About

Registered Number: 07902327
Date of Incorporation: 09/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 11 Hillside Walk, Brentwood, Essex, CM14 4RA

 

Perry Macfarlane Ltd was setup in 2012, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Perry, Hayley is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRY, Hayley 09 January 2012 - 1

Filing History

Document Type Date
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
CS01 - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 09 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 28 November 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
CS01 - N/A 20 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
AA - Annual Accounts 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA01 - Change of accounting reference date 12 October 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AA - Annual Accounts 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
AA01 - Change of accounting reference date 04 December 2012
AD01 - Change of registered office address 03 July 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
TM01 - Termination of appointment of director 09 February 2012
NEWINC - New incorporation documents 09 January 2012

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2012 Fully Satisfied

N/A

Debenture 04 May 2012 Fully Satisfied

N/A

Legal charge 04 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.