Company NamePerpetuum Construction Limited
DirectorsStephen Donovan and Christopher William Ward
Company StatusActive
Company Number08898311
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Donovan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameMr Christopher William Ward
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameMs Dina Dos Santos Figueira
StatusCurrent
Appointed02 January 2015(10 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor 189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD

Location

Registered AddressGround Floor
189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

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

Charges

14 June 2018Delivered on: 18 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 150 goldhawk road, london W12 8HH and 1 godolphin road, london W12 8JE and 1,2,4 and 6 townhouse mews london W12 8HH and registered at land registry under title number BGL1817.
Outstanding
14 June 2018Delivered on: 18 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2 st stephens avenue, london W12 8HH and registered at land registry under title number 238012.
Outstanding
14 June 2018Delivered on: 18 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2018Delivered on: 14 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
7 May 2014Delivered on: 23 May 2014
Persons entitled:
Quinta Capital LTD
Independent Trustee Company Limited

Classification: A registered charge
Particulars: F/H property 140 goldhawk road t/no 238012. the athenaeum, godolphin road, 1 godolphin road, london, 142, 142A and 150 goldhawk road, london and 4 st stevens avenue, london t/no BGL1817.
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 140 goldhawk road london t/no.238012: The athenaeum godolphin road london, 1 godolphin road london, 142, 142A and 150 goldhawk road london and 4 st stevens avenue london t/no.BGL1817.
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
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 (5 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)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
21 November 2018Cessation of Dina Dos Santas Figueira as a person with significant control on 14 June 2018 (1 page)
21 November 2018Cessation of Stephen Donovan as a person with significant control on 14 June 2018 (1 page)
21 November 2018Cessation of Christopher William Ward as a person with significant control on 14 June 2018 (1 page)
21 November 2018Notification of Perpetuum Development Limited as a person with significant control on 14 June 2018 (2 pages)
9 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 10,000
(8 pages)
4 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 June 2018Satisfaction of charge 088983110001 in full (1 page)
19 June 2018Satisfaction of charge 088983110002 in full (1 page)
19 June 2018Satisfaction of charge 088983110003 in full (1 page)
18 June 2018Registration of charge 088983110005, created on 14 June 2018 (18 pages)
18 June 2018Registration of charge 088983110007, created on 14 June 2018 (17 pages)
18 June 2018Registration of charge 088983110006, created on 14 June 2018 (16 pages)
15 June 2018Sub-division of shares on 18 May 2018 (4 pages)
14 June 2018Registration of charge 088983110004, created on 14 June 2018 (4 pages)
7 June 2018Resolutions
  • RES13 ‐ Sub div 18/05/2018
(1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 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)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (4 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)
19 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Director's details changed for Mr Christopher William Ward on 20 November 2015 (2 pages)
8 January 2016Director's details changed for Mr Stephen Donovan on 20 November 2015 (2 pages)
8 January 2016Director's details changed for Mr Christopher William Ward on 20 November 2015 (2 pages)
8 January 2016Director's details changed for Mr Stephen Donovan on 20 November 2015 (2 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 100
(4 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 100
(4 pages)
30 June 2015Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 pages)
30 June 2015Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 pages)
30 June 2015Appointment of Ms Dina Dos Santos Figueira as a secretary on 2 January 2015 (2 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 100
(4 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 100
(4 pages)
28 August 2014Registered office address changed from 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT United Kingdom to Ground Floor 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1 Merton Park Parade Kingston Road, Wimbledon London SW19 3NT United Kingdom to Ground Floor 189 Richmond Road Kingston upon Thames Surrey KT2 5DD on 28 August 2014 (1 page)
23 May 2014Registration of charge 088983110003 (23 pages)
23 May 2014Registration of charge 088983110003 (23 pages)
9 May 2014Registration of charge 088983110002 (23 pages)
9 May 2014Registration of charge 088983110001 (40 pages)
9 May 2014Registration of charge 088983110002 (23 pages)
9 May 2014Registration of charge 088983110001 (40 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(21 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(21 pages)