Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERRYN HOUSE LIMITED
Company Information for

PERRYN HOUSE LIMITED

C/O FAIROAK ESTATE MANAGEMENT LTD BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
03998641
Private Limited Company
Active

Company Overview

About Perryn House Ltd
PERRYN HOUSE LIMITED was founded on 2000-05-22 and has its registered office in London. The organisation's status is listed as "Active". Perryn House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERRYN HOUSE LIMITED
 
Legal Registered Office
C/O FAIROAK ESTATE MANAGEMENT LTD BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in W12
 
Filing Information
Company Number 03998641
Company ID Number 03998641
Date formed 2000-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 06:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRYN HOUSE LIMITED
Is this data useful to you?
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.

Company Officers of PERRYN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
BTISAM BELOLA
Director 2016-12-05
EMILY ORME
Director 2008-11-18
PAUL VAN DRIESSCHE
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILKINS
Company Secretary 2007-01-01 2018-03-22
THOMAS FRANCIS LYNCH
Director 2015-11-27 2016-11-15
ADEL EL GUINDI
Director 2012-11-26 2013-12-17
AYMAN HAMED
Director 2005-10-11 2013-12-17
BTISAM BELOLA
Director 2005-06-22 2008-11-18
CRABTREE PM LIMITED
Company Secretary 2003-11-01 2006-12-31
TERENCE ROBERT WHITE
Company Secretary 2004-12-06 2006-12-31
VEL PETROVIC
Director 2005-10-11 2006-11-20
BILJANA STOJANOVIC
Director 2005-05-20 2006-08-10
CHRISTOPHER COOMBS
Director 2000-05-31 2005-10-11
GILBERT HARRY DOWSE
Director 2000-05-31 2005-10-11
TERENCE ROBERT WHITE
Company Secretary 2001-10-01 2003-10-31
CHRISTOPHER COOMBS
Company Secretary 2000-05-31 2001-10-01
DANIEL JOHN DWYER
Nominated Secretary 2000-05-22 2000-05-31
DANIEL JAMES DWYER
Nominated Director 2000-05-22 2000-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10DIRECTOR APPOINTED MR ANDRE MARKUS TREFFEISEN
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16APPOINTMENT TERMINATED, DIRECTOR EMILY HODGSON
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HODGSON
2022-01-25DIRECTOR APPOINTED FIROZ AKBERALI MITHA
2022-01-25AP01DIRECTOR APPOINTED FIROZ AKBERALI MITHA
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR LEWIS ROBERT BROWN
2020-08-25SH0120/07/20 STATEMENT OF CAPITAL GBP 35
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-12CH01Director's details changed for Ms Emily Orme on 2019-10-24
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom
2019-09-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 34
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-03-22TM02Termination of appointment of Michael Wilkins on 2018-03-22
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 11 Du Cane House 101 Du Cane Road London W12 0UR
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 34
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AP01DIRECTOR APPOINTED MRS BTISAM BELOLA
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS LYNCH
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 34
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AP01DIRECTOR APPOINTED DR THOMAS FRANCIS LYNCH
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 34
2015-06-01AR0122/05/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 34
2014-05-28AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR AYMAN HAMED
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADEL EL GUINDI
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0122/05/13 ANNUAL RETURN FULL LIST
2012-11-26AP01DIRECTOR APPOINTED MR ADEL EL GUINDI
2012-06-06AR0122/05/12 ANNUAL RETURN FULL LIST
2012-04-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0122/05/11 ANNUAL RETURN FULL LIST
2011-05-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-17AR0122/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VAN DRIESSCHE / 22/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ORME / 22/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AYMAN HAMED / 22/05/2010
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-18363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-12-03288aDIRECTOR APPOINTED MS EMILY ORME
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR BTISAM BELOLA
2008-06-20363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILKINS / 15/03/2008
2008-05-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 11 DU CANE HOUSE 101 DU CANE ROAD LONDON W12 0UR UK
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 DU CANE HOUSE 101 DU CANE ROAD LONDON W12 0UD UK
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 89 KING HOUSE DU CANE ROAD LONDON W12 0UD
2007-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-14363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF
2007-01-04288bSECRETARY RESIGNED
2007-01-04288bSECRETARY RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-25288bDIRECTOR RESIGNED
2006-07-03363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-23RES13INCREASE ISS CAP TO £30 12/09/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-06288aNEW DIRECTOR APPOINTED
2005-06-10363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-06-01288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW SECRETARY APPOINTED
2004-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-25288bDIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-05288cSECRETARY'S PARTICULARS CHANGED
2003-11-03288aNEW SECRETARY APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED
2003-10-31288bSECRETARY RESIGNED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERRYN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERRYN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERRYN HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PERRYN HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of PERRYN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRYN HOUSE LIMITED
Trademarks
We have not found any records of PERRYN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRYN HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as PERRYN HOUSE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PERRYN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERRYN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERRYN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1