About

Registered Number: 03955319
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT

 

Established in 2000, Perry Hall Ltd have registered office in Kent, it's status at Companies House is "Active". The current directors of this company are listed as Batchelor, Vanessa, Batchelor, Timothy Leslie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Timothy Leslie 29 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Vanessa 29 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 02 March 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 30 July 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 17 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 26 August 2004
363a - Annual Return 21 April 2004
363(353) - N/A 21 April 2004
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 19 April 2003
363a - Annual Return 17 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
AA - Annual Accounts 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
363a - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 29 October 2001
AA - Annual Accounts 21 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
363a - Annual Return 26 March 2001
353 - Register of members 12 June 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
CERTNM - Change of name certificate 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Legal charge 17 April 2003 Fully Satisfied

N/A

Legal charge 27 December 2001 Fully Satisfied

N/A

Legal charge 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.