Company number 02638841
Status Active
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address LYNTON HOUSE, 7/12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
GBP 6,000
. The most likely internet sites of PERIMART LIMITED are www.perimart.co.uk, and www.perimart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perimart Limited is a Private Limited Company.
The company registration number is 02638841. Perimart Limited has been working since 16 August 1991.
The present status of the company is Active. The registered address of Perimart Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. The company`s financial liabilities are £2111.44k. It is £108.54k against last year. The cash in hand is £37.79k. It is £-106.87k against last year. . CHANNA, Gurdev Singh is a Secretary of the company. CHANNA, Sandeep is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. The company operates in "Dispensing chemist in specialised stores".
perimart Key Finiance
LIABILITIES
£2111.44k
+5%
CASH
£37.79k
-74%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 07 November 1991
Appointed Date: 16 August 1991
Nominee Director
COHEN, Violet
Resigned: 07 November 1991
Appointed Date: 16 August 1991
93 years old
Persons With Significant Control
Pritpal Channa
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gurdev Singh Channa
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Jaswinder Channa
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PERIMART LIMITED Events
30 October 1996
Charge over credit balances
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
30 November 1993
Debenture
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: Mrs S. Channa
Description: Fixed and floating charges over the undertaking and all…
10 January 1992
Mortgage debenture
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…