Company NamePerpetuum Development Limited
DirectorsChristopher William Ward and Stephen Donovan
Company StatusActive
Company Number07544647
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher William Ward
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Ewell Road
Surbiton
KT6 6EX
Director NameMr Stephen Donovan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address84 Ewell Road
Surbiton
KT6 6EX

Location

Registered Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£156,857

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

9 November 2016Delivered on: 10 November 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 84 ewell road, surbiton, surrey, KT6 6EX title no. SGL756728.
Outstanding
9 November 2016Delivered on: 10 November 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 84 ewell road, surbiton, surrey, KT6 6EX title no. SGL756728.
Outstanding
18 February 2015Delivered on: 24 February 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H 96 lydden grove london t/no.98815.
Outstanding
18 July 2014Delivered on: 10 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 84 ewell road surbiton surrey.
Outstanding
6 June 2013Delivered on: 13 June 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
6 June 2013Delivered on: 13 June 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 96 lydden grove london SW18 4LN registered at hm land registry with title absolute under title number 98815.. notification of addition to or amendment of charge.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 43 & 43A high street new malden surrey t/no SGL667775 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the mortgaged property.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower, for more details please refer to the instrument.
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 84 ewell road, surbiton, surrey KT6 6UX.
Outstanding
24 July 2012Delivered on: 2 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 June 2018Registration of charge 075446470012, created on 14 June 2018 (4 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
16 October 2017Registered office address changed from Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD to 84 Ewell Road Surbiton KT6 6EX on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD to 84 Ewell Road Surbiton KT6 6EX on 16 October 2017 (1 page)
1 September 2017Satisfaction of charge 075446470008 in full (1 page)
1 September 2017Registration of charge 075446470010, created on 31 August 2017 (15 pages)
1 September 2017Registration of charge 075446470011, created on 31 August 2017 (18 pages)
1 September 2017Satisfaction of charge 075446470009 in full (1 page)
1 September 2017Satisfaction of charge 075446470007 in full (1 page)
1 September 2017Registration of charge 075446470010, created on 31 August 2017 (15 pages)
1 September 2017Registration of charge 075446470011, created on 31 August 2017 (18 pages)
1 September 2017Satisfaction of charge 075446470009 in full (1 page)
1 September 2017Satisfaction of charge 075446470007 in full (1 page)
1 September 2017Satisfaction of charge 075446470008 in full (1 page)
9 August 2017Satisfaction of charge 075446470006 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 075446470006 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
10 November 2016Registration of charge 075446470009, created on 9 November 2016 (24 pages)
10 November 2016Registration of charge 075446470009, created on 9 November 2016 (24 pages)
10 November 2016Registration of charge 075446470008, created on 9 November 2016 (26 pages)
10 November 2016Registration of charge 075446470008, created on 9 November 2016 (26 pages)
1 November 2016Satisfaction of charge 3 in full (1 page)
1 November 2016Satisfaction of charge 3 in full (1 page)
1 November 2016Satisfaction of charge 075446470005 in full (1 page)
1 November 2016Satisfaction of charge 2 in full (2 pages)
1 November 2016Satisfaction of charge 075446470004 in full (1 page)
1 November 2016Satisfaction of charge 075446470004 in full (1 page)
1 November 2016Satisfaction of charge 075446470005 in full (1 page)
1 November 2016Satisfaction of charge 2 in full (2 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(3 pages)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 20
(3 pages)
24 February 2015Registration of charge 075446470007, created on 18 February 2015 (26 pages)
24 February 2015Registration of charge 075446470007, created on 18 February 2015 (26 pages)
10 February 2015 (43 pages)
10 February 2015 (43 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
(3 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20
(3 pages)
29 August 2014Registered office address changed from 31 Dickerage Road Kingston upon Thames Surrey KT1 3SR to Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 31 Dickerage Road Kingston upon Thames Surrey KT1 3SR to Ground Floor Flat 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 29 August 2014 (1 page)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(3 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 June 2013Registration of charge 075446470005 (14 pages)
13 June 2013Registration of charge 075446470005 (14 pages)
13 June 2013Registration of charge 075446470004 (22 pages)
13 June 2013Registration of charge 075446470004 (22 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 20
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 20
(3 pages)
19 April 2012Appointment of Mr Stephen Donovan as a director (2 pages)
19 April 2012Appointment of Mr Stephen Donovan as a director (2 pages)
15 April 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 20
(3 pages)
15 April 2012Statement of capital following an allotment of shares on 15 April 2012
  • GBP 20
(3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
11 March 2012Registered office address changed from 9 Darley Drive New Malden Surrey KT3 3AS England on 11 March 2012 (1 page)
11 March 2012Director's details changed for Christopher William Ward on 4 December 2011 (2 pages)
11 March 2012Director's details changed for Christopher William Ward on 4 December 2011 (2 pages)
11 March 2012Director's details changed for Christopher William Ward on 4 December 2011 (2 pages)
11 March 2012Registered office address changed from 9 Darley Drive New Malden Surrey KT3 3AS England on 11 March 2012 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)