Perlite Limited LONDON


Perlite started in year 1998 as Private Limited Company with registration number 03571444. The Perlite company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

There is a single director in the company at the moment - Abraham R., appointed on 22 September 2002. In addition, a secretary was appointed - Sarah R., appointed on 17 February 2004. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rosi B. who worked with the the company until 17 February 2004.

Perlite Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571444
Date of Incorporation Thu, 28th May 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 29th September
Company age 26 years old
Account next due date Sat, 29th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Sarah R.

Position: Secretary

Appointed: 17 February 2004

Abraham R.

Position: Director

Appointed: 22 September 2002

Eli K.

Position: Director

Appointed: 22 September 2002

Resigned: 17 February 2004

Chaskel B.

Position: Director

Appointed: 22 September 2002

Resigned: 17 February 2004

Shulem B.

Position: Director

Appointed: 22 September 2002

Resigned: 17 February 2004

Rosi B.

Position: Secretary

Appointed: 27 July 1998

Resigned: 17 February 2004

Mendel B.

Position: Director

Appointed: 07 July 1998

Resigned: 22 September 2002

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1998

Resigned: 27 July 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 28 May 1998

Resigned: 27 July 1998

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Diplomatic Properties Holdco Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sarama Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Diplomatic Properties Holdco Limited

New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12789703
Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarama Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2993659
Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand18 56020 338
Current Assets229 511233 727
Debtors210 951213 389
Net Assets Liabilities238 081241 428
Other Debtors203 524204 463
Property Plant Equipment100 000100 000
Other
Amounts Owed To Group Undertakings Participating Interests18 32018 320
Average Number Employees During Period22
Corporation Tax Payable9 58210 442
Creditors76 03576 904
Net Current Assets Liabilities153 476156 823
Number Shares Issued Fully Paid22
Other Remaining Borrowings46 55446 614
Other Taxation Social Security Payable500500
Par Value Share 1
Property Plant Equipment Gross Cost 100 000
Taxation Including Deferred Taxation Balance Sheet Subtotal15 39515 395
Total Assets Less Current Liabilities253 476256 823
Trade Creditors Trade Payables1 0791 028
Trade Debtors Trade Receivables7 4278 926

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements