Osterley
Isleworth
Middlesex
TW7 5LX
Secretary Name | Sarah Louise Puplett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1992(36 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Heathfield Road Keston Kent BR2 6BG |
Director Name | Sarah Louise Puplett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(37 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Heathfield Road Keston Kent BR2 6BG |
Director Name | Andrew Brian Everett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(41 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pinewood Road Bromley Kent BR2 9AD |
Director Name | Mrs Joyce Kathleen Everett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Executive |
Correspondence Address | 147 The Avenue West Wickham Kent BR4 0EF |
Secretary Name | Mr Gerald Judah Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 116 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BX |
Director Name | Paul Richard Everett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(41 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aldermary Road Bromley Kent BR1 3PH |
Website | www.performance-chemicals.net |
---|---|
Telephone | 020 83203350 |
Telephone region | London |
Registered Address | Unit 10 Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £833,530 |
Cash | £936,325 |
Current Liabilities | £1,016,869 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 18 September 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south side of fishers way, belvedere industrial estate, erith, kent and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 1984 | Delivered on: 20 September 1984 Satisfied on: 18 September 2010 Persons entitled: Bank Leumi (UK) PLC Classification: 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 fixtures fixed plant and machinery. Fully Satisfied |
11 December 1980 | Delivered on: 31 December 1980 Satisfied on: 7 January 1991 Persons entitled: Midland Bank LTD Classification: Over all book debts. Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
16 December 1975 | Delivered on: 30 December 1975 Satisfied on: 17 March 1994 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 February 2020 | Change of details for Sarah Louise Puplett as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
23 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 September 2014 | Satisfaction of charge 4 in full (4 pages) |
18 September 2014 | Satisfaction of charge 4 in full (4 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Sarah Louise Puplett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Paul Richard Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Andrew Brian Everett on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Brian John Arthur Everett on 1 February 2013 (2 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
16 January 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
28 November 2011 | Accounts for a small company made up to 30 June 2011 (4 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Richard Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Brian John Arthur Everett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Sarah Louise Puplett on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Andrew Brian Everett on 1 October 2009 (2 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from, moorgate house, 7B station road west, oxted, surrey, RH8 9EE (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from, moorgate house, 7B station road west, oxted, surrey, RH8 9EE (1 page) |
19 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
27 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (10 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (10 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 21 station road west, oxted, surrey, RH8 9EE (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 21 station road west, oxted, surrey, RH8 9EE (1 page) |
8 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
8 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members
|
7 March 2005 | Return made up to 27/02/05; full list of members
|
8 March 2004 | Return made up to 27/02/04; full list of members
|
8 March 2004 | Return made up to 27/02/04; full list of members
|
26 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
26 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
11 June 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (8 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: paderova house, arkwright road, south croydon, surrey CR2 0LL (1 page) |
8 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: paderova house, arkwright road, south croydon, surrey CR2 0LL (1 page) |
1 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
31 March 1998 | Return made up to 27/02/98; full list of members
|
31 March 1998 | Return made up to 27/02/98; full list of members
|
8 January 1998 | Location - directors service contracts and memoranda (1 page) |
8 January 1998 | Location - directors service contracts and memoranda (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
14 March 1995 | Return made up to 27/02/95; full list of members
|
14 March 1995 | Return made up to 27/02/95; full list of members
|
12 December 1994 | Memorandum and Articles of Association (18 pages) |
1 August 1956 | Company name changed\certificate issued on 01/08/56 (4 pages) |
30 June 1956 | Incorporation (20 pages) |