Company Name12A Perrymead Street Limited
DirectorLindsay Hunter Cuthill
Company StatusActive
Company Number03421990
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 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 Lindsay Hunter Cuthill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address12a Perrymead Street
London
SW6 3SP
Director NameYasuko Okamura
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOzenji 2248-1-602
Aso-Ku
Kawasaki-Shi 215
Japan
Director NameCharles Peter Arthur Vandepump
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrosvenor House 66-67 Athol Street
Douglas
Isle Of Man
IM99 1XJ
Director NameMr Malcolm Stuart Barlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWordings Orchard
Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Secretary NameMr Malcolm Stuart Barlow
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWordings Orchard
Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Lindsay Hunter Cuthill
66.67%
Ordinary
1 at £1Ruth E. Barlow
33.33%
Ordinary

Financials

Year2014
Net Worth£8,027

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
1 September 2022Micro company accounts made up to 31 August 2022 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 August 2021 (3 pages)
24 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(3 pages)
11 September 2014Termination of appointment of Malcolm Stuart Barlow as a secretary on 31 December 2013 (1 page)
11 September 2014Termination of appointment of Malcolm Stuart Barlow as a director on 31 December 2013 (1 page)
11 September 2014Termination of appointment of Malcolm Stuart Barlow as a director on 31 December 2013 (1 page)
11 September 2014Termination of appointment of Malcolm Stuart Barlow as a secretary on 31 December 2013 (1 page)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(3 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
4 February 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(5 pages)
12 November 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(5 pages)
8 November 2013Registered office address changed from 47 Cumberland Park London W3 6SX on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 47 Cumberland Park London W3 6SX on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 47 Cumberland Park London W3 6SX on 8 November 2013 (2 pages)
2 October 2012Total exemption full accounts made up to 31 August 2012 (4 pages)
2 October 2012Total exemption full accounts made up to 31 August 2012 (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
14 September 2011Total exemption full accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
14 September 2010Total exemption full accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Lindsay Hunter Cuthill on 1 April 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Lindsay Hunter Cuthill on 1 April 2010 (2 pages)
19 August 2010Director's details changed for Lindsay Hunter Cuthill on 1 April 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
14 September 2009Total exemption full accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
11 October 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
11 October 2006Total exemption full accounts made up to 31 August 2006 (4 pages)
21 September 2006Director resigned (1 page)
21 September 2006Return made up to 19/08/06; full list of members (3 pages)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 19/08/06; full list of members (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
12 October 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 October 2003Return made up to 19/08/03; full list of members (7 pages)
13 October 2003Return made up to 19/08/03; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
29 September 2003Total exemption full accounts made up to 31 August 2003 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 August 2001 (4 pages)
3 October 2001Total exemption full accounts made up to 31 August 2001 (4 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 19/08/01; full list of members (7 pages)
22 August 2001Return made up to 19/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
27 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 August 1999 (6 pages)
17 May 2000Full accounts made up to 31 August 1999 (6 pages)
20 August 1999Return made up to 19/08/99; full list of members (6 pages)
20 August 1999Return made up to 19/08/99; full list of members (6 pages)
5 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
5 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
4 September 1998Return made up to 19/08/98; full list of members (6 pages)
23 January 1998Ad 10/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 1998Ad 10/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 September 1997Secretary resigned (2 pages)
3 September 1997Secretary resigned (2 pages)
19 August 1997Incorporation (22 pages)
19 August 1997Incorporation (22 pages)