Founded in 2007, Persaud Management Ltd have registered office in Stanmore. Currently we aren't aware of the number of employees at the this company. There is only one director listed for the business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERSAUD, Michael Ricky | 05 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
MR01 - N/A | 22 May 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 15 November 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AA01 - Change of accounting reference date | 27 November 2013 | |
AR01 - Annual Return | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AA - Annual Accounts | 17 May 2011 | |
RT01 - Application for administrative restoration to the register | 17 May 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 23 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2009 | |
363a - Annual Return | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
NEWINC - New incorporation documents | 05 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2018 | Outstanding |
N/A |
Legal charge | 17 February 2012 | Outstanding |
N/A |
Legal charge | 29 June 2007 | Outstanding |
N/A |
Debenture | 11 June 2007 | Outstanding |
N/A |