Company NamePerryhill Estates Ltd
DirectorsArie Rand and Rachel Rand
Company StatusActive - Proposal to Strike off
Company Number03999149
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arie Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Kildas Road
London
N16 5BZ
Secretary NameMr Arie Rand
NationalityBritish
StatusCurrent
Appointed07 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Kildas Road
London
N16 5BZ
Director NameRachel Rand
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address48 St Kildas Road
London
N16
Secretary NameRachel Rand
NationalitySwiss
StatusCurrent
Appointed30 April 2003(2 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address48 St Kildas Road
London
N16
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£60,842
Cash£10,122
Current Liabilities£16,019

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return22 May 2020 (3 years, 11 months ago)
Next Return Due5 June 2021 (overdue)

Filing History

20 September 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
20 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page)
22 October 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (3 pages)
6 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
7 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
7 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 August 2014Annual return made up to 22 May 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 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Rachel Rand on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rachel Rand on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Rachel Rand on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Arie Rand on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Arie Rand on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Arie Rand on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 August 2008Return made up to 22/05/08; full list of members (4 pages)
5 August 2008Return made up to 22/05/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Return made up to 22/05/07; full list of members (2 pages)
6 August 2007Return made up to 22/05/07; full list of members (2 pages)
6 September 2006Return made up to 22/05/06; full list of members (7 pages)
6 September 2006Return made up to 22/05/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Return made up to 22/05/05; full list of members (7 pages)
19 August 2005Return made up to 22/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (2 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
18 June 2003Return made up to 22/05/03; full list of members (7 pages)
18 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 July 2002Return made up to 22/05/02; full list of members (7 pages)
15 July 2002Return made up to 22/05/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 September 2000 (1 page)
12 February 2002Accounts for a dormant company made up to 30 September 2000 (1 page)
25 January 2002Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
25 January 2002Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
29 August 2001Return made up to 22/05/01; full list of members (7 pages)
29 August 2001Return made up to 22/05/01; full list of members (7 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 10 palm court queen elizabeths wal london N16 5XA (1 page)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 10 palm court queen elizabeths wal london N16 5XA (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 May 2000Incorporation (12 pages)
22 May 2000Incorporation (12 pages)