PERAND LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1TL

Company number 03278619
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address UNICORN HOUSE, STATION CLOSE, POTTERS BAR, ENGLAND, EN6 1TL
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 sixty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 330,500 . The most likely internet sites of PERAND LIMITED are www.perand.co.uk, and www.perand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Perand Limited is a Private Limited Company. The company registration number is 03278619. Perand Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Perand Limited is Unicorn House Station Close Potters Bar England En6 1tl. . PETERS, Simon Jeffrey is a Secretary of the company. PERLOFF, Andrew Stewart is a Director of the company. PERLOFF, John Henry is a Director of the company. PERLOFF, Victoria is a Director of the company. Secretary ROWSON, Peter Aston has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PETERS, Simon Jeffrey
Appointed Date: 26 May 2005

Director
PERLOFF, Andrew Stewart
Appointed Date: 15 November 1996
81 years old

Director
PERLOFF, John Henry
Appointed Date: 24 July 2002
57 years old

Director
PERLOFF, Victoria
Appointed Date: 24 July 2002
52 years old

Resigned Directors

Secretary
ROWSON, Peter Aston
Resigned: 26 May 2005
Appointed Date: 15 November 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 November 1996
Appointed Date: 15 November 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 November 1996
Appointed Date: 15 November 1996

PERAND LIMITED Events

15 Dec 2016
Confirmation statement made on 2 November 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 330,500

22 Sep 2015
Total exemption full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 330,500

...
... and 55 more events
21 Nov 1996
Secretary resigned
21 Nov 1996
Director resigned
21 Nov 1996
New secretary appointed
21 Nov 1996
New director appointed
15 Nov 1996
Incorporation

PERAND LIMITED Charges

19 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H st govans shopping centre, pembroke dock and fixed…
10 October 2005
Deed of rental assignment
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
10 October 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a st govans shopping centre pembroke dock…