Romford
Essex
RM1 3JT
Director Name | Mr Martin Alan Perkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(8 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Secretary Name | Mr Martin Alan Perkins |
---|---|
Status | Current |
Appointed | 12 April 2017(22 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Kenneth Ronald Perkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 7 Laburnham Gardens Cranham Upminster Essex RM14 1HU |
Secretary Name | Christine Irene Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Laburnham Gardens Upminster Essex RM14 1HU |
Director Name | Martin Alan Perkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 3 Tylers Crescent Hornchurch Essex RM12 6SY |
Director Name | Christine Irene Perkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 July 2016) |
Role | Refrigeration Consultant |
Country of Residence | England |
Correspondence Address | 7 Laburnham Gardens Upminster Essex RM14 1HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rperkins.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73294612 |
Telephone region | London |
Registered Address | 27 Central Markets London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
25 at £1 | K.r. Perkins 25.00% Ordinary |
---|---|
25 at £1 | M.a. Perkins 25.00% Ordinary |
25 at £1 | Mrs C.i. Perkins 25.00% Ordinary |
25 at £1 | Mrs T.j. Perkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,916 |
Cash | £146,535 |
Current Liabilities | £136,356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
2 February 2024 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to 27 Central Markets London EC1A 9PS on 2 February 2024 (1 page) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
20 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
3 October 2019 | Director's details changed for Mr Martin Alan Perkins on 3 October 2019 (2 pages) |
3 October 2019 | Secretary's details changed for Mr Martin Alan Perkins on 3 October 2019 (1 page) |
3 October 2019 | Director's details changed for Mrs Tracey Jane Perkins on 3 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
10 October 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 10 Western Road Romford Essex RM1 3JT on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 10 Western Road Romford Essex RM1 3JT on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 April 2017 | Appointment of Mr Martin Alan Perkins as a secretary on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Martin Alan Perkins as a secretary on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
20 July 2016 | Termination of appointment of Christine Irene Perkins as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christine Irene Perkins as a secretary on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Kenneth Ronald Perkins as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christine Irene Perkins as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Kenneth Ronald Perkins as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christine Irene Perkins as a director on 15 July 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 August 2013 | Director's details changed for Martin Alan Perkins on 29 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Martin Alan Perkins on 29 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Tracey Jane Perkins on 29 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Tracey Jane Perkins on 29 July 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 November 2011 (2 pages) |
10 November 2011 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 November 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
20 May 2008 | Return made up to 23/02/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page) |
18 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page) |
18 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
21 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 December 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 March 2004 | Return made up to 23/02/04; full list of members
|
11 March 2004 | Return made up to 23/02/04; full list of members
|
9 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
9 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 23/02/03; full list of members
|
14 March 2003 | Return made up to 23/02/03; full list of members
|
6 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 March 2003 | Full accounts made up to 30 June 2002 (11 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members
|
7 March 2001 | Return made up to 23/02/01; full list of members
|
14 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members
|
16 March 2000 | Return made up to 23/02/00; full list of members
|
10 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 March 1999 | Return made up to 23/02/99; full list of members
|
25 March 1999 | Return made up to 23/02/99; full list of members
|
24 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
16 December 1996 | Particulars of contract relating to shares (3 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1996 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Particulars of contract relating to shares (3 pages) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 23/02/96; full list of members (6 pages) |
14 April 1996 | Return made up to 23/02/96; full list of members (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Accounting reference date notified as 30/06 (1 page) |
21 March 1995 | Accounting reference date notified as 30/06 (1 page) |
21 March 1995 | New director appointed (2 pages) |