PERSEVERANCE RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 7JS

Company number 03715457
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address 4 PERSEVERANCE HOUSE, 56 TRIANGLE PLACE, LONDON, SW4 7JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 29 February 2016. The most likely internet sites of PERSEVERANCE RESIDENTS ASSOCIATION LIMITED are www.perseveranceresidentsassociation.co.uk, and www.perseverance-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Perseverance Residents Association Limited is a Private Limited Company. The company registration number is 03715457. Perseverance Residents Association Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Perseverance Residents Association Limited is 4 Perseverance House 56 Triangle Place London Sw4 7js. The company`s financial liabilities are £1.46k. It is £-8.48k against last year. And the total assets are £1.46k, which is £-8.48k against last year. PEARCEY, Joshua is a Secretary of the company. KAWAMOTO, Kenneth is a Director of the company. Secretary BALL, Philip has been resigned. Secretary BLOESE, Jacquie has been resigned. Secretary FRENCH, Lorna Kathleen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCINTOSH, Kirsty Anne has been resigned. Director WATSON, Nigel Robert has been resigned. Director WAY, Peter Christopher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


perseverance residents association Key Finiance

LIABILITIES £1.46k
-86%
CASH n/a
TOTAL ASSETS £1.46k
-86%
All Financial Figures

Current Directors

Secretary
PEARCEY, Joshua
Appointed Date: 12 October 2005

Director
KAWAMOTO, Kenneth
Appointed Date: 25 March 2005
57 years old

Resigned Directors

Secretary
BALL, Philip
Resigned: 24 November 2003
Appointed Date: 04 May 2000

Secretary
BLOESE, Jacquie
Resigned: 21 June 2005
Appointed Date: 24 November 2003

Secretary
FRENCH, Lorna Kathleen
Resigned: 04 May 2000
Appointed Date: 18 February 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Director
MCINTOSH, Kirsty Anne
Resigned: 25 March 2005
Appointed Date: 09 March 2004
55 years old

Director
WATSON, Nigel Robert
Resigned: 21 November 2003
Appointed Date: 04 May 2000
57 years old

Director
WAY, Peter Christopher
Resigned: 04 May 2000
Appointed Date: 18 February 1999
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 February 1999
Appointed Date: 18 February 1999

Persons With Significant Control

Mr Kenneth Kawamoto
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

PERSEVERANCE RESIDENTS ASSOCIATION LIMITED Events

04 Mar 2017
Micro company accounts made up to 28 February 2017
20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
02 Mar 2016
Micro company accounts made up to 29 February 2016
20 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 4

01 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 4

...
... and 47 more events
08 Mar 1999
New director appointed
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned
08 Mar 1999
Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR
18 Feb 1999
Incorporation