About

Registered Number: 03348050
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: 27 Sparkhays Drive, Totnes, TQ9 5LD,

 

Perren Design of London Ltd was registered on 09 April 1997 with its registered office in Totnes. The companies directors are Perren, Julie Caroline, Perren, Maurice Harry John, Smart, Robert David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERREN, Julie Caroline 09 April 1997 - 1
SMART, Robert David 09 April 1997 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PERREN, Maurice Harry John 02 January 2006 30 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 September 2018
CH01 - Change of particulars for director 11 May 2018
PSC04 - N/A 11 May 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
353 - Register of members 01 July 2008
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 14 November 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.