Company NamePerry Clayman Employment Agency Limited
DirectorsPerry Clayman and Tina Belinda Clayman
Company StatusActive
Company Number02728105
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Holborn
London
WC1V 7QT
Secretary NameMrs Tina Belinda Clayman
NationalityBritish
StatusCurrent
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Holborn
London
WC1V 7QT
Director NameMrs Tina Belinda Clayman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Holborn
London
WC1V 7QT
Director NameMrs Dawn Patricia Rehbein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 20 April 1993)
RoleCo Director
Correspondence Address55 Edoy Close
Romford
Essex
RM7 6HR

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£428
Cash£1,951
Current Liabilities£67,464

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

27 October 1993Delivered on: 2 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

23 November 2023Change of details for Mr Perry Clayman as a person with significant control on 11 September 2023 (2 pages)
23 November 2023Cessation of Tina Clayman as a person with significant control on 11 September 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
4 October 2023Termination of appointment of Tina Belinda Clayman as a director on 24 September 2023 (1 page)
4 October 2023Termination of appointment of Tina Belinda Clayman as a secretary on 24 September 2023 (1 page)
3 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 October 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
25 July 2022Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
26 April 2022Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
7 September 2021Change of details for Mrs Tina Clayman as a person with significant control on 17 August 2021 (2 pages)
7 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 7 September 2021 (1 page)
7 September 2021Change of details for Mr Perry Clayman as a person with significant control on 17 August 2021 (2 pages)
3 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
17 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 4 November 2011 (1 page)
22 July 2011Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Tina Belinda Clayman on 2 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 July 2009Director and secretary's change of particulars / tina clayman / 01/07/2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
3 July 2009Director and secretary's change of particulars / tina clayman / 01/07/2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2008Return made up to 02/07/08; full list of members (5 pages)
17 July 2008Return made up to 02/07/08; full list of members (5 pages)
25 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
15 August 2007Return made up to 02/07/07; full list of members (5 pages)
15 August 2007Return made up to 02/07/07; full list of members (5 pages)
18 August 2006Return made up to 02/07/06; full list of members (5 pages)
18 August 2006Return made up to 02/07/06; full list of members (5 pages)
16 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 02/07/05; full list of members (5 pages)
18 July 2005Return made up to 02/07/05; full list of members (5 pages)
6 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 August 2004Return made up to 02/07/04; full list of members (5 pages)
12 August 2004Return made up to 02/07/04; full list of members (5 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 July 2003Return made up to 02/07/03; full list of members (5 pages)
3 July 2003Return made up to 02/07/03; full list of members (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 02/07/02; full list of members (5 pages)
4 July 2002Return made up to 02/07/02; full list of members (5 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 02/07/01; full list of members (5 pages)
27 June 2001Return made up to 02/07/01; full list of members (5 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 August 2000Return made up to 02/07/00; full list of members (5 pages)
14 August 2000Return made up to 02/07/00; full list of members (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 August 1999Return made up to 02/07/99; full list of members (5 pages)
6 August 1999Return made up to 02/07/99; full list of members (5 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 July 1998Return made up to 02/07/98; full list of members (5 pages)
16 July 1998Return made up to 02/07/98; full list of members (5 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 July 1997Return made up to 02/07/97; full list of members (6 pages)
17 July 1997Return made up to 02/07/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 October 1996Return made up to 02/07/96; full list of members; amend (5 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 02/07/96; full list of members; amend (5 pages)
9 October 1996New director appointed (2 pages)
20 August 1996Return made up to 02/07/96; full list of members (6 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Return made up to 02/07/96; full list of members (6 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 July 1995Return made up to 02/07/95; full list of members (6 pages)
11 July 1995Return made up to 02/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)