Company NamePerryhurst Ltd
DirectorPier Giorgio Paladino
Company StatusActive
Company Number06592953
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Pier Giorgio Paladino
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 37a Brook Street
London
W1K 4HH
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address53 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TU
Director NameMarkus Binggeli
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2008(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMarc-Hubert Tripet
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 2008(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameMarc-Hubert Tripet
NationalitySwiss
StatusResigned
Appointed12 September 2008(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue De Calas 4 Ch-1206
Geneva
Switzerland
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed09 June 2014(6 years after company formation)
Appointment Duration3 years (resigned 22 June 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Waheed Hayat-Khan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Victoria Square
Victoria Street
St. Albans
Hertfordshire
AL1 3TF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2008)
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed06 December 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2017)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed06 December 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 June 2017)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG

Location

Registered AddressFlat 3
37a Brook Street
London
W1K 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£10,108
Cash£491,940
Current Liabilities£45,285

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

17 February 2020Delivered on: 21 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as flat 2, 37A brook street, london, W1K 4HH registered at hm land registry under title number NGL738249.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
25 January 2024Cessation of 008 Holding Limited as a person with significant control on 25 January 2024 (1 page)
25 January 2024Notification of Pier Giorgio Paladino as a person with significant control on 25 January 2024 (2 pages)
6 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
6 December 2023Cessation of Pier Giorgio Paladino as a person with significant control on 5 December 2023 (1 page)
6 December 2023Notification of 008 Holding Limited as a person with significant control on 5 December 2023 (2 pages)
10 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
21 February 2020Registration of charge 065929530001, created on 17 February 2020 (21 pages)
30 January 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
25 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
30 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
29 May 2019Registered office address changed from Ground Floor 4 Victoria Square St Albans Herts AL1 3TF to Flat 3 37a Brook Street London W1K 4HH on 29 May 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 September 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
14 September 2018Change of details for Mr Pier Giorgio Paladino as a person with significant control on 31 December 2017 (2 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 August 2018Termination of appointment of Waheed Hayat-Khan as a director on 1 June 2018 (2 pages)
7 August 2018Termination of appointment of Waheed Hayat-Khan as a director on 1 June 2018 (1 page)
7 August 2018Registered office address changed from Suite 28 Drew House 23 Wharf Street London SE8 3GG United Kingdom to Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from Ground Floor 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Square St Albans Herts AL1 3TF on 7 August 2018 (2 pages)
7 August 2018Appointment of Mr Pier Giorgio Paladino as a director on 1 June 2018 (3 pages)
7 August 2018Appointment of Pier Giorgio Paladino as a director (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 31 December 2017 (1 page)
26 January 2018Notification of Pier Giogio Paladino as a person with significant control on 31 December 2017 (2 pages)
19 January 2018Appointment of Mr Waheed Hayat-Khan as a director on 27 June 2017 (2 pages)
11 October 2017Amended total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2017Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
11 October 2017Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
11 October 2017Amended total exemption small company accounts made up to 31 May 2011 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2009 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2010 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2009 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2010 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
12 July 2017Notification of Caroline Luciana Yvonne Hulme as a person with significant control on 1 April 2017 (2 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
12 July 2017Notification of Caroline Luciana Yvonne Hulme as a person with significant control on 1 April 2017 (2 pages)
27 June 2017Termination of appointment of Woodford Directors Limited as a director on 22 June 2017 (1 page)
27 June 2017Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Woodford Services Limited as a secretary on 22 June 2017 (1 page)
27 June 2017Termination of appointment of Woodford Services Limited as a secretary on 22 June 2017 (1 page)
27 June 2017Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Andreea Ecaterina Mocanu as a director on 22 June 2017 (1 page)
27 June 2017Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Woodford Directors Limited as a director on 22 June 2017 (1 page)
27 June 2017Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 23 Wharf Street London SE8 3GG on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Andreea Ecaterina Mocanu as a director on 22 June 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
18 June 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
18 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
18 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 9 June 2014 (2 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 September 2011Amended accounts made up to 31 May 2009 (3 pages)
15 September 2011Amended accounts made up to 31 May 2009 (3 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 May 2009 (4 pages)
4 January 2011Accounts for a small company made up to 31 May 2009 (4 pages)
17 December 2010Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
17 December 2010Register inspection address has been changed (1 page)
17 December 2010Appointment of Woodford Services Limited as a secretary (2 pages)
17 December 2010Register(s) moved to registered inspection location (1 page)
17 December 2010Appointment of Woodford Directors Limited as a director (2 pages)
17 December 2010Register inspection address has been changed (1 page)
17 December 2010Appointment of Woodford Directors Limited as a director (2 pages)
17 December 2010Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
17 December 2010Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 17 December 2010 (1 page)
17 December 2010Appointment of Woodford Services Limited as a secretary (2 pages)
17 December 2010Register(s) moved to registered inspection location (1 page)
16 December 2010Termination of appointment of Marc-Hubert Tripet as a director (1 page)
16 December 2010Termination of appointment of Marc-Hubert Tripet as a secretary (1 page)
16 December 2010Termination of appointment of Markus Binggeli as a director (1 page)
16 December 2010Termination of appointment of Markus Binggeli as a director (1 page)
16 December 2010Termination of appointment of Marc-Hubert Tripet as a director (1 page)
16 December 2010Termination of appointment of Marc-Hubert Tripet as a secretary (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Markus Binggeli on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Markus Binggeli on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Markus Binggeli on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Marc-Hubert Tripet on 1 October 2009 (2 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 October 2008Ad 12/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
1 October 2008Ad 12/09/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
30 September 2008Gbp nc 100/1000\12/09/08 (2 pages)
30 September 2008Gbp nc 100/1000\12/09/08 (2 pages)
24 September 2008Director appointed markus binggeli (1 page)
24 September 2008Director appointed marc-hubert tripet (1 page)
24 September 2008Director appointed marc-hubert tripet (1 page)
24 September 2008Appointment terminated director christopher polan (1 page)
24 September 2008Director appointed markus binggeli (1 page)
24 September 2008Secretary appointed marc-hubert tripet (1 page)
24 September 2008Secretary appointed marc-hubert tripet (1 page)
24 September 2008Appointment terminated secretary kingsley secretaries LIMITED (1 page)
24 September 2008Appointment terminated secretary kingsley secretaries LIMITED (1 page)
24 September 2008Appointment terminated director christopher polan (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
8 August 2008Secretary appointed kingsley secretaries LIMITED (1 page)
8 August 2008Secretary appointed kingsley secretaries LIMITED (1 page)
8 August 2008Director appointed mr christopher polan (1 page)
8 August 2008Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 August 2008Director appointed mr christopher polan (1 page)
8 August 2008Ad 04/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2008Registered office changed on 04/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 July 2008Registered office changed on 04/07/2008 from 39A leicester road salford manchester M7 4AS (1 page)
4 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Incorporation (9 pages)