About

Registered Number: 04503498
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 39 39 Sandtoft Road, London, SE7 7LR,

 

Perstel Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Patel, Chandrakant Ramanbhai, Blows, Stephen James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Chandrakant Ramanbhai 05 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BLOWS, Stephen James 05 August 2002 20 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 17 October 2018
CS01 - N/A 17 October 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 25 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 2004
DISS40 - Notice of striking-off action discontinued 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.