Company NamePerma Limited
Company StatusActive
Company Number03490444
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(same day as company formation)
RoleBarrister Of Law
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Romie Tager
90.00%
Ordinary
10 at £1Chaim Menachem Frommer
10.00%
Ordinary

Financials

Year2014
Net Worth£688,568
Cash£35,451
Current Liabilities£674,083

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

30 April 2004Delivered on: 15 May 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a focus do it all unit lynn street north hartlepool. See the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 15 May 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed to a deed of legal charge dated 17 december 2003
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property focus do it all lynn street north hartlepool t/n CE41532 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: North Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from millwest estates limited and any company from time to time which is a holding company or subsidiary of millwest estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: prudential buildings 36 dale street liverpool t/n MS341596 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: Norwich Union Mortgages General Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 4TH june 1998.
Particulars: The property k/a prudential buildings 36 dale street liverpool t/n MS341596 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Outstanding
4 June 1998Delivered on: 25 June 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All monies deposited with the trutee floating charge the whole of the property assets rights revenues including uncalled share capital.
Outstanding
3 June 1998Delivered on: 19 June 1998
Persons entitled: Norwich Union Mortgage (General) Limited

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time due or owing under the lease (as therein defined).
Outstanding
3 June 1998Delivered on: 19 June 1998
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: A standard security which was presented for registration in scotland on 12TH june 1998
Secured details: All monies due or to become due from the company or incurred by a group member to the chargee.
Particulars: Part of subjects known as and forming stevenson house 555 gorgie road edinburgh.
Outstanding

Filing History

27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(19 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(19 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(15 pages)
21 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(15 pages)
21 February 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
21 February 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
21 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(15 pages)
21 February 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(15 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(15 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(15 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
7 February 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
7 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (15 pages)
7 February 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (15 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
5 February 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
5 February 2010Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 May 2009Return made up to 08/01/09; no change of members (6 pages)
11 May 2009Return made up to 08/01/09; no change of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 March 2008Return made up to 08/01/08; no change of members (7 pages)
25 March 2008Return made up to 08/01/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 08/01/06; full list of members (7 pages)
15 March 2006Return made up to 08/01/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
15 March 2005Return made up to 08/01/05; full list of members (7 pages)
15 March 2005Return made up to 08/01/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
19 December 2003Full accounts made up to 31 March 2003 (11 pages)
14 February 2003Return made up to 08/01/03; full list of members (7 pages)
14 February 2003Return made up to 08/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 March 2002 (8 pages)
5 November 2002Full accounts made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
22 January 2002Return made up to 08/01/02; full list of members (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 March 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Full accounts made up to 31 March 2000 (8 pages)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
20 March 2000Return made up to 08/01/00; full list of members (6 pages)
20 March 2000Return made up to 08/01/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (9 pages)
4 December 1999Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 08/01/99; full list of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Return made up to 08/01/99; full list of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (5 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (5 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Registered office changed on 12/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 1998Registered office changed on 12/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New director appointed (3 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1998Director resigned (1 page)
8 January 1998Incorporation (14 pages)
8 January 1998Incorporation (14 pages)