PERCEPTION FINANCE LIMITED
LONDON PRINCIPIA MORTGAGES LIMITED PURPLE RAIN LIMITED

Hellopages » Greater London » Lambeth » SE1 7TL

Company number 04495559
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address VINTAGE HOUSE, 37 ALBERT EMBANKMENT, LONDON, SE1 7TL
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1,231 . The most likely internet sites of PERCEPTION FINANCE LIMITED are www.perceptionfinance.co.uk, and www.perception-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Perception Finance Limited is a Private Limited Company. The company registration number is 04495559. Perception Finance Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Perception Finance Limited is Vintage House 37 Albert Embankment London Se1 7tl. The company`s financial liabilities are £83.97k. It is £-91.92k against last year. The cash in hand is £45.33k. It is £19.93k against last year. And the total assets are £88.99k, which is £-133.33k against last year. AMAR JONES LIMITED is a Secretary of the company. PAGE, Andrew John is a Director of the company. SHEPPARD, David William George is a Director of the company. Secretary VAN ROOYEN, Pieter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Secretary TAX ETC LTD has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOWNEY, Simon John has been resigned. Director FANNIN, Michael Meredyth Gower has been resigned. Director LORMAN, Edward Philip has been resigned. Director SMITH, Alex has been resigned. Director VAN ROOYEN, Pieter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


perception finance Key Finiance

LIABILITIES £83.97k
-53%
CASH £45.33k
+78%
TOTAL ASSETS £88.99k
-60%
All Financial Figures

Current Directors

Secretary
AMAR JONES LIMITED
Appointed Date: 04 August 2014

Director
PAGE, Andrew John
Appointed Date: 01 October 2007
47 years old

Director
SHEPPARD, David William George
Appointed Date: 29 June 2004
54 years old

Resigned Directors

Secretary
VAN ROOYEN, Pieter
Resigned: 14 April 2004
Appointed Date: 11 October 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 25 July 2002

Secretary
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 February 2007
Appointed Date: 14 April 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 28 October 2014
Appointed Date: 30 September 2007

Secretary
TAX ETC LTD
Resigned: 30 September 2007
Appointed Date: 15 February 2007

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 October 2002
Appointed Date: 25 July 2002
35 years old

Director
DOWNEY, Simon John
Resigned: 31 December 2008
Appointed Date: 29 June 2004
52 years old

Director
FANNIN, Michael Meredyth Gower
Resigned: 04 August 2006
Appointed Date: 27 May 2004
52 years old

Director
LORMAN, Edward Philip
Resigned: 25 May 2007
Appointed Date: 11 October 2002
52 years old

Director
SMITH, Alex
Resigned: 31 July 2011
Appointed Date: 01 August 2008
47 years old

Director
VAN ROOYEN, Pieter
Resigned: 13 February 2007
Appointed Date: 11 October 2002
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Andrew John Page
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William George Sheppard
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PERCEPTION FINANCE LIMITED Events

23 Aug 2016
Confirmation statement made on 25 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,231

09 Sep 2015
Appointment of Amar Jones Limited as a secretary on 4 August 2014
09 Sep 2015
Director's details changed for Andrew John Page on 24 November 2009
...
... and 75 more events
30 Oct 2002
Director resigned
30 Oct 2002
Secretary resigned;director resigned
30 Oct 2002
Registered office changed on 30/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Oct 2002
Company name changed purple rain LIMITED\certificate issued on 16/10/02
25 Jul 2002
Incorporation

PERCEPTION FINANCE LIMITED Charges

18 November 2010
Debenture
Delivered: 25 November 2010
Status: Satisfied on 21 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…