About

Registered Number: 03258088
Date of Incorporation: 02/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Abbey House, 450 Bath Rd, Longford, Heathrow, Middlesex, UB7 0ED

 

Founded in 1996, Robert Perry Associates Ltd have registered office in Heathrow, Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Robert Perry Associates Ltd. The companies directors are listed as Soutter, Neil, Perry, Susan Elizabeth, Martins, Anabela Pereira, Chaplin, Janice, Chaplin, John, Perry, Robert Byron, Sadler, Anthony Matthew, Stocks, Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Susan Elizabeth 09 March 2007 - 1
CHAPLIN, Janice 25 August 1999 11 November 1999 1
CHAPLIN, John 25 August 1999 11 November 1999 1
PERRY, Robert Byron 02 October 1996 11 October 2014 1
SADLER, Anthony Matthew 01 January 2006 10 July 2006 1
STOCKS, Angela 29 June 2006 28 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SOUTTER, Neil 31 March 2020 - 1
MARTINS, Anabela Pereira 09 March 2007 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
TM02 - Termination of appointment of secretary 01 April 2020
AP03 - Appointment of secretary 01 April 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
287 - Change in situation or address of Registered Office 30 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 17 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 04 November 2002
363s - Annual Return 14 November 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 31 October 1997
225 - Change of Accounting Reference Date 14 November 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
287 - Change in situation or address of Registered Office 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.