied on: 30 November 1988
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: 184 walton street, SW3, london borough of kensington & chelsea T.N. 223268.
Fully Satisfied
10 June 1983Delivered on: 24 June 1983
Satisfied on: 30 November 1988
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: L/H 13 crescent place, & 188 walton street, SW3, london borough of kensington & chelsea.
Fully Satisfied
12 October 1982Delivered on: 2 November 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 April 1993Delivered on: 22 April 1993
Satisfied on: 31 August 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23,384.10 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M198C for full details.
Fully Satisfied
22 April 1980Delivered on: 25 April 1980
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All monies standing to the credit of the company with the bank in any designated accounts.
Fully Satisfied

Filing History

18 November 2020Termination of appointment of Christopher John Southwell Clegg as a director on 1 May 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
5 June 2018Change of details for Wighart Ltd as a person with significant control on 1 July 2017 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
15 July 2015Secretary's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (1 page)
15 July 2015Director's details changed for Jane Diane Morris on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (2 pages)
15 July 2015Secretary's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (1 page)
15 July 2015Director's details changed for Mr Christopher John Southwell Clegg on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Jane Diane Morris on 15 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Mr Christopher John Southwell Clegg on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Jane Diane Morris on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 188 walton street london SW3 2JL (1 page)
17 June 2004Registered office changed on 17/06/04 from: 188 walton street london SW3 2JL (1 page)
19 August 2003Return made up to 30/06/03; full list of members (7 pages)
19 August 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 August 2002Return made up to 30/06/02; full list of members (7 pages)
5 August 2002Return made up to 30/06/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 August 1999Return made up to 30/06/99; full list of members (6 pages)
26 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 August 1996Return made up to 30/06/96; full list of members (6 pages)
16 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 January 1930Incorporation (16 pages)
1 January 1930Incorporation (16 pages)