London
NW1 7HU
Secretary Name | Rajesh Gularivara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Russell Lane Whetstone London N20 0AP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Perry Banner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £875 |
Cash | £2,152 |
Current Liabilities | £7,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
30 August 2022 | Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
30 August 2022 | Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page) |
28 August 2022 | Registered office address changed from C/O Taylors Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr Perry Banner on 15 February 2021 (2 pages) |
2 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Termination of appointment of Rajesh Gularivara as a secretary (1 page) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Rajesh Gularivara as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Director's details changed for Perry Banner on 14 February 2011 (1 page) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Director's details changed for Perry Banner on 14 February 2011 (1 page) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Perry Banner on 6 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Perry Banner on 6 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Perry Banner on 6 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Return made up to 18/01/08; full list of members (3 pages) |
17 June 2008 | Return made up to 18/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o taylor & co battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o taylor & co battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 August 2006 | Return made up to 18/01/06; full list of members (2 pages) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Location of register of members (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
18 August 2003 | Return made up to 18/01/03; full list of members (6 pages) |
18 August 2003 | Return made up to 18/01/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 April 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 April 2002 | Return made up to 18/01/02; full list of members (6 pages) |
21 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 82 russell lane whetstone london N20 0AP (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 82 russell lane whetstone london N20 0AP (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 February 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
18 January 2001 | Incorporation (10 pages) |
18 January 2001 | Incorporation (10 pages) |