Company NamePerth Developments Limited
DirectorDean Laurence Bell
Company StatusActive
Company Number02037618
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dean Laurence Bell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Spinney
London
N21 1LL
Secretary NameMr Dean Laurence Bell
NationalityBritish
StatusCurrent
Appointed19 December 1990(4 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Spinney
London
N21 1LL
Director NameMr Reginald Charles Bell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Spinney
London
N21 1LL

Contact

Telephone020 83607596
Telephone regionLondon

Location

Registered AddressC/O Sgb Accountants, Sopers House
Sopers Road
Cuffley
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Mr Dean Laurence Bell
99.90%
Ordinary
1 at £1Mrs Iris Elsie Bell
0.10%
Ordinary

Financials

Year2014
Net Worth£656,173
Cash£291,253
Current Liabilities£360,444

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

21 March 1991Delivered on: 27 March 1991
Satisfied on: 14 February 2005
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 east road, enfield, middlesex, title no mx 378835. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1991Delivered on: 23 March 1991
Satisfied on: 14 February 2005
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
21 December 1990Delivered on: 3 January 1991
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 448 lincoln road, ponders end, enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1989Delivered on: 28 November 1989
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, greyhound road, london N7 and all fixtures therein: any goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1989Delivered on: 28 November 1989
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131, percival road, enfield middlesex and all fixtures therein: any goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1988Delivered on: 27 September 1988
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ruskin road, tottenham london N17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1988Delivered on: 20 May 1988
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Firt legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a 16 shirley road, enfield, l/b of enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1988Delivered on: 6 April 1988
Satisfied on: 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge as evidenced by statutory declaration dated 23/3/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25-29 (odd) grenville road islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2024Registered office address changed from 1 the Spinney London N21 1LL to C/O Sgb Accountants, Sopers House Sopers Road Cuffley EN6 4RY on 17 January 2024 (1 page)
22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
18 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
3 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
18 November 2016Termination of appointment of Reginald Charles Bell as a director on 12 August 2016 (2 pages)
18 November 2016Termination of appointment of Reginald Charles Bell as a director on 12 August 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 January 2012Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Reginald Charles Bell on 6 January 2012 (2 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Mr Dean Laurence Bell on 6 January 2012 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2011Annual return made up to 19 December 2010 (19 pages)
7 January 2011Annual return made up to 19 December 2010 (19 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Annual return made up to 19 December 2009 (14 pages)
11 January 2010Annual return made up to 19 December 2009 (14 pages)
12 January 2009Return made up to 19/12/08; full list of members (10 pages)
12 January 2009Return made up to 19/12/08; full list of members (10 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 January 2008Return made up to 19/12/07; full list of members (7 pages)
31 January 2008Return made up to 19/12/07; full list of members (7 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 January 2007Return made up to 19/12/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
23 December 2004Return made up to 19/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 April 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
1 August 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
1 August 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
30 April 2002Partial exemption accounts made up to 30 September 2001 (8 pages)
30 April 2002Partial exemption accounts made up to 30 September 2001 (8 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
15 August 2001Partial exemption accounts made up to 30 September 2000 (7 pages)
15 August 2001Partial exemption accounts made up to 30 September 2000 (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
12 April 2000Full accounts made up to 30 September 1999 (7 pages)
12 April 2000Full accounts made up to 30 September 1999 (7 pages)
22 December 1999Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 30 September 1998 (7 pages)
29 March 1999Full accounts made up to 30 September 1998 (7 pages)
29 December 1998Return made up to 19/12/98; full list of members (6 pages)
29 December 1998Return made up to 19/12/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 September 1997 (7 pages)
19 March 1998Full accounts made up to 30 September 1997 (7 pages)
31 December 1997Return made up to 19/12/97; full list of members (6 pages)
31 December 1997Return made up to 19/12/97; full list of members (6 pages)
8 January 1997Return made up to 19/12/96; full list of members (6 pages)
8 January 1997Return made up to 19/12/96; full list of members (6 pages)
29 December 1995Return made up to 19/12/95; full list of members (6 pages)
29 December 1995Return made up to 19/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 30 September 1995 (7 pages)
5 December 1995Full accounts made up to 30 September 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)