Company NamePerfect Host Homestay Ltd
DirectorsCormel Elizabeth Leventhal and Shamie Denise Ganesathas
Company StatusActive
Company Number05270161
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCormel Elizabeth Leventhal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(same day as company formation)
RoleStudent Hosting
Country of ResidenceEngland
Correspondence Address80 Beehive Lane
Ilford
Essex
IG1 3RS
Director NameMs Shamie Denise Ganesathas
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
Director NameSydney Leventhal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleStudent Hosting Company
Country of ResidenceUnited Kingdom
Correspondence Address80 Beehive Lane
Ilford
Essex
IG1 3RS
Secretary NameEdrisa Senabulya
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 32
45 Violet Lane
Croydon
Surrey
CR0 4HD
Secretary NameJM Frederick & Co Ltd (Corporation)
StatusResigned
Appointed01 June 2005(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2012)
Correspondence Address1041-1043 High Road
Chadwell Heath
Romford
Essex
RM6 4AU

Contact

Websitewww.perfecthomestay.co.uk
Telephone020 84784111
Telephone regionLondon

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£29,164
Cash£72,602
Current Liabilities£46,711

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

13 December 2023Appointment of Ms Shamie Denise Ganesathas as a director on 13 December 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
2 March 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
22 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 January 2017Termination of appointment of Sydney Leventhal as a director on 19 March 2016 (1 page)
6 January 2017Termination of appointment of Sydney Leventhal as a director on 19 March 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(4 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(4 pages)
29 July 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Chadwell Heath Romford RM6 6LS on 29 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to 216 High Road Chadwell Heath Romford RM6 6LS on 29 July 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(4 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
12 November 2013Registered office address changed from Suite 1 Jm House 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Suite 1 Jm House 1041 High Road Chadwell Heath Romford Essex RM6 4AU on 12 November 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
23 December 2012Termination of appointment of Jm Frederick & Co Ltd as a secretary (1 page)
23 December 2012Termination of appointment of Jm Frederick & Co Ltd as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Director's details changed for Sydney Leventhal on 25 February 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for Sydney Leventhal on 25 February 2010 (2 pages)
2 March 2010Secretary's details changed for Jm Frederick & Co Ltd on 25 February 2010 (2 pages)
2 March 2010Secretary's details changed for Jm Frederick & Co Ltd on 25 February 2010 (2 pages)
2 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Cormel Elizabeth Leventhal on 25 February 2010 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Director's details changed for Cormel Elizabeth Leventhal on 25 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 January 2009Return made up to 26/10/08; full list of members (4 pages)
22 January 2009Return made up to 26/10/08; full list of members (4 pages)
17 December 2008Return made up to 26/10/07; full list of members (4 pages)
17 December 2008Return made up to 26/10/07; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 June 2007Return made up to 26/10/06; full list of members (3 pages)
29 June 2007Return made up to 26/10/06; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: suite 6 riches house 1 riches road ilford essex IG1 1JH (1 page)
3 November 2006Registered office changed on 03/11/06 from: suite 6 riches house 1 riches road ilford essex IG1 1JH (1 page)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2006Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
26 October 2004Incorporation (13 pages)
26 October 2004Incorporation (13 pages)