Company NamePerseverance Limited
Company StatusActive
Company Number01495093
CategoryPrivate Limited Company
Incorporation Date2 May 1980(44 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David John Hill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years after company formation)
Appointment Duration32 years, 11 months
RoleArtiste
Country of ResidenceUnited Kingdom
Correspondence Address47 Springhill Park
Lower Penn
Wolverhampton
West Midlands
WV4 4TS
Director NameMr Neville John Holder
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years after company formation)
Appointment Duration32 years, 11 months
RoleArtiste/Composer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Whild Lea
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years after company formation)
Appointment Duration32 years, 11 months
RoleArtiste/Composer
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Kiddemore Green Road,Brewood
Stafford
Staffordshire
ST19 9BQ
Director NameMr Donald George Powell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years after company formation)
Appointment Duration32 years, 11 months
RoleArtiste
Country of ResidenceDenmark
Correspondence Address10 Hattenaesvaenget
Silkeborg
8600
Denmark
Secretary NameDonald George Powell
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 Hattenaesvaenget
Silkeborg
8600
Denmark

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Turnover£72,348
Net Worth£23,320
Cash£45,579
Current Liabilities£51,980

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 30 April 2023 (4 pages)
17 April 2023Notification of James Whild Lea as a person with significant control on 28 March 2023 (2 pages)
17 April 2023Notification of Neville John Holder as a person with significant control on 28 March 2023 (2 pages)
13 April 2023Withdrawal of a person with significant control statement on 13 April 2023 (2 pages)
13 April 2023Termination of appointment of David John Hill as a director on 28 March 2023 (1 page)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(7 pages)
18 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
15 May 2015Director's details changed for Neville John Holder on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Neville John Holder on 15 May 2015 (2 pages)
11 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 11 May 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(16 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(16 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
16 April 2013Director's details changed for Neville John Holder on 26 March 2013 (3 pages)
16 April 2013Director's details changed for Neville John Holder on 26 March 2013 (3 pages)
20 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (16 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (16 pages)
25 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
25 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
7 June 2011Director's details changed for Donald George Powell on 20 May 2011 (3 pages)
7 June 2011Secretary's details changed for Donald George Powell on 20 May 2011 (3 pages)
7 June 2011Director's details changed for Donald George Powell on 20 May 2011 (3 pages)
7 June 2011Secretary's details changed for Donald George Powell on 20 May 2011 (3 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (16 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (16 pages)
29 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (15 pages)
23 July 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
23 July 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
3 June 2009Return made up to 14/05/09; full list of members (7 pages)
3 June 2009Return made up to 14/05/09; full list of members (7 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 August 2008Return made up to 14/05/08; no change of members (8 pages)
4 August 2008Return made up to 14/05/08; no change of members (8 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
26 June 2007Return made up to 14/05/07; full list of members (8 pages)
26 June 2007Return made up to 14/05/07; full list of members (8 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 June 2006Return made up to 14/05/06; full list of members (9 pages)
7 June 2006Return made up to 14/05/06; full list of members (9 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
14 June 2005Return made up to 14/05/05; full list of members (9 pages)
14 June 2005Return made up to 14/05/05; full list of members (9 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 May 2003Return made up to 14/05/03; full list of members (9 pages)
23 May 2003Return made up to 14/05/03; full list of members (9 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
27 June 2001Return made up to 14/05/01; full list of members (8 pages)
27 June 2001Return made up to 14/05/01; full list of members (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
26 May 2000Return made up to 14/05/00; full list of members (8 pages)
26 May 2000Return made up to 14/05/00; full list of members (8 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
21 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 June 1999Return made up to 14/05/99; full list of members (8 pages)
23 June 1999Return made up to 14/05/99; full list of members (8 pages)
21 December 1998Full accounts made up to 30 April 1998 (11 pages)
21 December 1998Full accounts made up to 30 April 1998 (11 pages)
4 August 1998Return made up to 14/05/98; full list of members (8 pages)
4 August 1998Return made up to 14/05/98; full list of members (8 pages)
12 March 1998Full accounts made up to 30 April 1997 (12 pages)
12 March 1998Full accounts made up to 30 April 1997 (12 pages)
1 February 1998Registered office changed on 01/02/98 from: global company secretarial services LIMITED, 2ND floor twyman house, 31/39 camden road, london NW1 9LF (1 page)
1 February 1998Registered office changed on 01/02/98 from: global company secretarial services LIMITED, 2ND floor twyman house, 31/39 camden road, london NW1 9LF (1 page)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 1997Full accounts made up to 30 April 1996 (11 pages)
20 February 1997Full accounts made up to 30 April 1996 (11 pages)
21 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
22 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 May 1980Certificate of incorporation (1 page)
2 May 1980Certificate of incorporation (1 page)