Armadale Road
Feltham
Middlesex
TW14 0LW
Director Name | Mr Nicholas Finbow |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Mr Ryan Robert Parr |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(17 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Mr Richard Ricardo Fernando Hoyte |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(18 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Mr Iain Jack Bruce |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Secretary Name | Iain Bruce |
---|---|
Status | Current |
Appointed | 29 July 2022(19 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Colin Parry Williams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tornby Crown Lane Farnham Royal Slough Berkshire SL2 3SG |
Director Name | Mr Nicholas John Wright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | International Transport |
Country of Residence | England |
Correspondence Address | 4 Turpins Rise Snows Ride Windlesham Surrey GU20 6NG |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Michael Pascan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr Anthony Paul Guraya |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sparrow Farm Road Stoneleigh Surrey KT17 2LR |
Director Name | Mr Roy Merrick Barlow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lucan Drive Staines-Upon-Thames Middlesex TW18 1QS |
Director Name | Stephen Peter David Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 10 High Street Crowle South Humberside DN17 4LD |
Secretary Name | Mr Roy Merrick Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lucan Drive Staines-Upon-Thames Middlesex TW18 1QS |
Director Name | Mr Matthew William Gardener |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Durand Road Earley Reading RG6 5YU |
Director Name | Mrs Rui Pan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Secretary Name | Mrs Rui Pan |
---|---|
Status | Resigned |
Appointed | 04 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | perishablemovements.com |
---|---|
Telephone | 020 88932666 |
Telephone region | London |
Registered Address | Unit 4 Skyport Heathrow Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
250k at £0.1 | Jane Parry-williams 8.33% Ordinary |
---|---|
180k at £0.1 | Matthew Gardener 6.00% Ordinary |
1.7m at £0.1 | Michael Parr 58.00% Ordinary |
600k at £0.1 | Roy Merrick Barlow 20.00% Ordinary |
80k at £0.1 | Guy Parry-williams 2.67% Ordinary |
80k at £0.1 | Simon Parry-williams 2.67% Ordinary |
70k at £0.1 | Colin Parry-williams 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,734 |
Cash | £73,644 |
Current Liabilities | £2,880,601 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
26 April 2023 | Delivered on: 2 May 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1. the freehold land pending registration at the land registry pursuant to a transfer of part dated 30 september 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT130851; and. 2. the freehold land pending registration at the land registry pursuant to a transfer of part dated 7 july 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT126762. Outstanding |
---|---|
26 April 2023 | Delivered on: 2 May 2023 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: 1.The freehold land pending registration at the land registry pursuant to a transfer of part dated 30 september 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT130851; and. 2. the freehold land pending registration at the land registry pursuant to a transfer of part dated 7 july 2021 made between charterhouse property group (in) LTD and the borrower with an allocated provisional title number being TT126762. Outstanding |
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: White Oak No. 6 Limited Classification: A registered charge Outstanding |
28 April 2021 | Delivered on: 5 May 2021 Persons entitled: Ldf Finance No 3 Limited Classification: A registered charge Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: perishable movements limited and numbered 00812707 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
22 May 2006 | Delivered on: 23 May 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
18 July 2005 | Delivered on: 21 July 2005 Persons entitled: Stralo Limited and State Street Custodial Services (Jersey) Limited Classification: Rent security deposit deed Secured details: £28,395.84 due or to become due from the company to. Particulars: The tenant's interest in the deposit of £28,395.84 paid to the landlord pursuant to a rent security deposit deed. See the mortgage charge document for full details. Outstanding |
12 April 2005 | Delivered on: 16 April 2005 Persons entitled: Lloyds Tsb 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 |
25 April 2023 | Delivered on: 10 May 2023 Persons entitled: Ldf Finance No 3 Limited Classification: A registered charge Outstanding |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Stralo Limited and State Street Custodial Services (Jersey) 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 interest of the company being the sum of £35,372.40 together with any interest credited to the deposit account. Outstanding |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
28 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
27 July 2020 | Appointment of Mr Ryan Robert Parr as a director on 21 July 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
13 December 2019 | Appointment of Mrs Rui Pan as a director on 4 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Roy Merrick Barlow as a secretary on 3 December 2019 (1 page) |
13 December 2019 | Appointment of Mrs Rui Pan as a secretary on 4 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Roy Merrick Barlow as a director on 3 December 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 September 2017 | Termination of appointment of Matthew William Gardener as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Matthew William Gardener as a director on 29 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 April 2016 | Appointment of Mr Nicholas Finbow as a director on 1 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Nicholas Finbow as a director on 1 February 2016 (2 pages) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 May 2014 | Appointment of Mr Matthew William Gardener as a director (2 pages) |
1 May 2014 | Appointment of Mr Matthew William Gardener as a director (2 pages) |
29 April 2014 | Director's details changed for Mr Roy Merrick Barlow on 28 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mr Roy Merrick Barlow on 28 April 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Roy Merrick Barlow on 28 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mr Roy Merrick Barlow on 28 April 2014 (1 page) |
23 July 2013 | Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Michael Robert Parr on 1 January 2013 (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
17 December 2008 | Appointment terminated director colin parry williams (1 page) |
17 December 2008 | Appointment terminated director colin parry williams (1 page) |
5 December 2008 | Appointment terminated director anthony guraya (1 page) |
5 December 2008 | Appointment terminated director anthony guraya (1 page) |
2 December 2008 | Appointment terminated director stephen lewis (1 page) |
2 December 2008 | Appointment terminated director stephen lewis (1 page) |
21 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (6 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
31 January 2008 | S-div 19/12/07 (1 page) |
31 January 2008 | £ nc 300000/450000 10/12/07 (1 page) |
31 January 2008 | £ nc 300000/450000 10/12/07 (1 page) |
31 January 2008 | S-div 19/12/07 (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Return made up to 18/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (9 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (9 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (9 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 September 2004 | Return made up to 18/07/04; full list of members
|
27 September 2004 | Return made up to 18/07/04; full list of members
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
10 February 2004 | Ad 15/01/04--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
10 February 2004 | Ad 15/01/04--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Ad 24/09/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | Nc inc already adjusted 18/07/03 (1 page) |
18 November 2003 | Ad 24/09/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
18 November 2003 | Nc inc already adjusted 18/07/03 (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 4 turpins rise snows ride windlesham surrey GU20 6NG (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 4 turpins rise snows ride windlesham surrey GU20 6NG (1 page) |
13 October 2003 | New secretary appointed;new director appointed (1 page) |
13 October 2003 | New secretary appointed;new director appointed (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |
18 July 2003 | Incorporation (12 pages) |