About

Registered Number: 04393452
Date of Incorporation: 13/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Founded in 2002, Percy Village Ltd are based in London, it's status in the Companies House registry is set to "Active". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 04 July 2019
MR01 - N/A 14 June 2019
RESOLUTIONS - N/A 21 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 04 July 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 29 December 2014
MR04 - N/A 29 December 2014
MR04 - N/A 29 December 2014
MR01 - N/A 10 October 2014
MR01 - N/A 06 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 21 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 09 March 2010
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 15 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
363a - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
AA - Annual Accounts 29 July 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 01 August 2003
363a - Annual Return 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
225 - Change of Accounting Reference Date 25 October 2002
395 - Particulars of a mortgage or charge 10 July 2002
CERTNM - Change of name certificate 29 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 24 June 2008 Fully Satisfied

N/A

Mortgage 17 October 2006 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 14 October 2006 Fully Satisfied

N/A

Debenture 13 October 2006 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and 13 October 2006 Fully Satisfied

N/A

Debenture 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.