Company NamePerial Limited
Company StatusActive
Company Number01436166
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1979(44 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameBernard Hirschler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleStudent
Correspondence Address8 Radzimin
Bnei Brak
Director NameMrs Rebecca Hirschler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Leabourne Road
London
N16 6TA
Director NameMr Simon Hirschler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Leabourne Road
London
N16 6TA
Secretary NameMrs Rebecca Hirschler
NationalityBritish
StatusCurrent
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Leabourne Road
London
N16 6TA
Director NameEsther Beck
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(24 years after company formation)
Appointment Duration20 years, 9 months
RoleHousewife
Correspondence Address18 Ravensdale Road
London
N16 6SH
Director NameRachel Lipschutz
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(24 years after company formation)
Appointment Duration20 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address83 Castlewood Road
London
N16 6DJ
Director NameMoshe Hirschler
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleStudent
Correspondence AddressMinchat Yitzchak 16
Jerusalem
Foreign
Israel
Director NameMiriam Schechter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleHousewife
Correspondence Address6 Westwood Avenue
Salford
M7 4HD
Director NameMr Jacob Hirschler
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address56 Leabourne Road
London
N16 6TA
Director NameGitel Steiner
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(27 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleStudent
Correspondence Address56 Leabourne Road
London
N16 6TA
Secretary NameSelma Hirschler
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 1999)
RoleCompany Director
Correspondence Address42 Moundfield Road
London
N16 6DT
Director NameEliyahu Beck
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed17 July 2003(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2007)
RoleStudent
Correspondence Address18 Ravensdale Road
London
N16 6SH
Director NameMr Moshe Lipschutz
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed17 July 2003(24 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2007)
RoleStudent
Country of ResidenceEngland
Correspondence Address83 Castlewood Road
London
N16 6DJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£949,920
Cash£33,061
Current Liabilities£1,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 September 2001Delivered on: 29 September 2001
Persons entitled: Kinmore Properties Limited

Classification: Legal charge
Secured details: £34,000 due or to become due from the company to the chargee.
Particulars: Freehold property known as 36 breakspears road brockley.
Outstanding

Filing History

13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 June 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
15 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
15 October 2015Annual return made up to 3 October 2015 no member list (11 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
14 October 2014Annual return made up to 3 October 2014 no member list (11 pages)
14 October 2014Annual return made up to 3 October 2014 no member list (11 pages)
14 October 2014Annual return made up to 3 October 2014 no member list (11 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (11 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
8 October 2012Annual return made up to 3 October 2012 no member list (11 pages)
8 October 2012Annual return made up to 3 October 2012 no member list (11 pages)
8 October 2012Annual return made up to 3 October 2012 no member list (11 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
6 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
6 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
6 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (11 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (11 pages)
11 October 2010Annual return made up to 3 October 2010 no member list (11 pages)
21 April 2010Director's details changed for Bernard Hirschler on 27 January 2004 (1 page)
21 April 2010Director's details changed for Bernard Hirschler on 27 January 2004 (1 page)
9 February 2010Director's details changed for Gitel Hirschler on 23 June 2008 (2 pages)
9 February 2010Director's details changed for Gitel Hirschler on 23 June 2008 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
15 October 2009Annual return made up to 3 October 2009 no member list (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 October 2008Annual return made up to 03/10/08 (5 pages)
3 October 2008Annual return made up to 03/10/08 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 October 2007Annual return made up to 03/10/07 (3 pages)
3 October 2007Annual return made up to 03/10/07 (3 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 October 2006Annual return made up to 03/10/06 (2 pages)
12 October 2006Annual return made up to 03/10/06 (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 October 2005Annual return made up to 03/10/05 (2 pages)
3 October 2005Annual return made up to 03/10/05 (2 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 October 2004Annual return made up to 03/10/04 (7 pages)
8 October 2004Annual return made up to 03/10/04 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Annual return made up to 03/10/03 (7 pages)
9 October 2003Annual return made up to 03/10/03 (7 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
8 October 2002Annual return made up to 03/10/02 (5 pages)
8 October 2002Annual return made up to 03/10/02 (5 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 October 2001Annual return made up to 03/10/01 (6 pages)
8 October 2001Annual return made up to 03/10/01 (6 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 October 2000Annual return made up to 03/10/00 (6 pages)
9 October 2000Annual return made up to 03/10/00 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 13-17 new burlington place london W1 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 13-17 new burlington place london W1 (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
5 October 1999Annual return made up to 03/10/99 (8 pages)
5 October 1999Annual return made up to 03/10/99 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Annual return made up to 03/10/98 (9 pages)
6 October 1998Annual return made up to 03/10/98 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Annual return made up to 03/10/97 (9 pages)
6 October 1997Annual return made up to 03/10/97 (9 pages)
7 October 1996Annual return made up to 03/10/96 (8 pages)
7 October 1996Annual return made up to 03/10/96 (8 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Annual return made up to 03/10/95 (14 pages)
5 October 1995Annual return made up to 03/10/95 (14 pages)