London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(24 years, 5 months after company formation) |
Appointment Duration | 4 months (closed 04 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Michael Roger Tipple |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 50 Elizabeth Road Moseley Birmingham West Midlands B13 8QJ |
Director Name | Mr David Michael Slade |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 16 Kidderminster Road Bromsgrove Worcestershire B61 7JW |
Secretary Name | Mr Michael Roger Tipple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 50 Elizabeth Road Moseley Birmingham West Midlands B13 8QJ |
Director Name | Mr Nigel Christopher Lloyd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Maiden Farm House Crossway Green Stourport On Severn Worcestershire DY13 9SQ |
Director Name | Mr Wayne Leroy Robertson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper Cottage Old Mill Lane Sheet Petersfield Hampshire GU31 4DA |
Director Name | Mr Ronald William Forrest |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladywood Road Sutton Coldfield West Midlands B74 2SW |
Secretary Name | Mr David Michael Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount 16 Kidderminster Road Bromsgrove Worcestershire B61 7JW |
Secretary Name | Mr Nicholas John Tamblyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Mr Nicholas John Tamblyn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kinnersley House Kinnersley Worcester Worcestershire WR8 9JR |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(23 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Stephen David Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(23 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | perkins-slade.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.000k at £0.1 | Perkins Slade Forrest Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 June 1994 | Delivered on: 6 July 1994 Satisfied on: 3 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 January 1992 | Delivered on: 25 January 1992 Satisfied on: 8 August 2002 Persons entitled: Birmingham Midshires Building Society Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2.2 of an agreement of even date. Particulars: All right title benefit and interest of the company present or future in respect of the loan note as defined in an agreement dated 24/1/92 including the benefit of the debenture dated 31/12/91 securing repayment of the loan note see 395 for full details. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Stephen David Reid as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr William David Bloomer as a director on 1 June 2016 (2 pages) |
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Solvency Statement dated 11/05/16 (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement of capital on 27 May 2016
|
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 October 2015 | Appointment of Andrew John Moore as a secretary on 31 August 2015 (2 pages) |
15 October 2015 | Appointment of Andrew John Moore as a secretary on 31 August 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stephen David Reid as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Stuart Paul Rootham as a director on 1 October 2015 (1 page) |
14 October 2015 | Appointment of Ian Richardson as a director on 1 October 2015 (2 pages) |
22 September 2015 | Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
22 September 2015 | Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page) |
22 September 2015 | Registered office address changed from Tricorn House 51-53 Hagley Road Birmingham B16 8TP to 16 Eastcheap London EC3M 1BD on 22 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Appointment of Mr Stuart Paul Rootham as a director on 31 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of David Michael Slade as a director on 31 August 2015 (1 page) |
22 September 2015 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
22 September 2015 | Termination of appointment of Nicholas John Tamblyn as a director on 31 August 2015 (1 page) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
19 June 2014 | Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ on 19 June 2014 (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
21 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
24 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
28 February 2008 | Director appointed mr nick tamblyn (2 pages) |
28 February 2008 | Director appointed mr nick tamblyn (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
25 February 2008 | Appointment terminated director ronald forrest (1 page) |
25 February 2008 | Appointment terminated director ronald forrest (1 page) |
28 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
29 December 2004 | Accounts made up to 31 August 2004 (15 pages) |
29 December 2004 | Accounts made up to 31 August 2004 (15 pages) |
22 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
10 February 2004 | Accounts made up to 31 August 2003 (11 pages) |
10 February 2004 | Accounts made up to 31 August 2003 (11 pages) |
5 February 2004 | Return made up to 12/12/03; full list of members (10 pages) |
5 February 2004 | Return made up to 12/12/03; full list of members (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (10 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
19 December 2002 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
19 December 2002 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
30 January 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
28 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
2 March 2001 | Accounts made up to 31 August 2000 (17 pages) |
2 March 2001 | Accounts made up to 31 August 2000 (17 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: elizabeth hse. 22 suffolk st queensway b'ham B1 1LS (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: elizabeth hse. 22 suffolk st queensway b'ham B1 1LS (1 page) |
30 January 2000 | Full group accounts made up to 31 August 1999 (17 pages) |
30 January 2000 | Full group accounts made up to 31 August 1999 (17 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members
|
23 December 1999 | Return made up to 12/12/99; full list of members
|
1 February 1999 | Full group accounts made up to 31 August 1998 (17 pages) |
1 February 1999 | Full group accounts made up to 31 August 1998 (17 pages) |
23 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
25 February 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
25 February 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
30 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
15 April 1997 | Accounts made up to 31 August 1996 (17 pages) |
15 April 1997 | Accounts made up to 31 August 1996 (17 pages) |
20 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1996 | Accounts made up to 31 August 1995 (17 pages) |
26 January 1996 | Accounts made up to 31 August 1995 (17 pages) |
19 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
23 February 1995 | Return made up to 12/12/94; no change of members (4 pages) |
23 February 1995 | Return made up to 12/12/94; no change of members (4 pages) |
11 January 1995 | Accounts made up to 31 August 1994 (17 pages) |
11 January 1995 | Accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
10 February 1994 | Full group accounts made up to 31 August 1993 (19 pages) |
10 February 1994 | Full group accounts made up to 31 August 1993 (19 pages) |
12 January 1994 | Return made up to 12/12/93; no change of members (4 pages) |
12 January 1994 | Return made up to 12/12/93; no change of members (4 pages) |
28 January 1993 | Accounts made up to 31 August 1992 (19 pages) |
28 January 1993 | Accounts made up to 31 August 1992 (19 pages) |
24 January 1993 | Resolutions
|
24 January 1993 | Resolutions
|
19 January 1993 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
19 January 1993 | Return made up to 12/12/92; full list of members
|
19 January 1993 | Return made up to 12/12/92; full list of members
|
28 October 1992 | Resolutions
|
28 October 1992 | Resolutions
|
28 January 1992 | Accounting reference date notified as 31/08 (1 page) |
28 January 1992 | Memorandum and Articles of Association (21 pages) |
28 January 1992 | Accounting reference date notified as 31/08 (1 page) |
28 January 1992 | Memorandum and Articles of Association (21 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
25 January 1992 | Particulars of mortgage/charge (3 pages) |
12 December 1991 | Incorporation (9 pages) |
12 December 1991 | Incorporation (9 pages) |