PERAND LIMITED

Register to unlock more data on OkredoRegister

PERAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03278619

Incorporation date

15/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unicorn House, Station Close, Potters Bar EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Change of details for Mrs Victoria Jane Perloff as a person with significant control on 2016-11-02
dot icon10/07/2024
Notification of Victoria Jane Perloff as a person with significant control on 2016-11-02
dot icon09/07/2024
Withdrawal of a person with significant control statement on 2024-07-09
dot icon09/07/2024
Notification of John Henry Perloff as a person with significant control on 2016-11-02
dot icon01/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon12/12/2022
Cessation of John Henry Perloff as a person with significant control on 2016-07-24
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon04/03/2019
Director's details changed for Victoria Perloff on 2010-06-22
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Notification of John Henry Perloff as a person with significant control on 2016-04-06
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 2017-04-18
dot icon15/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon10/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr John Henry Perloff on 2013-11-12
dot icon12/11/2013
Director's details changed for Victoria Perloff on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Andrew Stewart Perloff on 2013-11-12
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Andrew Stewart Perloff on 2009-10-02
dot icon03/12/2009
Director's details changed for Victoria Perloff on 2009-10-02
dot icon03/12/2009
Secretary's details changed for Simon Jeffrey Peters on 2009-10-02
dot icon03/12/2009
Director's details changed for Mr John Henry Perloff on 2009-10-02
dot icon22/10/2009
Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 2009-10-22
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 02/11/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 02/11/07; full list of members
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 02/11/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 02/11/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon06/06/2005
New secretary appointed
dot icon06/06/2005
Secretary resigned
dot icon09/11/2004
Return made up to 02/11/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 15/11/03; full list of members
dot icon02/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 15/11/02; full list of members
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 15/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 15/11/99; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon12/11/1998
Return made up to 15/11/98; no change of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Return made up to 15/11/97; full list of members
dot icon20/05/1997
Ad 06/05/97--------- £ si 125500@1=125500 £ ic 205000/330500
dot icon14/01/1997
Ad 20/12/96--------- £ si 204998@1=204998 £ ic 2/205000
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon21/11/1996
Secretary resigned
dot icon21/11/1996
Director resigned
dot icon21/11/1996
New secretary appointed
dot icon21/11/1996
New director appointed
dot icon15/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/11/1996 - 15/11/1996
9278
Perloff, Andrew Stewart
Director
15/11/1996 - Present
67
Perloff, John Henry
Director
24/07/2002 - Present
32
Peters, Simon Jeffrey
Secretary
26/05/2005 - Present
28
Rowson, Peter Aston
Secretary
15/11/1996 - 26/05/2005
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERAND LIMITED

PERAND LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at Unicorn House, Station Close, Potters Bar EN6 1TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERAND LIMITED?

toggle

PERAND LIMITED is currently Active. It was registered on 15/11/1996 .

Where is PERAND LIMITED located?

toggle

PERAND LIMITED is registered at Unicorn House, Station Close, Potters Bar EN6 1TL.

What does PERAND LIMITED do?

toggle

PERAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PERAND LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.