About

Registered Number: 05822049
Date of Incorporation: 18/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 304 Portland Road, Hove, East Sussex, BN3 5LP,

 

Founded in 2006, Perth Securities Ltd are based in East Sussex, it's status is listed as "Active". The current directors of the business are listed as Bacon, Mathilde Kate Victoria, Bacon, Frederick John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Mathilde Kate Victoria 10 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BACON, Frederick John 30 July 2013 12 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 01 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2020
AA - Annual Accounts 04 May 2020
AA01 - Change of accounting reference date 28 April 2020
AP01 - Appointment of director 13 February 2020
AD01 - Change of registered office address 21 January 2020
AA01 - Change of accounting reference date 23 December 2019
PSC02 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
PSC02 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2019
AD04 - Change of location of company records to the registered office 21 May 2019
AD04 - Change of location of company records to the registered office 21 May 2019
PSC05 - N/A 21 May 2019
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 01 February 2019
PSC02 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2018
CH01 - Change of particulars for director 22 October 2018
RESOLUTIONS - N/A 17 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
MR04 - N/A 15 October 2018
PSC04 - N/A 28 September 2018
AA - Annual Accounts 20 July 2018
CH01 - Change of particulars for director 28 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
CS01 - N/A 23 May 2018
MR04 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 13 March 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 May 2017
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
AA - Annual Accounts 22 December 2016
MR01 - N/A 24 November 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 05 April 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
MR04 - N/A 05 May 2015
MR01 - N/A 17 March 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 31 October 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 02 January 2014
MR04 - N/A 31 August 2013
MR01 - N/A 20 August 2013
MR01 - N/A 20 August 2013
MR01 - N/A 20 August 2013
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 11 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
MR04 - N/A 04 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 18 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 22 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 November 2010
AR01 - Annual Return 07 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 20 March 2009
395 - Particulars of a mortgage or charge 20 March 2009
395 - Particulars of a mortgage or charge 20 March 2009
395 - Particulars of a mortgage or charge 03 March 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 22 July 2008
363s - Annual Return 23 June 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
363s - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
395 - Particulars of a mortgage or charge 20 June 2007
225 - Change of Accounting Reference Date 08 March 2007
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 04 November 2016 Outstanding

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 22 February 2016 Fully Satisfied

N/A

A registered charge 15 December 2015 Fully Satisfied

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 October 2014 Fully Satisfied

N/A

A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 16 August 2013 Outstanding

N/A

A registered charge 16 August 2013 Outstanding

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

Legal charge 18 March 2009 Outstanding

N/A

Legal charge 18 March 2009 Outstanding

N/A

Legal charge 18 March 2009 Fully Satisfied

N/A

Legal charge 18 March 2009 Outstanding

N/A

Legal charge 18 March 2009 Outstanding

N/A

Legal charge 25 February 2009 Fully Satisfied

N/A

Legal charge 25 November 2008 Fully Satisfied

N/A

Legal charge 21 July 2008 Fully Satisfied

N/A

Legal charge 13 February 2008 Outstanding

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 12 June 2007 Fully Satisfied

N/A

Debenure (floating charge) 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Fully Satisfied

N/A

Legal charge 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.