About

Registered Number: 03298447
Date of Incorporation: 02/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor Chancery House, Stt. Nicholas Way, Sutton, Surrey, SM1 1JB,

 

Founded in 1997, Per Annum Ltd have registered office in Sutton, Surrey. This company has 6 directors listed as Phipps, Diane Margaret, Amor, Maureen Joan, Tucker, Catherine Lucy, Amor, Ronald Stephen, Phelps, Colin Norman, Phipps, Robert at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHIPPS, Diane Margaret 13 February 2003 - 1
AMOR, Ronald Stephen 24 January 1997 11 April 2003 1
PHELPS, Colin Norman 13 February 2003 29 January 2009 1
PHIPPS, Robert 30 January 2009 30 July 2013 1
Secretary Name Appointed Resigned Total Appointments
AMOR, Maureen Joan 24 January 1997 13 February 2003 1
TUCKER, Catherine Lucy 02 January 1997 24 January 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 April 2020
AD01 - Change of registered office address 01 February 2020
PSC01 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 13 December 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 28 January 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 03 March 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 09 February 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.