Company NameA.Perton Signs Limited
DirectorsMark William Perton and Andrew John Kennedy
Company StatusActive
Company Number00348794
CategoryPrivate Limited Company
Incorporation Date24 January 1939(85 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Mark William Perton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSignwriting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPerton House
Roslin Road
London
W3 8DH
Director NameMr Andrew John Kennedy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(52 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEbury Cottage
Station Road, Cookham
Maidenhead
Berkshire
SL6 9BU
Secretary NameRosamund Mary Perton
NationalityBritish
StatusCurrent
Appointed11 February 2002(63 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressThe Dormer House
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Director NameVera Garnet Armitage
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 11 months after company formation)
Appointment Duration14 years (resigned 24 January 2006)
RoleHousewife
Correspondence Address1 Pine Lodge
Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Secretary NameMr Mark William Perton
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 February 2002)
RoleSignwriting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dormer House Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW

Contact

Websitewww.pertonsigns.com/
Telephone020 89925775
Telephone regionLondon

Location

Registered AddressPerton House
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1.3k at £1Mr Mark William Perton
71.96%
Ordinary
500 at £1Ms Amanda Elizabeth Garnet Hyde
28.04%
Ordinary

Financials

Year2014
Net Worth£1,866,311
Cash£432,693
Current Liabilities£491,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 November 2002Delivered 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 1989Delivered 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 1986Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,783
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,783
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,783
(5 pages)
3 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,783
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,783
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,783
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mark William Perton on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mark William Perton on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Purchase of own shares. (3 pages)
11 January 2010Purchase of own shares. (3 pages)
17 December 2009Cancellation of shares. Statement of capital on 17 December 2009
  • GBP 1,783
(4 pages)
17 December 2009Cancellation of shares. Statement of capital on 17 December 2009
  • GBP 1,783
(4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 March 2008Return made up to 31/12/07; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
15 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
10 April 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 31/12/04; full list of members (6 pages)
27 May 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (12 pages)
26 January 2000Registered office changed on 26/01/00 from: unit 3 hammersmith industrial estate winslow road london W6 9SF (2 pages)
26 January 2000Registered office changed on 26/01/00 from: unit 3 hammersmith industrial estate winslow road london W6 9SF (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (12 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
10 September 1999Particulars of mortgage/charge (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1998Director's particulars changed (1 page)
28 January 1998Director's particulars changed (1 page)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1939Certificate of incorporation (1 page)
24 January 1939Certificate of incorporation (1 page)