Roslin Road
London
W3 8DH
Director Name | Mr Andrew John Kennedy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(52 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ebury Cottage Station Road, Cookham Maidenhead Berkshire SL6 9BU |
Secretary Name | Rosamund Mary Perton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(63 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | The Dormer House Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Director Name | Vera Garnet Armitage |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 24 January 2006) |
Role | Housewife |
Correspondence Address | 1 Pine Lodge Martello Park Canford Cliffs Poole Dorset BH13 7BA |
Secretary Name | Mr Mark William Perton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2002) |
Role | Signwriting Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Dormer House Darby Gardens Sunbury On Thames Middlesex TW16 5JW |
Website | www.pertonsigns.com/ |
---|---|
Telephone | 020 89925775 |
Telephone region | London |
Registered Address | Perton House Roslin Road London W3 8DH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1.3k at £1 | Mr Mark William Perton 71.96% Ordinary |
---|---|
500 at £1 | Ms Amanda Elizabeth Garnet Hyde 28.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,866,311 |
Cash | £432,693 |
Current Liabilities | £491,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 November 2002 | Delivered on: 3 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 3 roslin road south acton trading estate bollo lane london W3 part t/n MX475799 greater london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 September 1989 | Delivered on: 8 September 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 1986 | Delivered on: 29 August 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 39/41 margravine rd fulham, london SW6. Outstanding |
1 September 1999 | Delivered on: 10 September 1999 Satisfied on: 1 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 3 roslin rd,acton,london W.3; ngl 376672. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 August 1994 | Delivered on: 19 August 1994 Satisfied on: 1 March 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and warehouse and premises situate at and k/a unit 3 hammersmith industrial estate winslow road hammersmith london together with all buildings and fixtures thereon.floating charge over all moveable plant machinery implements utensils furniture goods and equipment.by way of assignment the goodwill of the business if any carried on by the mortgagor at the premises. Fully Satisfied |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Mark William Perton on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mark William Perton on 13 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Purchase of own shares. (3 pages) |
11 January 2010 | Purchase of own shares. (3 pages) |
17 December 2009 | Cancellation of shares. Statement of capital on 17 December 2009
|
17 December 2009 | Cancellation of shares. Statement of capital on 17 December 2009
|
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
21 December 2001 | Return made up to 31/12/01; full list of members
|
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: unit 3 hammersmith industrial estate winslow road london W6 9SF (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: unit 3 hammersmith industrial estate winslow road london W6 9SF (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1990 | Resolutions
|
5 January 1990 | Resolutions
|
24 January 1939 | Certificate of incorporation (1 page) |
24 January 1939 | Certificate of incorporation (1 page) |