Company NamePeronpark Residents Company Limited
DirectorsMichael Freedman and John Anthony Hartley
Company StatusActive
Company Number02132167
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Freedman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Mary's Avenue
London
N3 1SW
Director NameProf John Anthony Hartley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Avenue
London
N3 3QP
Director NameAllan David Blair Meek
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royale Walk
Dunstable
Bedfordshire
LU6 3SR
Director NameAnthony Albert Ehrenzweig
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 September 1992)
RoleCompany Solicitor
Correspondence Address65 Avondale Avenue
North Finchley
London
N12 8ER
Secretary NameAllan David Blair Meek
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royale Walk
Dunstable
Bedfordshire
LU6 3SR
Director NameGary Jason Fox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address42 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMr David Mark Bernard Landau
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 1998)
RoleChartered Accountant
Correspondence AddressFlat 5 Laurel Court
9 St Marys Avenue
London
N3 1SW
Secretary NameMr David Mark Bernard Landau
NationalityBritish
StatusResigned
Appointed03 September 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 1998)
RoleChartered Accountant
Correspondence AddressFlat 5 Laurel Court
9 St Marys Avenue
London
N3 1SW
Director NameHina Vasani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 September 2004)
RoleComputer Scientist
Correspondence Address7 Laurel Court
9 St Marys Avenue Finchley
London
N3 1SW
Director NameIan Christopher Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2000)
RoleHeadhunter
Correspondence AddressFlat 2 Laurel Court
7 St Marys Avenue
London
N3 1SN
Secretary NameIan Christopher Simpson
NationalityBritish
StatusResigned
Appointed24 November 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2000)
RoleHeadhunter
Correspondence AddressFlat 2 Laurel Court
7 St Marys Avenue
London
N3 1SN
Director NameCharlotte Arimatsu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2006)
RoleVeterinary Nurse
Correspondence AddressFlat 4 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameCharlotte Arimatsu
NationalityBritish
StatusResigned
Appointed12 January 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2006)
RoleVeterinary Nurse
Correspondence AddressFlat 4 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Director NameNazanin Naini
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2011)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Laurel Court
9 St Mary's Avenue
London
N3 1SW
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameMr Edward Ufland
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Director NameDr Marisa Chambers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2013)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Avenue
London
N3 3QP
Secretary NameDr Marisa Chambers
StatusResigned
Appointed14 June 2010(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressFlat 4 Laurel Court
9 St. Mary's Avenue
London
N3 1SW
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(26 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cavendish Avenue
London
N3 3QP
Secretary NameMr Edward Ufland
StatusResigned
Appointed15 July 2013(26 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2022)
RoleCompany Director
Correspondence Address17 Cavendish Avenue
London
N3 3QP

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Adam Kaye
12.50%
Ordinary
25 at £1Anina Rive
12.50%
Ordinary
25 at £1Jm Hartley & John Hartley
12.50%
Ordinary
25 at £1Michael Freedman & Mark David Freedman & Adrienne Lee Freedman & Dov Freedman
12.50%
Ordinary
25 at £1Mrs Golda Daniels
12.50%
Ordinary
25 at £1Philip Jonathan Jacobs & Michelle Masuda Mansoor
12.50%
Ordinary
25 at £1Sahba Akhavan
12.50%
Ordinary
25 at £1Sonal Gandhi
12.50%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£13,469
Cash£11,206
Current Liabilities£188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 February 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 May 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(5 pages)
16 July 2013Appointment of Mr Edward Ufland as a director (2 pages)
16 July 2013Appointment of Mr Edward Ufland as a secretary (1 page)
16 July 2013Termination of appointment of Marisa Chambers as a secretary (1 page)
16 July 2013Appointment of Mr Edward Ufland as a secretary (1 page)
16 July 2013Termination of appointment of Marisa Chambers as a director (1 page)
16 July 2013Registered office address changed from Flat 4 Laurel Court 9 St. Mary's Avenue London N3 1SW on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Marisa Chambers as a secretary (1 page)
16 July 2013Registered office address changed from Flat 4 Laurel Court 9 St. Mary's Avenue London N3 1SW on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Marisa Chambers as a director (1 page)
16 July 2013Appointment of Mr Edward Ufland as a director (2 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 July 2011Termination of appointment of Nazanin Naini as a director (1 page)
15 July 2011Termination of appointment of Nazanin Naini as a director (1 page)
15 July 2011Appointment of Mr Michael Freedman as a director (2 pages)
15 July 2011Appointment of Mr Michael Freedman as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Appointment of Dr Marisa Chambers as a secretary (1 page)
14 June 2010Appointment of Dr Marisa Chambers as a director (2 pages)
14 June 2010Appointment of Dr Marisa Chambers as a secretary (1 page)
14 June 2010Appointment of Dr Marisa Chambers as a director (2 pages)
11 June 2010Termination of appointment of Edward Ufland as a secretary (1 page)
11 June 2010Termination of appointment of Edward Ufland as a director (1 page)
11 June 2010Registered office address changed from Flat 5 Laurel Court 9 St Mary's Avenue London N3 1SW on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Edward Ufland as a director (1 page)
11 June 2010Registered office address changed from Flat 5 Laurel Court 9 St Mary's Avenue London N3 1SW on 11 June 2010 (1 page)
11 June 2010Termination of appointment of Edward Ufland as a secretary (1 page)
13 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
5 January 2010Director's details changed for Nazanin Naini on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Nazanin Naini on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Nazanin Naini on 1 November 2009 (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
4 May 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(10 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
(10 pages)
14 July 2006New secretary appointed;new director appointed (8 pages)
14 July 2006New secretary appointed;new director appointed (8 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
8 May 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
8 May 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
3 January 2001Return made up to 31/12/00; full list of members (9 pages)
3 January 2001Return made up to 31/12/00; full list of members (9 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
20 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 January 2000Registered office changed on 20/01/00 from: flat 2 laurel court 7 st marys avenue london N3 1SW (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: flat 2 laurel court 7 st marys avenue london N3 1SW (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
20 May 1999Full accounts made up to 31 March 1999 (12 pages)
20 May 1999Full accounts made up to 31 March 1999 (12 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed;new director appointed (1 page)
6 January 1999Registered office changed on 06/01/99 from: flat 5 laurel court 9 st mary's avenue london N3 1SW (1 page)
6 January 1999Registered office changed on 06/01/99 from: flat 5 laurel court 9 st mary's avenue london N3 1SW (1 page)
6 January 1999New secretary appointed;new director appointed (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Return made up to 31/12/96; change of members (6 pages)
30 January 1997Return made up to 31/12/96; change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Full accounts made up to 31 March 1995 (11 pages)
26 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 September 1994Accounts for a small company made up to 31 March 1994 (10 pages)
14 March 1994Ad 25/01/94--------- £ si 190@1=190 £ ic 10/200 (3 pages)