PERYCREST LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 03408075
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 034080750009, created on 26 May 2016. The most likely internet sites of PERYCREST LIMITED are www.perycrest.co.uk, and www.perycrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perycrest Limited is a Private Limited Company. The company registration number is 03408075. Perycrest Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Perycrest Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Esther is a Secretary of the company. FELDMAN, Barry is a Director of the company. FELDMAN, Esther is a Director of the company. Secretary FELDMAN, Dwora has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FELDMAN, Heinrich has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FELDMAN, Esther
Appointed Date: 24 July 1997

Director
FELDMAN, Barry
Appointed Date: 24 July 1997
61 years old

Director
FELDMAN, Esther
Appointed Date: 10 April 2013
60 years old

Resigned Directors

Secretary
FELDMAN, Dwora
Resigned: 10 April 2013
Appointed Date: 24 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 1997
Appointed Date: 24 July 1997

Director
FELDMAN, Heinrich
Resigned: 10 April 2013
Appointed Date: 24 July 1997
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Barry Feldman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Feldman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERYCREST LIMITED Events

02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 July 2015
31 May 2016
Registration of charge 034080750009, created on 26 May 2016
17 May 2016
Registration of charge 034080750008, created on 17 May 2016
05 May 2016
Previous accounting period shortened from 7 August 2015 to 6 August 2015
...
... and 70 more events
19 Sep 1997
New secretary appointed
14 Aug 1997
Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR
14 Aug 1997
Secretary resigned
14 Aug 1997
Director resigned
24 Jul 1997
Incorporation

PERYCREST LIMITED Charges

26 May 2016
Charge code 0340 8075 0009
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 dean street, liskeard (PL14 4AA), 1-7 hurlers court…
17 May 2016
Charge code 0340 8075 0008
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 December 2014
Charge code 0340 8075 0007
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H hurles court, liskeard, cornwall t/no CL1093…
6 August 2014
Charge code 0340 8075 0006
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0340 8075 0005
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H moortown corner house, street lane, leeds t/no YWE49350…
6 August 2014
Charge code 0340 8075 0004
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 27 July 2013
Persons entitled: Nationwide Building Society
Description: Moortown corner house street lane leeds t/no;-ywe 49350…
11 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 27 July 2013
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south side of dean street…
11 August 1998
Mortgage debenture
Delivered: 13 August 1998
Status: Satisfied on 27 July 2013
Persons entitled: Nationwide Building Society
Description: Floating charge the undertaking of the company and all its…