About

Registered Number: 00780558
Date of Incorporation: 11/11/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: C/O E Dessai & Co. Congress House,, 14 Lyon Road, 4th Floor, Office 5, Harrow, HA1 2EN,

 

Persol Investments Ltd was registered on 11 November 1963. We do not know the number of employees at this organisation. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROME, Jane Diane 30 July 2018 - 1
SOLOWAY, Julian Nigel 30 July 2018 - 1
SOLOWAY, Ruth 01 April 2015 - 1
SOLOWAY, Seymour 11 December 2019 - 1
SOLOWAY, Seymour N/A 11 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 26 June 2014
SH06 - Notice of cancellation of shares 26 June 2014
SH03 - Return of purchase of own shares 26 June 2014
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 14 January 2014
SH06 - Notice of cancellation of shares 14 January 2014
SH03 - Return of purchase of own shares 14 January 2014
AR01 - Annual Return 24 December 2013
AD04 - Change of location of company records to the registered office 24 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 13 December 2012
RP04 - N/A 19 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2012
RP04 - N/A 07 August 2012
RP04 - N/A 07 August 2012
RESOLUTIONS - N/A 23 July 2012
SH06 - Notice of cancellation of shares 23 July 2012
SH03 - Return of purchase of own shares 23 July 2012
RESOLUTIONS - N/A 19 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2012
SH01 - Return of Allotment of shares 19 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 28 July 2008
363a - Annual Return 17 December 2007
353 - Register of members 17 December 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 14 May 1999
RESOLUTIONS - N/A 02 February 1999
RESOLUTIONS - N/A 02 February 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 February 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 29 November 1995
287 - Change in situation or address of Registered Office 17 January 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 05 December 1994
287 - Change in situation or address of Registered Office 12 September 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 10 December 1991
363(287) - N/A 10 December 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 08 January 1991
363 - Annual Return 05 March 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
287 - Change in situation or address of Registered Office 01 June 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 July 1985 Fully Satisfied

N/A

Mortgage 05 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.