18 Essex Road
Watford
Hertfordshire
WD1 3EP
Director Name | Mrs Henny Cockings |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2013) |
Role | Retailer Of Mens Cllthes |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechwood Lodge 18 Essex Road Watford Hertfordshire WD1 3EP |
Secretary Name | Mrs Henny Cockings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beechwood Lodge 18 Essex Road Watford Hertfordshire WD1 3EP |
Director Name | Mrs Maria Stephanie Hobbs |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH |
Website | perlui.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
55 at £1 | Mr Stephen Raymond Cockings 55.00% Ordinary |
---|---|
25 at £1 | Mrs Henny Cockings 25.00% Ordinary |
10 at £1 | Maria Stephanie Hobbs 10.00% Ordinary |
10 at £1 | Simon Jasper Cockings 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,606 |
Cash | £170 |
Current Liabilities | £347,942 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2000 | Delivered on: 7 December 2000 Persons entitled: Csc Properties Limited Classification: Rent deposit deed Secured details: £4,993.75 due or to become due from the company to the chargee under a lease of even date (as defined therein). Particulars: The rent deposit balance being the initial deposit of £4993.75 together with accrued interest. Outstanding |
---|---|
2 October 1995 | Delivered on: 4 October 1995 Persons entitled: Csc Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 2ND october 1995 (as defined). Particulars: £5,875 deposited with the chargee and all interest thereon. Outstanding |
23 April 1985 | Delivered on: 7 May 1985 Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. Outstanding |
14 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (15 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (14 pages) |
17 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 April 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 30 April 2018 (2 pages) |
9 March 2018 | Registered office address changed from 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 March 2018 (2 pages) |
8 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 March 2018 | Appointment of a voluntary liquidator (3 pages) |
6 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 March 2018 | Statement of affairs (9 pages) |
6 March 2018 | Resolutions
|
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 September 2016 | Termination of appointment of Maria Stephanie Hobbs as a director on 1 November 2014 (1 page) |
6 September 2016 | Termination of appointment of Maria Stephanie Hobbs as a director on 1 November 2014 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page) |
25 April 2015 | Termination of appointment of Henny Cockings as a secretary on 31 October 2013 (1 page) |
25 April 2015 | Registered office address changed from 46 Market Street Watford Hertfordshire WD18 0PY to 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH on 25 April 2015 (1 page) |
25 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 April 2015 | Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page) |
25 April 2015 | Registered office address changed from 46 Market Street Watford Hertfordshire WD18 0PY to 13 Market Square Pavilions Shopping Centre Uxbridge Middlesex UB8 1LH on 25 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page) |
25 April 2015 | Termination of appointment of Henny Cockings as a director on 31 October 2013 (1 page) |
25 April 2015 | Termination of appointment of Henny Cockings as a secretary on 31 October 2013 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
3 June 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Amended accounts made up to 31 October 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Mrs Maria Stephanie Hobbs as a director (2 pages) |
30 May 2012 | Appointment of Mrs Maria Stephanie Hobbs as a director (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 February 2010 | Director's details changed for Mr Stephen Raymond Cockings on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mrs Henny Cockings on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mrs Henny Cockings on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Stephen Raymond Cockings on 17 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
23 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
16 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members
|
20 February 2002 | Return made up to 16/02/02; full list of members
|
10 April 2001 | Return made up to 16/02/01; change of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
10 April 2001 | Return made up to 16/02/01; change of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
27 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
5 March 1999 | Return made up to 16/02/99; full list of members (4 pages) |
5 March 1999 | Return made up to 16/02/99; full list of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
4 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
26 March 1997 | Return made up to 16/02/97; no change of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 March 1997 | Return made up to 16/02/97; no change of members (6 pages) |
25 April 1996 | Return made up to 16/02/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
25 April 1996 | Return made up to 16/02/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 April 1995 | Return made up to 16/02/95; full list of members
|
24 April 1995 | Return made up to 16/02/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
5 October 1976 | Incorporation (14 pages) |