Company NameThe Performance Partnership Limited
Company StatusDissolved
Company Number02385371
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)
Previous NameBremakumar Bhalloo Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Shephard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration27 years, 9 months (closed 30 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charleville Mews
Isleworth
Middlesex
TW7 7BW
Director NameMr Siva Bremakumar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaisthan
Meadway
Esher
Surrey
KT10 9HF
Secretary NameMiss Susan May Kemp
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 1993)
RoleCompany Director
Correspondence Address178 Clensham Lane
Sutton
Surrey
SM1 2NG
Director NameMr Jonathan Charles Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 July 1993)
RoleMotor Dealer
Correspondence Address15 Dunsmore Gardens
Yateley
Camberley
Surrey
GU17 7FJ
Director NameMr David Paul Rance
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 July 1993)
RoleMotor Dealer
Correspondence Address3 Lansdowne Road
Frimley
Camberley
Surrey
GU16 5UW
Secretary NameMr David Paul Rance
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 July 1993)
RoleMotor Dealer
Correspondence Address3 Lansdowne Road
Frimley
Camberley
Surrey
GU16 5UW
Secretary NameSally Ann Davies
NationalityBritish
StatusResigned
Appointed31 July 1993(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 1997)
RoleBusiness Person
Correspondence Address7 Carillon Court
Oxford Road
Ealing
W5 3FX
Director NameSally Ann Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address16 Derwent Water Road
Acton
London
W3 6DE
Secretary NameRichard William Hawkins
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2002)
RoleConsultant
Correspondence Address88 Haliburton Road
St Margarets
Twickenham
TW1 1PH
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed06 March 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address11 Baldwyn Gardens
Acton
London
W3 6HH
Secretary NameCaroline Jane Williams
NationalityBritish
StatusResigned
Appointed03 August 2006(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address12 Hart Grove
Ealing
London
W5 3NB

Contact

Websiteperformancepartnership.com

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125 at £1David Mark Shephard
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,445
Cash£29,146
Current Liabilities£141,496

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
17 October 2019Liquidators' statement of receipts and payments to 12 August 2019 (14 pages)
4 September 2018Registered office address changed from 5 Crane Mews 32 Gould Road Twickenham Greater London TW2 6RS to Devonshire House 60 Goswell Road London EC1M 7AD on 4 September 2018 (2 pages)
31 August 2018Statement of affairs (8 pages)
31 August 2018Appointment of a voluntary liquidator (3 pages)
31 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-13
(1 page)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
14 July 2017Notification of David Mark Shephard as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of David Mark Shephard as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of David Mark Shephard as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
13 March 2017Micro company accounts made up to 31 March 2016 (6 pages)
13 March 2017Micro company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 125
(3 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 125
(3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(3 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(3 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125
(3 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
16 January 2013Registered office address changed from C/O Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from C/O Mortlake Business Centre 20 Mortlake High Street Mortlake London SW14 8JN England on 16 January 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for David Mark Shephard on 1 May 2011 (2 pages)
5 October 2011Director's details changed for David Mark Shephard on 1 May 2011 (2 pages)
5 October 2011Director's details changed for David Mark Shephard on 1 May 2011 (2 pages)
9 August 2011Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Rosedale House Rosedale Road Richmond Surrey TW9 2SZ England on 9 August 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Registered office address changed from 10 London Mews London W2 1HY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 10 London Mews London W2 1HY on 13 September 2010 (1 page)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Mark Shephard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Mark Shephard on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Mark Shephard on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Director's change of particulars / david shephard / 06/07/2009 (1 page)
7 July 2009Director's change of particulars / david shephard / 06/07/2009 (1 page)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
12 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Appointment terminated secretary caroline williams (1 page)
8 October 2008Appointment terminated secretary caroline williams (1 page)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 17/05/07; full list of members (2 pages)
14 September 2007Return made up to 17/05/07; full list of members (2 pages)
8 August 2007Return made up to 17/05/06; full list of members (3 pages)
8 August 2007Return made up to 17/05/06; full list of members (3 pages)
4 December 2006Registered office changed on 04/12/06 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
4 December 2006Registered office changed on 04/12/06 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 17/05/05; full list of members (6 pages)
16 May 2005Return made up to 17/05/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
26 May 2004Ad 31/05/03--------- £ si 25@1 (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (6 pages)
26 May 2004Ad 31/05/03--------- £ si 25@1 (2 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 January 2004Registered office changed on 05/01/04 from: 11 acton hill mews 310 uxbridge road acton london W3 9QN (1 page)
5 January 2004Registered office changed on 05/01/04 from: 11 acton hill mews 310 uxbridge road acton london W3 9QN (1 page)
11 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 August 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Return made up to 17/05/01; full list of members (6 pages)
22 June 2001Return made up to 17/05/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
29 September 2000Full accounts made up to 31 March 1999 (7 pages)
29 September 2000Full accounts made up to 31 March 1999 (7 pages)
4 August 2000Return made up to 17/05/00; full list of members (6 pages)
4 August 2000Return made up to 17/05/00; full list of members (6 pages)
1 September 1999Return made up to 17/05/99; full list of members (6 pages)
1 September 1999Return made up to 17/05/99; full list of members (6 pages)
4 March 1999Return made up to 17/05/98; full list of members (6 pages)
4 March 1999Return made up to 17/05/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 June 1998Full accounts made up to 31 March 1997 (7 pages)
24 June 1998Full accounts made up to 31 March 1997 (7 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
23 September 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 16 derwent water road acton london W3 6DE (1 page)
9 July 1996Registered office changed on 09/07/96 from: 16 derwent water road acton london W3 6DE (1 page)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
3 July 1996Return made up to 17/05/96; no change of members (6 pages)
3 July 1996Return made up to 17/05/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 March 1995 (6 pages)
3 April 1996Full accounts made up to 31 March 1995 (6 pages)
26 July 1995Return made up to 17/05/95; full list of members (6 pages)
26 July 1995Return made up to 17/05/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 March 1994 (5 pages)
30 April 1995Full accounts made up to 31 March 1994 (5 pages)
17 May 1989Incorporation (16 pages)
17 May 1989Incorporation (16 pages)