London
SW7 4AG
Secretary Name | Mr Thomas Laurent Jolyon Drewry |
---|---|
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Sarah Ann Lesley Clegg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Charles Hugh Pitts-Tucker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | www.bluffers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
800 at £0.1 | Thomas Laurent Jolyon Drewry 97.88% Ordinary |
---|---|
50 at £0.1 | Charles Hugh Pitts-tucker 6.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,033 |
Cash | £102,371 |
Current Liabilities | £5,039 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 May 2020 | Termination of appointment of Charles Hugh Pitts-Tucker as a director on 21 May 2020 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 April 2018 | Resolutions
|
9 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 22 June 2016 (2 pages) |
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Sarah Ann Lesley Clegg as a director on 29 May 2015 (1 page) |
2 April 2015 | Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Charles Hugh Pitts-Tucker as a director on 1 April 2015 (2 pages) |
25 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 February 2015 | Resolutions
|
20 February 2015 | Sub-division of shares on 6 January 2015 (5 pages) |
20 February 2015 | Sub-division of shares on 6 January 2015 (5 pages) |
20 February 2015 | Sub-division of shares on 6 January 2015 (5 pages) |
19 February 2015 | Second filing of SH01 previously delivered to Companies House
|
19 February 2015 | Second filing of SH01 previously delivered to Companies House
|
18 February 2015 | Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Sarah Ann Lesley Clegg as a director on 2 February 2015 (2 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
14 January 2015 | Solvency Statement dated 06/01/15 (1 page) |
14 January 2015 | Statement by Directors (1 page) |
14 January 2015 | Resolutions
|
14 January 2015 | Solvency Statement dated 06/01/15 (1 page) |
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Statement by Directors (1 page) |
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 29 September 2014 (2 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Change of name notice (2 pages) |
13 June 2013 | Company name changed percival LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed percival LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Change of name notice (2 pages) |
21 February 2013 | Secretary's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Mr Thomas Laurent Jolyon Drewry on 24 January 2013 (1 page) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 August 2012 (2 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
24 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
24 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|