Company NameR. Perrin Signs Limited(The)
Company StatusActive
Company Number00433293
CategoryPrivate Limited Company
Incorporation Date16 April 1947(77 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Ronald Cox
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameMs Jennifer Anne Leonard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(70 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Frances Mary Wyatt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(70 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMs Frances Mary Wyatt
StatusCurrent
Appointed17 March 2018(70 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Shirley Cox
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(44 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Secretary NameMrs Shirley Cox
NationalityBritish
StatusResigned
Appointed24 June 1991(44 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

400 at £1Mrs Shirley Cox & Mr Alan Ronald Cox
80.00%
Ordinary
50 at £1Ms Frances Mary Wyatt
10.00%
Ordinary
50 at £1Ms Jennifer Anne Leonard
10.00%
Ordinary

Financials

Year2014
Net Worth£127,021
Cash£9,668
Current Liabilities£2,647

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 Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

27 October 1964Delivered on: 5 November 1964
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 441 west green rd. Tottenham, london N15 with all fixtures present & future.
Outstanding
27 October 1964Delivered on: 5 November 1964
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 62 greyhound road tottenham & land adjoining with all fixtures present & future.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
31 May 2018Registered office address changed from 7 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QH to Third Floor 24 Chiswell Street London EC1Y 4YX on 31 May 2018 (1 page)
23 May 2018Termination of appointment of Shirley Cox as a secretary on 17 March 2018 (1 page)
23 May 2018Termination of appointment of Shirley Cox as a director on 17 March 2018 (1 page)
23 May 2018Appointment of Ms Jennifer Anne Leonard as a director on 17 March 2018 (2 pages)
23 May 2018Appointment of Ms Frances Mary Wyatt as a director on 17 March 2018 (2 pages)
23 May 2018Appointment of Ms Frances Mary Wyatt as a secretary on 17 March 2018 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Notification of Alan Ronald Cox as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Alan Ronald Cox as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
25 July 2017Notification of Alan Ronald Cox as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Shirley Cox as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
25 July 2017Notification of Shirley Cox as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Shirley Cox as a person with significant control on 6 April 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500
(6 pages)
11 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500
(6 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500
(5 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 500
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(6 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mrs Shirley Cox on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Alan Ronald Cox on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Shirley Cox on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Alan Ronald Cox on 24 June 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Return made up to 24/06/09; full list of members (5 pages)
2 July 2009Return made up to 24/06/09; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Return made up to 24/06/08; full list of members (5 pages)
16 July 2008Return made up to 24/06/08; full list of members (5 pages)
15 July 2008Registered office changed on 15/07/2008 from 7 brookmans avenue brookmans park herts AL9 7QH. (1 page)
15 July 2008Registered office changed on 15/07/2008 from 7 brookmans avenue brookmans park herts AL9 7QH. (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 July 2007Return made up to 24/06/07; no change of members (7 pages)
24 July 2007Return made up to 24/06/07; no change of members (7 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
14 July 2006Return made up to 24/06/06; full list of members (8 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 24/06/06; full list of members (8 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 24/06/05; full list of members (8 pages)
25 July 2005Return made up to 24/06/05; full list of members (8 pages)
7 July 2004Return made up to 24/06/04; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 24/06/04; full list of members (8 pages)
15 July 2003Return made up to 24/06/03; full list of members (8 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 July 2003Return made up to 24/06/03; full list of members (8 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
11 July 2002Return made up to 24/06/02; full list of members (8 pages)
13 July 2001Return made up to 24/06/01; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
13 July 2001Return made up to 24/06/01; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (4 pages)
3 July 2000Full accounts made up to 31 March 2000 (4 pages)
9 July 1999Full accounts made up to 31 March 1999 (4 pages)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (4 pages)
9 July 1999Return made up to 24/06/99; full list of members (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (4 pages)
17 July 1998Return made up to 24/06/98; no change of members (4 pages)
17 July 1998Return made up to 24/06/98; no change of members (4 pages)
2 July 1997Return made up to 24/06/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (4 pages)
2 July 1997Return made up to 24/06/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (4 pages)
19 July 1996Full accounts made up to 31 March 1996 (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 24/06/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 24/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 April 1947Certificate of incorporation (1 page)