Ilford
Essex
IG1 3RS
Director Name | Ms Shamie Denise Ganesathas |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way Rainham RM13 8EU |
Director Name | Sydney Leventhal |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Student Hosting Company |
Country of Residence | United Kingdom |
Correspondence Address | 80 Beehive Lane Ilford Essex IG1 3RS |
Secretary Name | Edrisa Senabulya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 32 45 Violet Lane Croydon Surrey CR0 4HD |
Secretary Name | JM Frederick & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2012) |
Correspondence Address | 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU |
Website | www.perfecthomestay.co.uk |
---|---|
Telephone | 020 84784111 |
Telephone region | London |
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £29,164 |
Cash | £72,602 |
Current Liabilities | £46,711 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
13 December 2023 | Appointment of Ms Shamie Denise Ganesathas as a director on 13 December 2023 (2 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 January 2017 | Termination of appointment of Sydney Leventhal as a director on 19 March 2016 (1 page) |
6 January 2017 | Termination of appointment of Sydney Leventhal as a director on 19 March 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
29 July 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 November 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
23 December 2012 | Termination of appointment of Jm Frederick & Co Ltd as a secretary (1 page) |
23 December 2012 | Termination of appointment of Jm Frederick & Co Ltd as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Director's details changed for Sydney Leventhal on 25 February 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Sydney Leventhal on 25 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jm Frederick & Co Ltd on 25 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Jm Frederick & Co Ltd on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Cormel Elizabeth Leventhal on 25 February 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Cormel Elizabeth Leventhal on 25 February 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 26/10/07; full list of members (4 pages) |
17 December 2008 | Return made up to 26/10/07; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 June 2007 | Return made up to 26/10/06; full list of members (3 pages) |
29 June 2007 | Return made up to 26/10/06; full list of members (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: suite 6 riches house 1 riches road ilford essex IG1 1JH (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: suite 6 riches house 1 riches road ilford essex IG1 1JH (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 January 2006 | Return made up to 26/10/05; full list of members
|
30 January 2006 | Return made up to 26/10/05; full list of members
|
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (13 pages) |
26 October 2004 | Incorporation (13 pages) |