PERFECT TEN LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 04188781
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,255.45 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PERFECT TEN LIMITED are www.perfectten.co.uk, and www.perfect-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Perfect Ten Limited is a Private Limited Company. The company registration number is 04188781. Perfect Ten Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Perfect Ten Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. . ROWE, John William Arthur is a Director of the company. TOMOVA, Miroslava is a Director of the company. Secretary BENGOUGAM, Tracy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENGOUGAM, Kamal has been resigned. Director BENGOUGAM, Tracy has been resigned. Director CLARKE, Debby June has been resigned. Director SMITH, Harold Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
ROWE, John William Arthur
Appointed Date: 11 June 2014
71 years old

Director
TOMOVA, Miroslava
Appointed Date: 17 May 2010
50 years old

Resigned Directors

Secretary
BENGOUGAM, Tracy
Resigned: 05 August 2013
Appointed Date: 28 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
BENGOUGAM, Kamal
Resigned: 05 August 2013
Appointed Date: 28 March 2001
69 years old

Director
BENGOUGAM, Tracy
Resigned: 05 August 2013
Appointed Date: 28 March 2001
64 years old

Director
CLARKE, Debby June
Resigned: 11 September 2001
Appointed Date: 28 March 2001
61 years old

Director
SMITH, Harold Michael
Resigned: 19 May 2009
Appointed Date: 16 May 2003
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

PERFECT TEN LIMITED Events

24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
05 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,255.45

31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,255.45

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
13 Apr 2001
Director resigned
13 Apr 2001
New director appointed
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed;new director appointed
28 Mar 2001
Incorporation

PERFECT TEN LIMITED Charges

13 January 2006
Fixed and floating charge (full recourse)
Delivered: 14 January 2006
Status: Satisfied on 28 July 2014
Persons entitled: Commercial First Business Limited
Description: Fixed charge the property known as 10 st brelade's place…
4 December 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 12 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 11 March 2008
Persons entitled: Britannic Money PLC
Description: 10 st brelades place jersey farm st albans t/no: HD256853.