About

Registered Number: 00654880
Date of Incorporation: 31/03/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: 13 Aqua, Lifeboat Quay, Poole, Dorset, BH15 1LS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2002 Outstanding

N/A

Fixed and floating 13 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.