PERTH DEVELOPMENTS LIMITED

Hellopages » Greater London » Enfield » N21 1LL

Company number 02037618
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address 1 THE SPINNEY, LONDON, N21 1LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 19 December 2016 with updates; Termination of appointment of Reginald Charles Bell as a director on 12 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PERTH DEVELOPMENTS LIMITED are www.perthdevelopments.co.uk, and www.perth-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Perth Developments Limited is a Private Limited Company. The company registration number is 02037618. Perth Developments Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Perth Developments Limited is 1 The Spinney London N21 1ll. . BELL, Dean Laurence is a Secretary of the company. BELL, Dean Laurence is a Director of the company. Director BELL, Reginald Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BELL, Dean Laurence

64 years old

Resigned Directors

Director
BELL, Reginald Charles
Resigned: 12 August 2016
94 years old

Persons With Significant Control

Mr Dean Laurence Bell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PERTH DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Nov 2016
Termination of appointment of Reginald Charles Bell as a director on 12 August 2016
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

17 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
16 Jun 1987
Accounting reference date shortened from 31/03 to 30/09

23 Sep 1986
Director resigned

14 Aug 1986
Registered office changed on 14/08/86 from: 50 lincoln's inn fields london WC2A 3PF

14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Certificate of Incorporation

PERTH DEVELOPMENTS LIMITED Charges

21 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 14 February 2005
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 12 east road, enfield, middlesex, title no mx 378835…
21 March 1991
Debenture
Delivered: 23 March 1991
Status: Satisfied on 14 February 2005
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
21 December 1990
Mortgage
Delivered: 3 January 1991
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 448 lincoln road, ponders end, enfield. Floating charge…
22 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 32, greyhound road, london N7 and all fixtures therein: any…
22 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 131, percival road, enfield middlesex and all fixtures…
23 September 1988
First legal charge
Delivered: 27 September 1988
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 ruskin road, tottenham london N17. Floating charge over…
11 May 1988
Firt legal charge
Delivered: 20 May 1988
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land & buildings k/a 16 shirley road, enfield, l/b of…
18 February 1988
Legal charge as evidenced by statutory declaration dated 23/3/88
Delivered: 6 April 1988
Status: Satisfied on 14 February 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25-29 (odd) grenville road islington. Floating charge over…