Company NamePerrygold Limited
DirectorPaley Paul
Company StatusActive - Proposal to Strike off
Company Number04270010
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paley Paul
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameAudrie Melanie Braden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2002)
RoleLadies Clothing Sales
Correspondence Address1 Silversea Drive
Westcliff On Sea
Essex
SS0 9XD
Secretary NameAlan Robert Braden
NationalityBritish
StatusResigned
Appointed31 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2002)
RoleCompany Director
Correspondence Address1 Silversea Drive
Westcliff On Sea
Essex
SS0 9XD
Director NameGeorge Norman Paul Stothard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Secretary NameMiss Gabrielle Mary Marley
NationalityBritish
StatusResigned
Appointed20 February 2002(6 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 01 January 2021)
RoleChild Minder
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£5,598
Cash£5,598

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

20 February 2024Micro company accounts made up to 31 December 2022 (5 pages)
6 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
9 February 2022Change of details for Mr Paul Paley as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Director's details changed for Mr Paley Paul on 16 December 2021 (2 pages)
8 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page)
8 February 2022Change of details for Mr Paul Paley as a person with significant control on 16 December 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
23 February 2021Termination of appointment of Gabrielle Mary Marley as a secretary on 1 January 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
15 January 2020Cessation of George Norman Paul Stothard as a person with significant control on 31 December 2019 (1 page)
15 January 2020Notification of Paul Paley as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Cessation of Gabrielle Mary Marley as a person with significant control on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Paley Paul as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of George Norman Paul Stothard as a director on 31 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
9 August 2019Change of details for Mr George Norman Paul Stothard as a person with significant control on 9 August 2019 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Notification of Gabrielle Mary Marley as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Notification of George Norman Paul Stothard as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of George Norman Paul Stothard as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Gabrielle Mary Marley as a person with significant control on 6 April 2016 (2 pages)
10 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page)
21 September 2010Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page)
21 September 2010Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages)
21 September 2010Director's details changed for George Norman Paul Stothard on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Miss Gabrielle Mary Marley on 1 October 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Return made up to 14/08/09; full list of members (3 pages)
16 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Return made up to 14/08/08; full list of members (3 pages)
6 October 2008Return made up to 14/08/08; full list of members (3 pages)
12 September 2008Return made up to 14/08/07; full list of members (3 pages)
12 September 2008Return made up to 14/08/07; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 August 2006Return made up to 14/08/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
17 January 2006Compulsory strike-off action has been discontinued (1 page)
17 January 2006Compulsory strike-off action has been discontinued (1 page)
13 January 2006Withdrawal of application for striking off (1 page)
13 January 2006Withdrawal of application for striking off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
4 November 2005Application for striking-off (1 page)
31 August 2005Return made up to 14/08/05; full list of members (6 pages)
31 August 2005Return made up to 14/08/05; full list of members (6 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
15 November 2004Return made up to 14/08/04; full list of members (6 pages)
15 November 2004Return made up to 14/08/04; full list of members (6 pages)
24 January 2004Return made up to 14/08/03; full list of members (6 pages)
24 January 2004Return made up to 14/08/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 September 2002Return made up to 14/08/02; full list of members (6 pages)
16 September 2002Return made up to 14/08/02; full list of members (6 pages)
17 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
14 August 2001Incorporation (12 pages)
14 August 2001Incorporation (12 pages)