Company NamePersol Investments Limited
Company StatusActive
Company Number00780558
CategoryPrivate Limited Company
Incorporation Date11 November 1963(60 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Ruth Soloway
NationalityBritish
StatusCurrent
Appointed10 December 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Ruth Soloway
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(51 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Jane Diane Rome
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Julian Nigel Soloway
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Seymour Soloway
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 1 month after company formation)
Appointment Duration28 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Director NameMr Seymour Soloway
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(56 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JY

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

400 at £0.01Jane Rome
7.44%
Ordinary
400 at £0.01Martin Rome
7.44%
Ordinary
400 at £0.01Ruth Soloway
7.44%
Ordinary
400 at £0.01Seymour Soloway
7.44%
Ordinary
363 at £0.01Edward James Arthur Tytherleigh
6.75%
Ordinary
362 at £0.01Judith Sara Tytherleigh
6.73%
Ordinary
325 at £0.01Jeremy Cass
6.05%
Ordinary
325 at £0.01Lee Heather Cass
6.05%
Ordinary
800 at £0.01Barbara Cass
14.88%
Ordinary
800 at £0.01Julian Soloway
14.88%
Ordinary
800 at £0.01Soloway Charitable Trust
14.88%
Ordinary

Financials

Year2014
Net Worth£1,860,578
Cash£227,926
Current Liabilities£12,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

8 July 1985Delivered on: 10 July 1985
Satisfied on: 18 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 14 sharplow road, alvaston derby, title no. Dy 38642.
Fully Satisfied
5 February 1982Delivered on: 13 February 1982
Satisfied on: 17 August 2006
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H persol house, 84, madeley road, ealing, london W5 title no mx 283691.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
1 December 2023Director's details changed for Mrs Ruth Soloway on 1 December 2023 (2 pages)
1 December 2023Secretary's details changed for Mrs Ruth Soloway on 1 December 2023 (1 page)
30 November 2023Registered office address changed from Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai and Co. Harrow HA1 2EN England to Summit House 170 Finchley Road London NW3 6BP on 30 November 2023 (1 page)
15 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 January 2023Confirmation statement made on 11 December 2022 with updates (5 pages)
15 September 2022Cessation of Ruth Soloway as a person with significant control on 15 September 2022 (1 page)
15 September 2022Notification of Julian Nigel Soloway as a person with significant control on 15 September 2022 (2 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 May 2022Notification of Ruth Soloway as a person with significant control on 25 May 2022 (2 pages)
26 May 2022Withdrawal of a person with significant control statement on 26 May 2022 (2 pages)
21 January 2022Termination of appointment of Seymour Soloway as a director on 6 January 2022 (1 page)
21 January 2022Notification of a person with significant control statement (2 pages)
21 January 2022Cessation of Seymour Soloway as a person with significant control on 6 January 2022 (1 page)
5 January 2022Confirmation statement made on 11 December 2021 with updates (5 pages)
18 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 January 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
23 November 2020Registered office address changed from C/O E Dessai & Co. Congress House, 14 Lyon Road, 4th Floor, Office 5 Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai and Co. Harrow HA1 2EN on 23 November 2020 (1 page)
25 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 July 2020Registered office address changed from Fourways Mount Park Road Harrow on the Hill Middlesex HA1 3JY to C/O E Dessai & Co. Congress House, 14 Lyon Road, 4th Floor, Office 5 Harrow HA1 2EN on 8 July 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
11 December 2019Termination of appointment of Seymour Soloway as a director on 11 December 2019 (1 page)
11 December 2019Appointment of Mr Seymour Soloway as a director on 11 December 2019 (2 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
30 July 2018Appointment of Mr Julian Nigel Soloway as a director on 30 July 2018 (2 pages)
30 July 2018Appointment of Ms Jane Diane Rome as a director on 30 July 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 53.75
(6 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 53.75
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Appointment of Mrs Ruth Soloway as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mrs Ruth Soloway as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mrs Ruth Soloway as a director on 1 April 2015 (2 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 53.75
(5 pages)
9 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 53.75
(5 pages)
26 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 53.75
(3 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 53.75
(3 pages)
26 June 2014Cancellation of shares. Statement of capital on 2 June 2014
  • GBP 53.75
(3 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 June 2014Purchase of own shares. (3 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 54.50
(4 pages)
14 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 54.50
(4 pages)
14 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2013Register(s) moved to registered office address (1 page)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (6 pages)
24 December 2013Register(s) moved to registered office address (1 page)
24 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (16 pages)
19 September 2012Register(s) moved to registered inspection location (2 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (16 pages)
19 September 2012Register inspection address has been changed (2 pages)
19 September 2012Register(s) moved to registered inspection location (2 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2009 (16 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (17 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2010 (17 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 10 December 2009 (16 pages)
23 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2012Purchase of own shares. (3 pages)
23 July 2012Purchase of own shares. (3 pages)
23 July 2012Cancellation of shares. Statement of capital on 23 July 2012
  • GBP 55.25
(4 pages)
23 July 2012Cancellation of shares. Statement of capital on 23 July 2012
  • GBP 55.25
(4 pages)
19 July 2012Sub-division of shares on 11 July 2012 (5 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 56
(4 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 56
(4 pages)
19 July 2012Sub-division of shares on 11 July 2012 (5 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 19 September 2012
(6 pages)
12 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 19 September 2012
(6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(6 pages)
3 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(7 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2009Return made up to 10/12/08; full list of members (5 pages)
2 January 2009Return made up to 10/12/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 10/12/07; change of members; amend (6 pages)
28 July 2008Return made up to 10/12/07; change of members; amend (6 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Return made up to 10/12/07; full list of members (4 pages)
17 December 2007Return made up to 10/12/07; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2006Return made up to 10/12/06; full list of members (8 pages)
19 December 2006Return made up to 10/12/06; full list of members (8 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2005Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2005Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2004Return made up to 10/12/04; full list of members (8 pages)
16 December 2004Return made up to 10/12/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2003Return made up to 10/12/03; full list of members (8 pages)
3 December 2003Return made up to 10/12/03; full list of members (8 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 December 2002Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2002Return made up to 10/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 December 2001Return made up to 10/12/01; full list of members (8 pages)
11 December 2001Return made up to 10/12/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
11 December 2000Return made up to 10/12/00; full list of members (8 pages)
11 December 2000Return made up to 10/12/00; full list of members (8 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 1999Return made up to 10/12/99; full list of members (9 pages)
10 December 1999Return made up to 10/12/99; full list of members (9 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1999Declaration of shares redemption:auditor's report (3 pages)
2 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 February 1999Declaration of shares redemption:auditor's report (3 pages)
2 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Return made up to 10/12/98; full list of members (6 pages)
11 December 1998Return made up to 10/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 December 1997Return made up to 10/12/97; no change of members (4 pages)
4 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
11 December 1996Return made up to 10/12/96; full list of members (6 pages)
11 December 1996Return made up to 10/12/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 September 1996Ad 18/09/96--------- £ si 8@1=8 £ ic 8/16 (2 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
26 September 1996Ad 18/09/96--------- £ si 8@1=8 £ ic 8/16 (2 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
29 November 1995Return made up to 10/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Return made up to 10/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 1994Accounts made up to 31 March 1994 (3 pages)
5 December 1994Return made up to 10/12/94; no change of members (4 pages)
12 September 1994Registered office changed on 12/09/94 from: estate house, 4TH floor, 130 jermyn street, london, SW1Y 4UJ (1 page)
20 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
16 December 1993Return made up to 10/12/93; full list of members (5 pages)
17 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
4 December 1992Return made up to 10/12/92; no change of members (4 pages)
15 February 1992Accounts made up to 31 March 1991 (5 pages)
10 December 1991Return made up to 10/12/91; no change of members (4 pages)
10 December 1991Registered office changed on 10/12/91 (4 pages)
29 January 1991Accounts made up to 31 March 1990 (5 pages)
8 January 1991Return made up to 10/12/90; full list of members (4 pages)
5 March 1990Return made up to 15/12/89; full list of members (4 pages)
20 February 1990Accounts made up to 31 March 1989 (5 pages)
25 April 1989Accounts made up to 31 March 1988 (5 pages)
16 January 1989Return made up to 15/12/88; full list of members (4 pages)
23 February 1988Return made up to 15/12/87; full list of members (5 pages)
23 February 1988Accounts made up to 31 March 1987 (5 pages)
23 April 1987Accounts made up to 31 March 1986 (6 pages)
23 April 1987Return made up to 15/12/86; full list of members (5 pages)
28 June 1983Accounts made up to 31 March 2082 (9 pages)