London
SW19 8TP
Director Name | Oliver Moorby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 96 Mallinson Road London SW11 1BN |
Secretary Name | Timothy James Walker Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hafer Road London SW11 1HF |
Secretary Name | Oliver Moorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 April 2008) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 96 Mallinson Road London SW11 1BN |
Website | perpetual-solutions.com |
---|---|
Telephone | 020 76200033 |
Telephone region | London |
Registered Address | 4th Floor Tuition House 27/37 St Georges Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Samuel Peter Hurrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,207 |
Cash | £247,644 |
Current Liabilities | £659,808 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
5 January 2012 | Delivered on: 21 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 and 21 york road and 14 edith road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 June 2006 | Delivered on: 7 June 2006 Persons entitled: Gfa Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of seven thousand and forty pounds and the deposit balance as defined in the rent security deposit deed. Outstanding |
24 August 2000 | Delivered on: 8 September 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
10 November 2015 | Annual return made up to 20 September 2015 Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 September 2015 Statement of capital on 2015-11-10
|
9 November 2015 | Director's details changed for Samuel Peter Hurrell on 19 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Samuel Peter Hurrell on 19 September 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-10-02
|
23 January 2014 | Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages) |
23 January 2014 | Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages) |
23 January 2014 | Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Annual return made up to 20 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 20 September 2012 (3 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 20 September 2011 (3 pages) |
21 September 2011 | Annual return made up to 20 September 2011 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Director's details changed for Samuel Peter Hurrell on 19 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Samuel Peter Hurrell on 19 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Samuel Peter Hurrell on 16 May 2009 (2 pages) |
18 October 2010 | Director's details changed for Samuel Peter Hurrell on 16 May 2009 (2 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from tuition house 27-37 st georges road london SW19 4DS (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from tuition house 27-37 st georges road london SW19 4DS (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of register of members (1 page) |
1 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
14 August 2008 | Appointment terminate, director and secretary oliver moorby logged form (1 page) |
14 August 2008 | Appointment terminate, director and secretary oliver moorby logged form (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from unit 69 spaces business centre ingate place london SW8 3NS (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from unit 69 spaces business centre ingate place london SW8 3NS (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
8 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
6 July 2007 | Return made up to 20/09/06; full list of members
|
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 July 2007 | Return made up to 20/09/06; full list of members
|
6 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 December 2005 | Return made up to 20/09/05; full list of members
|
1 December 2005 | Return made up to 20/09/05; full list of members
|
22 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 September 2003 | Return made up to 20/09/03; full list of members
|
30 September 2003 | Return made up to 20/09/03; full list of members
|
11 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 February 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
5 February 2002 | Resolutions
|
6 December 2001 | Return made up to 20/09/01; full list of members (6 pages) |
6 December 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 15 hafer road london SW11 1HF (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 15 hafer road london SW11 1HF (1 page) |
10 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Return made up to 20/09/00; full list of members (6 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | New director appointed (2 pages) |
20 September 1999 | Incorporation (15 pages) |
20 September 1999 | Incorporation (15 pages) |