Company NamePercor Capital Limited
DirectorsRobert John Corlett and Jean-Pierre Anthony Permutt
Company StatusActive
Company Number05775867
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Jean-Pierre Anthony Permutt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cornwall Terrace Mews
London
NW1 5LL
Secretary NameMr Robert Corlett
StatusCurrent
Appointed01 July 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NameMr Kevin William Crighton
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Director NameMr Laurence Ian Permutt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(4 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bell Moor
East Heath Road Hampstead
London
NW3 1DY
Director NameMr John James Michael Fields
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 13 High Street Wanstead
London
E11 2AA
Director NameMr Colin John French
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 13 High Street Wanstead
London
E11 2AA
Director NameMr Peter Nichols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 13 High Street Wanstead
London
E11 2AA
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressSummit House
13 High Street Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Corlett Asset Management LTD
50.00%
Ordinary
1 at £1London & Sterling Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,998
Cash£3,839
Current Liabilities£28,837

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 27 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 27 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 27 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 5 April 2017
Persons entitled: Valcor Nominees (Dundee) 1 Limited

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 5 April 2017
Persons entitled: Aparthotel Dundee LLP

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 12 April 2016
Persons entitled: Valcor Nominees (Dundee) 1 Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 October 2023Confirmation statement made on 5 October 2023 with updates (6 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 December 2022Confirmation statement made on 5 October 2022 with updates (6 pages)
9 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 November 2021Confirmation statement made on 5 October 2021 with updates (7 pages)
30 October 2021Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • GBP 106
(7 pages)
11 March 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
(5 pages)
10 March 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2021
(6 pages)
10 March 2021Statement of capital following an allotment of shares on 1 October 2020
  • GBP 8
(5 pages)
9 March 2021Termination of appointment of Laurence Ian Permutt as a director on 1 October 2020 (1 page)
12 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Company name changed csam LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
(3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
20 May 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
27 December 2017Registration of charge 057758670004, created on 14 December 2017 (20 pages)
27 December 2017Registration of charge 057758670008, created on 15 December 2017 (22 pages)
27 December 2017Registration of charge 057758670006, created on 14 December 2017 (20 pages)
27 December 2017Registration of charge 057758670005, created on 15 December 2017 (6 pages)
27 December 2017Registration of charge 057758670007, created on 15 December 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017 (2 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017 (2 pages)
5 April 2017Registration of charge 057758670002, created on 5 April 2017 (17 pages)
5 April 2017Registration of charge 057758670003, created on 5 April 2017 (21 pages)
5 April 2017Registration of charge 057758670002, created on 5 April 2017 (17 pages)
5 April 2017Registration of charge 057758670003, created on 5 April 2017 (21 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Termination of appointment of Colin John French as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of John James Michael Fields as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Peter Nichols as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Colin John French as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Peter Nichols as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of John James Michael Fields as a director on 29 June 2016 (1 page)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(8 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(8 pages)
12 April 2016Registration of charge 057758670001, created on 5 April 2016 (19 pages)
12 April 2016Registration of charge 057758670001, created on 5 April 2016 (19 pages)
24 March 2016Appointment of Mr John James Michael Fields as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr John James Michael Fields as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Colin John French as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Peter Nichols as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Peter Nichols as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Colin John French as a director on 24 March 2016 (2 pages)
16 November 2015Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House 13 High Street Wanstead London E11 2AA on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House 13 High Street Wanstead London E11 2AA on 16 November 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(6 pages)
30 January 2015Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Termination of appointment of Kevin Crighton as a director (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Termination of appointment of Kevin Crighton as a director (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Termination of appointment of Kevin Crighton as a director (1 page)
15 April 2014Termination of appointment of Kevin Crighton as a director (1 page)
6 September 2013Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
7 May 2013Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page)
23 January 2013Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 January 2013 (1 page)
31 July 2012Termination of appointment of Kevin Crighton as a secretary (1 page)
31 July 2012Appointment of Mr Robert Corlett as a secretary (2 pages)
31 July 2012Termination of appointment of Kevin Crighton as a secretary (1 page)
31 July 2012Appointment of Mr Robert Corlett as a secretary (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
24 April 2012Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages)
24 April 2012Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
24 April 2012Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
24 April 2012Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages)
24 April 2012Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (16 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (16 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 10/04/09; full list of members (6 pages)
22 April 2009Return made up to 10/04/09; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 10/04/08; full list of members (8 pages)
9 May 2008Return made up to 10/04/08; full list of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Registered office changed on 05/09/07 from: suite 101A 3 whitehall court london SW1A 2EL (1 page)
5 September 2007Registered office changed on 05/09/07 from: suite 101A 3 whitehall court london SW1A 2EL (1 page)
12 July 2007Return made up to 10/04/07; full list of members (8 pages)
12 July 2007Return made up to 10/04/07; full list of members (8 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (3 pages)
21 June 2006New secretary appointed;new director appointed (3 pages)
9 June 2006Memorandum and Articles of Association (13 pages)
9 June 2006Memorandum and Articles of Association (13 pages)
8 June 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 June 2006Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 May 2006Company name changed curosterling asset management li mited\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed curosterling asset management li mited\certificate issued on 31/05/06 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (18 pages)
10 April 2006Incorporation (18 pages)