Founded in 1960, Perrys (Croydon) Ltd has its registered office in Poole in Dorset. We don't currently know the number of employees at the company. The companies directors are listed as Chandarana, Narendra Kumar, Phillips, Peter, English, Marianne Rose, Goold, Christopher, Goold, Kenneth Valentine, Perry, Ronald Victor.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDARANA, Narendra Kumar | 27 March 2002 | - | 1 |
ENGLISH, Marianne Rose | N/A | 27 March 2002 | 1 |
GOOLD, Christopher | 27 March 2002 | 01 October 2009 | 1 |
GOOLD, Kenneth Valentine | 27 March 2002 | 01 October 2009 | 1 |
PERRY, Ronald Victor | N/A | 09 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Peter | 15 June 1998 | 27 March 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 20 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
PSC02 - N/A | 05 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 24 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2014 | |
AR01 - Annual Return | 13 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 19 November 2013 | |
CH01 - Change of particulars for director | 19 November 2013 | |
AD01 - Change of registered office address | 08 November 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 28 July 2011 | |
TM01 - Termination of appointment of director | 30 December 2010 | |
TM01 - Termination of appointment of director | 30 December 2010 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 09 February 2009 | |
363a - Annual Return | 26 January 2009 | |
287 - Change in situation or address of Registered Office | 28 November 2008 | |
AA - Annual Accounts | 28 November 2008 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 03 April 2004 | |
363s - Annual Return | 26 February 2004 | |
225 - Change of Accounting Reference Date | 03 December 2002 | |
363s - Annual Return | 29 November 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
AA - Annual Accounts | 15 April 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 23 June 1999 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 22 June 1998 | |
AA - Annual Accounts | 07 August 1997 | |
363s - Annual Return | 24 July 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 11 November 1994 | |
AA - Annual Accounts | 30 August 1994 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 07 October 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 02 September 1992 | |
AA - Annual Accounts | 29 June 1992 | |
RESOLUTIONS - N/A | 11 September 1991 | |
RESOLUTIONS - N/A | 11 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1991 | |
123 - Notice of increase in nominal capital | 11 September 1991 | |
395 - Particulars of a mortgage or charge | 19 August 1991 | |
363a - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 16 April 1991 | |
363 - Annual Return | 03 January 1991 | |
AA - Annual Accounts | 07 March 1990 | |
363 - Annual Return | 05 January 1990 | |
363 - Annual Return | 04 October 1989 | |
363 - Annual Return | 18 September 1989 | |
AA - Annual Accounts | 27 June 1988 | |
AA - Annual Accounts | 06 May 1988 | |
363 - Annual Return | 04 February 1987 | |
AA - Annual Accounts | 01 December 1986 | |
MISC - Miscellaneous document | 31 March 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 March 2002 | Outstanding |
N/A |
Fixed and floating | 13 August 1991 | Fully Satisfied |
N/A |