Bromley
BR2 9DF
Secretary Name | Sandra Helen Perera |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Mereworth Close Bromley BR2 9DF |
Director Name | Mrs Jean Margaret Perera |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 November 2007) |
Role | Secretary |
Correspondence Address | 6 Mereworth Close Hayesford Park Bromley Kent BR2 9DF |
Director Name | Mr Victor Perera |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 November 2007) |
Role | Textile Consultant |
Correspondence Address | 6 Mereworth Close Bromley Kent BR2 9DF |
Secretary Name | Mrs Jean Margaret Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 6 Mereworth Close Hayesford Park Bromley Kent BR2 9DF |
Website | dubarry.co.uk |
---|
Registered Address | 6 Mereworth Close Bromley BR2 9DF |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
285.1k at £1 | Michael Samuel Perera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,707 |
Cash | £2,732 |
Current Liabilities | £42,791 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 December 2001 | Delivered on: 11 December 2001 Persons entitled: Hsbc 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 |
---|---|
20 April 1998 | Delivered on: 28 April 1998 Persons entitled: Midland 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 unit 1 greenwich centre business park london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 1993 | Delivered on: 23 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 February 2021 | Registered office address changed from 7 Mereworth Close Bromley Kent BR2 9DF to 6 Mereworth Close Bromley BR2 9DF on 11 February 2021 (1 page) |
11 February 2021 | Secretary's details changed for Sandra Helen Perera on 1 December 2020 (1 page) |
11 February 2021 | Director's details changed for Mr Michael Samuel Perera on 1 December 2020 (2 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Michael Samuel Perera on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Michael Samuel Perera on 31 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 1 greenwich centre business park 53 norman road greenwich london SE10 9QF (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: unit 1 greenwich centre business park 53 norman road greenwich london SE10 9QF (1 page) |
14 June 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 June 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Ad 15/11/03--------- £ si 85000@1=85000 £ ic 200100/285100 (2 pages) |
10 December 2003 | Ad 15/11/03--------- £ si 85000@1=85000 £ ic 200100/285100 (2 pages) |
25 November 2003 | Ad 14/10/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
25 November 2003 | Ad 14/10/03--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
29 October 2003 | Nc inc already adjusted 13/10/03 (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 13/10/03 (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Auditor's resignation (1 page) |
14 May 2001 | Auditor's resignation (1 page) |
13 April 2001 | Full accounts made up to 30 April 2000 (13 pages) |
13 April 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 37 park road bromley kent BR1 3HJ (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 37 park road bromley kent BR1 3HJ (1 page) |
1 April 1999 | Company name changed V. & J. perera LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed V. & J. perera LIMITED\certificate issued on 06/04/99 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |