Company NamePersong Limited
Company StatusActive
Company Number07535716
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 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 William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fairhold Holdings (2008 Q4a) Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

11 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
4 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
11 July 2019Change of details for Sigma Gr Limited as a person with significant control on 2 April 2019 (2 pages)
11 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
14 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
12 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Appointment of Paul Hallam as a secretary (2 pages)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
14 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
20 February 2012Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
1 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
18 February 2011Incorporation (25 pages)
18 February 2011Incorporation (25 pages)