Active - Proposal to Strike off
Company Information for PERCEPTION FINANCE LIMITED
71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
|
Company Registration Number
04495559
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PERCEPTION FINANCE LIMITED | ||
Legal Registered Office | ||
71-75 Shelton Street Covent Garden London WC2H 9JQ Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04495559 | |
---|---|---|
Company ID Number | 04495559 | |
Date formed | 2002-07-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-07-31 | |
Account next due | 30/04/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-11 04:14:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERCEPTION FINANCE PTY. LIMITED | NSW 2560 | Dissolved | Company formed on the 2007-05-24 |
Officer | Role | Date Appointed |
---|---|---|
AMAR JONES LIMITED |
||
ANDREW JOHN PAGE |
||
DAVID WILLIAM GEORGE SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ALEX SMITH |
Director | ||
SIMON JOHN DOWNEY |
Director | ||
TAX ETC LTD |
Company Secretary | ||
EDWARD PHILIP LORMAN |
Director | ||
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PIETER VAN ROOYEN |
Director | ||
MICHAEL MEREDYTH GOWER FANNIN |
Director | ||
PIETER VAN ROOYEN |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYSTAR LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
CLUCASGRAY INVESTMENT MANAGEMENT UK LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AA CONTRACTING LIMITED | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2014-08-05 | |
MARCH CAPITAL LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
FRIENDTREND LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2014-09-09 | |
KNOWBRAYNER LTD | Company Secretary | 2010-11-01 | CURRENT | 2010-03-19 | Active | |
ALBION RTW LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-09-10 | Active | |
ROLLS LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2007-03-14 | Active | |
NATROPOLIS LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2009-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 83 Victoria Street London SW1H 0HW England | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM 83 Victoria Street London SW1H 0HW England | ||
Director's details changed for Mr David William George Sheppard on 2023-04-03 | ||
Director's details changed for Mr David William George Sheppard on 2023-04-03 | ||
Director's details changed for Mr Andrew John Page on 2023-04-03 | ||
Director's details changed for Mr Andrew John Page on 2023-04-03 | ||
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of Amar Jones Limited on 2021-02-15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-13 GBP 1,082 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Andrew John Page on 2015-12-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM Vintage House 37 Albert Embankment London SE1 7TL | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 1232 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/11/14 STATEMENT OF CAPITAL GBP 1231 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 1231 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1231 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1231 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Page on 2009-11-24 | |
AP04 | Appointment of Amar Jones Limited as company secretary on 2014-08-04 | |
TM02 | Termination of appointment of Online Corporate Secretaries Limited on 2014-10-28 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1231 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David William George Sheppard on 2014-02-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 1502 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 NO CHANGES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH | |
AR01 | 25/07/11 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
SH01 | 03/05/10 STATEMENT OF CAPITAL GBP 1501 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE SHEPPARD / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE SHEPPARD / 03/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 01/07/2009 | |
169 | GBP IC 1801/1501 02/06/09 GBP SR 300@1=300 | |
88(2) | AD 02/06/09 GBP SI 300@1=300 GBP IC 1501/1801 | |
288a | DIRECTOR APPOINTED MR ALEX SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON DOWNEY | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
123 | NC INC ALREADY ADJUSTED 01/10/07 | |
RES04 | GBP NC 11000/12000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 10000/11000 01/10/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 4TH FLOOR 17-19 COCKSPUR STREET LONDON SW1Y 5BL | |
CERTNM | COMPANY NAME CHANGED PRINCIPIA MORTGAGES LIMITED CERTIFICATE ISSUED ON 21/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
169 | £ IC 1/0 14/02/05 £ SR 1@1=1 | |
123 | NC INC ALREADY ADJUSTED 14/02/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/10000 14/02/ | |
88(2)R | AD 14/02/03--------- £ SI 1500@1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: FENCHURCH HOUSE 4TH FLOOR 136-138 MINORIES LONDON EC3N 1NT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-07-31 | £ 17,541 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 32,644 |
Creditors Due Within One Year | 2012-07-31 | £ 18,100 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERCEPTION FINANCE LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,502 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,501 |
Cash Bank In Hand | 2013-07-31 | £ 20,620 |
Cash Bank In Hand | 2012-07-31 | £ 19,745 |
Current Assets | 2013-07-31 | £ 74,992 |
Current Assets | 2012-07-31 | £ 52,589 |
Debtors | 2013-07-31 | £ 54,372 |
Debtors | 2012-07-31 | £ 32,844 |
Shareholder Funds | 2013-07-31 | £ 43,765 |
Shareholder Funds | 2012-07-31 | £ 18,183 |
Tangible Fixed Assets | 2013-07-31 | £ 1,683 |
Tangible Fixed Assets | 2012-07-31 | £ 1,235 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as PERCEPTION FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |