London
SW1Y 6HB
Director Name | Mrs Paula Jane Brown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Philip Daniel Fordham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2008) |
Role | IT |
Country of Residence | England |
Correspondence Address | 57 Chaldon Way Coulsdon Surrey CR5 1DJ |
Secretary Name | Kellie Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 31 Tilehurst Road Cheam Surrey SM3 8PD |
Director Name | Mr Kean Robert Menzies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firle Wonham Way Peaslake Guildford Surrey GU5 9PA |
Secretary Name | Mrs Natacha Khouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Peaslake Lane Peaslake Surrey GU5 9RJ |
Director Name | Mr Eugene Mark Christopher Goodin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Tilehurst Road Sutton Surrey SM3 8PD |
Director Name | Mr Eugene Mark Christopher Goodin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Tilehurst Road Sutton Surrey SM3 8PD |
Director Name | Mr Philip Daniel Fordham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2013) |
Role | I.T |
Country of Residence | England |
Correspondence Address | 57 Chaldon Way Coulsdon Surrey CR5 1DJ |
Director Name | Mr Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2019(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor, 108-110, Jermyn Street London SW1Y 6HB |
Website | perdial.com |
---|---|
Telephone | 0845 3703111 |
Telephone region | Unknown |
Registered Address | 21 Turner Avenue Mitcham Surrey CR4 3JY |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
2 at £1 | Tpoint Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
11 October 2023 | Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 21 Turner Avenue Mitcham Surrey CR4 3JY on 11 October 2023 (2 pages) |
---|---|
11 October 2023 | Resolutions
|
11 October 2023 | Declaration of solvency (5 pages) |
11 October 2023 | Appointment of a voluntary liquidator (3 pages) |
24 August 2023 | Resolutions
|
23 August 2023 | Memorandum and Articles of Association (27 pages) |
17 August 2023 | Termination of appointment of Andrew Griffin as a director on 16 August 2023 (1 page) |
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
4 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
4 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
28 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 October 2021 | Registered office address changed from 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021 (1 page) |
27 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
17 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Gary Lewis as a director on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 31 October 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
4 May 2018 | Registered office address changed from Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT to 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT on 4 May 2018 (1 page) |
2 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Registered office address changed from Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Termination of appointment of Kellie Ward as a secretary (1 page) |
30 April 2014 | Termination of appointment of Kellie Ward as a secretary (1 page) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Andrew Griffin as a director (2 pages) |
30 April 2014 | Appointment of Mr Gary Lewis as a director (2 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Andrew Griffin as a director (2 pages) |
30 April 2014 | Termination of appointment of Kellie Ward as a secretary (1 page) |
30 April 2014 | Termination of appointment of Philip Fordham as a director (1 page) |
30 April 2014 | Termination of appointment of Eugene Goodin as a director (1 page) |
30 April 2014 | Termination of appointment of Kellie Ward as a secretary (1 page) |
30 April 2014 | Appointment of Mr Gary Lewis as a director (2 pages) |
30 April 2014 | Termination of appointment of Eugene Goodin as a director (1 page) |
30 April 2014 | Termination of appointment of Philip Fordham as a director (1 page) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
25 November 2013 | Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 August 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Amended accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2008 | Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 June 2008 | Director appointed mr philip daniel fordham (1 page) |
16 June 2008 | Director appointed mr philip daniel fordham (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 March 2008 | Appointment terminated director kean menzies (1 page) |
1 March 2008 | Return made up to 02/04/07; full list of members (3 pages) |
1 March 2008 | Appointment terminated director kean menzies (1 page) |
1 March 2008 | Return made up to 02/04/07; full list of members (3 pages) |
1 March 2008 | Director appointed mr eugene mark goodin (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ (1 page) |
1 March 2008 | Director appointed mr eugene mark goodin (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ (1 page) |
29 February 2008 | Appointment terminated secretary natacha menzies (1 page) |
29 February 2008 | Appointment terminated secretary natacha menzies (1 page) |
26 February 2008 | Appointment terminate, director kean robert menzies logged form (1 page) |
26 February 2008 | Secretary appointed natacha shirley menzies (1 page) |
26 February 2008 | Appointment terminate, secretary natacha shirley menzies logged form (1 page) |
26 February 2008 | Director appointed kean robert menzies (1 page) |
26 February 2008 | Secretary appointed natacha shirley menzies (1 page) |
26 February 2008 | Appointment terminate, secretary natacha shirley menzies logged form (1 page) |
26 February 2008 | Director appointed kean robert menzies (1 page) |
26 February 2008 | Appointment terminate, director kean robert menzies logged form (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 7TH floor times house, throwley way, sutton surrey SM1 4AF (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 7TH floor times house, throwley way, sutton surrey SM1 4AF (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
18 July 2006 | Company name changed kit care LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed kit care LIMITED\certificate issued on 18/07/06 (2 pages) |
6 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 April 2005 | Return made up to 02/04/05; full list of members
|
21 April 2005 | Return made up to 02/04/05; full list of members
|
19 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
26 April 2002 | Return made up to 17/04/02; full list of members
|
26 April 2002 | Return made up to 17/04/02; full list of members
|
1 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
17 April 2001 | Incorporation (12 pages) |
17 April 2001 | Incorporation (12 pages) |