Company NameNear Or Far Limited
DirectorsLaurence Robert Perkoff and Wendy Wang Perkoff
Company StatusActive
Company Number02013315
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)
Previous NameMysticgrange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Laurence Robert Perkoff
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Secretary NameMrs Wendy Wang Perkoff
NationalityBritish
StatusCurrent
Appointed28 December 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMrs Wendy Wang Perkoff
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(17 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameBernard Abraham Perkoff
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 April 1994)
RoleBarrister
Correspondence Address4 Grove Hall Court
London
NW8 9NR
Secretary NameYetta Perkoff
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address4 Grove Hall Court
London
NW8 9NR

Contact

Websitenearorfar.co.uk
Email address[email protected]
Telephone020 87520550
Telephone regionLondon

Location

Registered Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Mr Laurence Robert Perkoff
80.00%
Ordinary
50 at £1Wendy Wang Perkoff
20.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£17,346
Current Liabilities£207,795

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

21 November 2008Delivered on: 2 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 1990Delivered on: 23 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jnit 2 acton hill mews, uxbridge road, acton l/b of ealing.
Outstanding

Filing History

17 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
6 September 2019Secretary's details changed for Mrs Wendy Wang Perkoff on 6 September 2019 (1 page)
31 July 2019Registered office address changed from Unit 2 Acton Hill Mews 310-328 Uxbridge Road Acton London W3 9QN to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 31 July 2019 (1 page)
10 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250
(4 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250
(4 pages)
8 June 2015Director's details changed for Mrs Wendy Wang Perkoff on 21 February 2015 (2 pages)
8 June 2015Secretary's details changed for Mrs Wendy Perkoff on 21 February 2015 (1 page)
8 June 2015Secretary's details changed for Mrs Wendy Perkoff on 21 February 2015 (1 page)
8 June 2015Director's details changed for Mrs Wendy Wang Perkoff on 21 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Wendy Perkoff on 18 December 2014 (2 pages)
20 February 2015Director's details changed for Mrs Wendy Perkoff on 18 December 2014 (2 pages)
20 February 2015Secretary's details changed for Mrs Wendy Perkoff on 18 December 2014 (1 page)
20 February 2015Secretary's details changed for Mrs Wendy Perkoff on 18 December 2014 (1 page)
20 February 2015Director's details changed for Mr Laurence Robert Perkoff on 18 December 2014 (2 pages)
20 February 2015Director's details changed for Mr Laurence Robert Perkoff on 18 December 2014 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(5 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Registered office address changed from 56C Minerva Road Park Royal London NW10 6HJ United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 56C Minerva Road Park Royal London NW10 6HJ United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 January 2010Director's details changed for Wendy Perkoff on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Wendy Perkoff on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Laurence Robert Perkoff on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Laurence Robert Perkoff on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Laurence Robert Perkoff on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Wendy Perkoff on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2009Registered office changed on 11/02/2009 from UNIT2 acton hillmews business centre 310-328 uxbridge road acton london W3 9QN (1 page)
11 February 2009Registered office changed on 11/02/2009 from UNIT2 acton hillmews business centre 310-328 uxbridge road acton london W3 9QN (1 page)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
24 December 2008Return made up to 10/12/08; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 January 2008Return made up to 10/12/07; full list of members (2 pages)
29 January 2008Return made up to 10/12/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
26 January 2007Return made up to 10/12/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 February 2006Location of register of members (1 page)
6 February 2006Return made up to 10/12/05; full list of members (2 pages)
6 February 2006Return made up to 10/12/05; full list of members (2 pages)
6 February 2006Location of register of members (1 page)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 January 2005Return made up to 10/12/04; full list of members (7 pages)
12 January 2005Return made up to 10/12/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 December 2003Return made up to 10/12/03; full list of members (6 pages)
17 December 2003Return made up to 10/12/03; full list of members (6 pages)
3 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
15 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
15 January 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
8 January 1998Nc inc already adjusted 21/03/97 (1 page)
8 January 1998Nc inc already adjusted 21/03/97 (1 page)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Ad 21/03/97--------- £ si 25@1 (2 pages)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Ad 21/03/97--------- £ si 25@1 (2 pages)
29 December 1997Return made up to 28/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
29 December 1997Return made up to 28/12/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 June 1986Company name changed mysticgrange LIMITED\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed mysticgrange LIMITED\certificate issued on 20/06/86 (2 pages)
23 April 1986Incorporation (15 pages)
23 April 1986Incorporation (15 pages)