Company NamePERY Properties Investment Limited
DirectorDavid Dan Tamir
Company StatusActive
Company Number07891900
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Dan Tamir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12 Bourchier Street
London
W1D 4HZ
Director NameMiss Perach Tamir
Date of BirthApril 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressFlat 22 Charing Cross Mansion S
26 Charing Cross Road
London
WC2H 0DG

Location

Registered Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£30,910
Current Liabilities£200,910

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

3 May 2013Delivered on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 57 foscott road, london t/no MX63570. Notification of addition to or amendment of charge.
Outstanding
25 March 2013Delivered on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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

12 January 2024Amended total exemption full accounts made up to 31 December 2022 (7 pages)
8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
7 February 2021Director's details changed for Mr David Dan Tamir on 7 February 2021 (2 pages)
7 February 2021Change of details for Mr David Dan Tamir as a person with significant control on 7 February 2021 (2 pages)
20 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 August 2019Director's details changed for Mr David Dan Tamir on 29 August 2019 (2 pages)
29 August 2019Change of details for Mr David Dan Tamir as a person with significant control on 29 August 2019 (2 pages)
27 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Notification of David Dan Tamir as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Notification of David Dan Tamir as a person with significant control on 1 January 2017 (2 pages)
31 July 2017Cessation of Perach Tamir as a person with significant control on 1 January 2017 (1 page)
31 July 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
31 July 2017Cessation of Perach Tamir as a person with significant control on 1 January 2017 (1 page)
31 July 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
16 May 2013Registration of charge 078919000002 (41 pages)
16 May 2013Registration of charge 078919000002 (41 pages)
17 April 2013Termination of appointment of Perach Tamir as a director (1 page)
17 April 2013Appointment of Mr David Dan Tamir as a director (2 pages)
17 April 2013Termination of appointment of Perach Tamir as a director (1 page)
17 April 2013Appointment of Mr David Dan Tamir as a director (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 December 2011Incorporation (20 pages)
23 December 2011Incorporation (20 pages)