About

Registered Number: 07745523
Date of Incorporation: 18/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor 12 Old Bond Street, London, W1S 4PW,

 

Founded in 2011, Perrys Accountants Ltd have registered office in London. This company is registered for VAT. The business has 5 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Zoe 12 August 2019 - 1
HARDWICK, Estelle Maureen 26 July 2017 - 1
HARMAN, Craig Trevor 27 June 2016 - 1
PEARSON, Victoria Kim 02 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HALE, Stephen 18 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 30 December 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 July 2019
RESOLUTIONS - N/A 11 July 2019
CH01 - Change of particulars for director 11 July 2019
SH01 - Return of Allotment of shares 14 June 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 July 2018
SH01 - Return of Allotment of shares 17 July 2018
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 09 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 September 2016
RESOLUTIONS - N/A 09 August 2016
AA - Annual Accounts 30 July 2016
AP01 - Appointment of director 01 July 2016
SH01 - Return of Allotment of shares 23 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 September 2015
AA01 - Change of accounting reference date 24 August 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 14 July 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 08 January 2013
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 22 May 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
RESOLUTIONS - N/A 01 December 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.