PERIVAN LIMITED
PERIVAN LONDON LIMITED BIDEAWHILE 399 LIMITED

Hellopages » Greater London » Islington » EC2A 2DW

Company number 04694449
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 21 WORSHIP STREET, LONDON, EC2A 2DW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 62090 - Other information technology service activities, 64209 - Activities of other holding companies n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Group of companies' accounts made up to 31 July 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of PERIVAN LIMITED are www.perivan.co.uk, and www.perivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perivan Limited is a Private Limited Company. The company registration number is 04694449. Perivan Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Perivan Limited is 21 Worship Street London Ec2a 2dw. . LONDON REGISTRARS LTD is a Secretary of the company. BISHOP, Robin David is a Director of the company. HUDSON, Geoffrey Leonard is a Director of the company. WILLIAMS, Philip Graham is a Director of the company. Secretary CHITTOCK, Kenneth Frank has been resigned. Secretary WILLIAMS, Philip Graham has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LONDON REGISTRARS LTD
Appointed Date: 09 November 2010

Director
BISHOP, Robin David
Appointed Date: 02 July 2003
68 years old

Director
HUDSON, Geoffrey Leonard
Appointed Date: 02 July 2003
82 years old

Director
WILLIAMS, Philip Graham
Appointed Date: 02 July 2003
67 years old

Resigned Directors

Secretary
CHITTOCK, Kenneth Frank
Resigned: 30 July 2010
Appointed Date: 01 August 2003

Secretary
WILLIAMS, Philip Graham
Resigned: 01 August 2003
Appointed Date: 02 July 2003

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 12 March 2003

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 02 July 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Philip Graham Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERIVAN LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
20 Feb 2017
Group of companies' accounts made up to 31 July 2016
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 260,450

16 Mar 2016
Group of companies' accounts made up to 31 July 2015
...
... and 65 more events
25 Jun 2003
£ nc 50000/500000 11/06/03
25 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Jun 2003
£ nc 1000/50000 09/06/03
12 Jun 2003
Company name changed bideawhile 399 LIMITED\certificate issued on 12/06/03
12 Mar 2003
Incorporation

PERIVAN LIMITED Charges

25 October 2006
Rent deposit deed
Delivered: 9 November 2006
Status: Satisfied on 31 August 2011
Persons entitled: Lawnpond Limited
Description: Rent security deposit deed. See the mortgage charge…
29 January 2004
Fixed charge supplemental to a debenture dated 6TH august 2003
Delivered: 6 February 2004
Status: Satisfied on 20 September 2006
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
6 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 20 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
All assets debenture
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…