About

Registered Number: 06082884
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERSAUD, Michael Ricky 05 February 2007 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.