UKBizDB.co.uk

PERRIAM & EVERETT GROUP LIMITED

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

This company is commonly known as Perriam & Everett Group Limited. The company was founded 25 years ago and was given the registration number 03775953. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PERRIAM & EVERETT GROUP LIMITED
Company Number:03775953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1999
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corbally, Cobh, Co. Cork, Ireland,

Director04 May 2010Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary24 May 1999Active
26a Fransfield Grove, Sydenham, London, SE26 6BA

Secretary29 May 2001Active
8 High Ridge, Cuffley, Potters Bar, EN6 4JH

Secretary25 May 1999Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Corporate Secretary06 September 2004Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 May 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 May 1999Active
6, The Crescent, Cobh, Ireland,

Director12 November 2009Active
55 Stradella Road, London, SE24 9HL

Director25 May 1999Active
3 Templemere, Oatlands Drive, Weybridge, KT13 9PA

Director01 July 2001Active
70 Worthington Road, Surbiton, KT6 7RX

Director18 July 2005Active
69 Coopers Gate, Banbury, Oxfordshire, OX16 2EQ

Director01 July 2001Active

People with Significant Control

Ms Aisling Tighe
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Irish
Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Officers

Change person director company with change date.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Accounts

Accounts with accounts type total exemption small.

Download
2012-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-02Accounts

Accounts with accounts type total exemption small.

Download
2011-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.