Active
Company Information for PERRYS ACCOUNTANTS LIMITED
4TH FLOOR, 399-401 STRAND, LONDON, WC2R 0LT,
|
Company Registration Number
07745523
Private Limited Company
Active |
Company Name | |
---|---|
PERRYS ACCOUNTANTS LIMITED | |
Legal Registered Office | |
4TH FLOOR 399-401 STRAND LONDON WC2R 0LT Other companies in TN4 | |
Company Number | 07745523 | |
---|---|---|
Company ID Number | 07745523 | |
Date formed | 2011-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/12/2024 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-06 01:30:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERRYS ACCOUNTANTS UK LLP | 19/21 Swan Street West Malling ME19 6JU | Active | Company formed on the 2009-09-08 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HALE |
||
STEPHEN HALE |
||
ESTELLE MAUREEN HARDWICK |
||
CRAIG TREVOR HARMAN |
||
SIMON PHILIP HAYDEN |
||
DONNA LOUISE MCCREADIE |
||
DECLAN EDWARD MCCUSKER |
||
VICTORIA KIM PEARSON |
||
STEWART MICHAEL POPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN TAYLOR |
Director | ||
SEAN MICHAEL RUSTRICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERRYS SECRETARIES LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
THE CASED FISH COMPANY LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
PERRYS SECRETARIES LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH UPDATES | ||
Current accounting period extended from 31/10/23 TO 31/03/24 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES | ||
CH01 | Director's details changed for Miss Zoe Gibbons on 2022-11-04 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED EMMA LOUISE ASHMAN | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Craig Trevor Harman on 2022-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-30 GBP 108 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HALE | |
PSC07 | CESSATION OF STEWART MICHAEL POPE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MICHAEL POPE | |
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1st Floor 12 Old Bond Street London W1S 4PW England | ||
Director's details changed for Miss Zoe Gibbons on 2022-05-03 | ||
CH01 | Director's details changed for Miss Zoe Gibbons on 2022-05-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1st Floor 12 Old Bond Street London W1S 4PW England | |
RES01 | ADOPT ARTICLES 30/10/21 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Craig Trevor Harman on 2021-07-30 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
SH01 | 01/05/21 STATEMENT OF CAPITAL GBP 109 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 30/12/19 | |
AP01 | DIRECTOR APPOINTED MISS ZOE GIBBONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Estelle Maureen Hardwick on 2019-07-11 | |
RES13 | Resolutions passed:
| |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 108 | |
CH01 | Director's details changed for Mr Craig Trevor Harman on 2019-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 32-34 st John's Road Tunbridge Wells Kent TN4 9NT | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 106 | |
SH01 | 01/05/18 STATEMENT OF CAPITAL GBP 106 | |
AP01 | DIRECTOR APPOINTED MS ESTELLE MAUREEN HARDWICK | |
AP01 | DIRECTOR APPOINTED MISS VICTORIA KIM PEARSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
RES10 | Resolutions passed:
| |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CRAIG TREVOR HARMAN | |
SH01 | 01/05/16 STATEMENT OF CAPITAL GBP 105 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/14 TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN TAYLOR | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Philip Hayden on 2014-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RUSTRICK | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP HAYDEN | |
AR01 | 18/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL POPE / 18/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HALE / 18/08/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HALE | |
AA01 | CURREXT FROM 31/08/2012 TO 30/11/2012 | |
AR01 | 18/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALLAN TAYLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 09/11/2011 | |
AP01 | DIRECTOR APPOINTED MRS DONNA LOUISE MCCREADIE | |
AP01 | DIRECTOR APPOINTED MR SEAN RUSTRICK | |
AP01 | DIRECTOR APPOINTED MR DECLAN EDWARD MCCUSKER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-11-30 | £ 159,044 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERRYS ACCOUNTANTS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 66,649 |
---|---|---|
Current Assets | 2012-11-30 | £ 1,022,212 |
Debtors | 2012-11-30 | £ 955,563 |
Shareholder Funds | 2012-11-30 | £ 863,168 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PERRYS ACCOUNTANTS LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |