UKBizDB.co.uk

PERIVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Periville Limited. The company was founded 44 years ago and was given the registration number 01464240. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PERIVILLE LIMITED
Company Number:01464240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Secretary-Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director23 November 2022Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director-Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director-Active

People with Significant Control

Periville Holdings Limited
Notified on:19 May 2021
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mansukh Ramji Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Shanta Mansukh Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.