Perland (albion) Limited LONDON


Perland (albion) started in year 2001 as Private Limited Company with registration number 04195806. The Perland (albion) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2nd Floor Regis House. Postal code: EC4R 9AN. Since Tuesday 26th February 2002 Perland (albion) Limited is no longer carrying the name Perland (lichfield).

The company has 3 directors, namely Murali R., Sankarasubramanian N. and Ravi G.. Of them, Ravi G. has been with the company the longest, being appointed on 24 April 2001 and Murali R. has been with the company for the least time - from 31 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perland (albion) Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195806
Date of Incorporation Fri, 6th Apr 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Murali R.

Position: Director

Appointed: 31 March 2017

Sankarasubramanian N.

Position: Director

Appointed: 01 April 2009

Ravi G.

Position: Director

Appointed: 24 April 2001

Gulab A.

Position: Secretary

Appointed: 28 March 2003

Resigned: 01 April 2009

Shewaram T.

Position: Director

Appointed: 02 May 2001

Resigned: 22 August 2019

Gulab A.

Position: Director

Appointed: 02 May 2001

Resigned: 01 April 2009

Jairam J.

Position: Secretary

Appointed: 24 April 2001

Resigned: 28 March 2003

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 06 April 2001

Resigned: 24 April 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 06 April 2001

Resigned: 24 April 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Perland (Properties) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Perland (Properties) Limited

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4195927
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Perland (lichfield) February 26, 2002
Goldscale April 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 4615 09035 32264 16245 480
Current Assets465 929466 704532 439455 195586 016
Debtors419 468461 614497 117391 033540 536
Other Debtors47 74474 04333 60544 12343 807
Other
Amounts Owed By Related Parties60 94966 215   
Amounts Owed To Group Undertakings4 024 8884 272 1504 576 7545 104 0615 449 870
Average Number Employees During Period43333
Creditors4 297 3074 519 0564 871 1815 433 0465 818 230
Deferred Tax Asset Debtors310 775321 356463 512346 910496 729
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -250 000-750 000800 000-600 000
Investment Property2 000 0001 750 0001 000 0001 800 0001 200 000
Investment Property Fair Value Model2 000 0001 750 0001 000 0001 800 0001 200 000
Net Current Assets Liabilities-3 831 378-4 052 352-4 338 742-4 977 851-5 232 214
Other Creditors272 419246 906294 006308 219353 568
Other Taxation Social Security Payable  42120 76614 792
Profit Loss-180 929-470 974-1 036 390160 891-854 363
Total Assets Less Current Liabilities-1 831 378-2 302 352-3 338 742-3 177 851-4 032 214
Transfers To From Retained Earnings Increase Decrease In Equity -71 128-142 50069 117-150 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (10 pages)

Company search