About

Registered Number: 03114528
Date of Incorporation: 17/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 37 Mount Pleasant, Clerkenwell, London, WC1X 0AA,

 

Having been setup in 1995, Fred Perry Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 November 2019
AA01 - Change of accounting reference date 18 October 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 08 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 07 February 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 04 November 2016
AD01 - Change of registered office address 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 19 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 12 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
TM02 - Termination of appointment of secretary 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 23 October 2009
AD04 - Change of location of company records to the registered office 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
287 - Change in situation or address of Registered Office 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
MEM/ARTS - N/A 11 April 2008
363a - Annual Return 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 October 2005
AAMD - Amended Accounts 03 October 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 22 November 2004
363a - Annual Return 18 October 2004
363a - Annual Return 16 December 2003
AA - Annual Accounts 07 August 2003
363a - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 22 October 2002
AA - Annual Accounts 22 October 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 January 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363a - Annual Return 25 November 1999
AA - Annual Accounts 09 September 1999
363a - Annual Return 16 December 1998
AA - Annual Accounts 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1998
363a - Annual Return 28 October 1997
AA - Annual Accounts 23 September 1997
363a - Annual Return 14 November 1996
363(353) - N/A 14 November 1996
353a - Register of members in non-legible form 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
287 - Change in situation or address of Registered Office 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
395 - Particulars of a mortgage or charge 30 January 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
MEM/ARTS - N/A 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
RESOLUTIONS - N/A 07 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
CERTNM - Change of name certificate 22 November 1995
RESOLUTIONS - N/A 06 November 1995
MEM/ARTS - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
NEWINC - New incorporation documents 17 October 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 January 1996 Fully Satisfied

N/A

Deed of charge over credit balances 29 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.