Perryn House Limited LONDON


Founded in 2000, Perryn House, classified under reg no. 03998641 is an active company. Currently registered at C/o Fairoak Estate Management Ltd Building 3 Chiswick Park W4 5YA, London the company has been in the business for 24 years. Its financial year was closed on 29th September and its latest financial statement was filed on September 30, 2022. Since June 7, 2000 Perryn House Limited is no longer carrying the name Callymore.

The company has 5 directors, namely Andre T., Firoz M. and Lewis B. and others. Of them, Paul V. has been with the company the longest, being appointed on 19 September 2003 and Andre T. has been with the company for the least time - from 10 August 2023. At present 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.

Perryn House Limited Address / Contact

Office Address C/o Fairoak Estate Management Ltd Building 3 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998641
Date of Incorporation Mon, 22nd May 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th September
Company age 24 years old
Account next due date Sat, 29th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andre T.

Position: Director

Appointed: 10 August 2023

Firoz M.

Position: Director

Appointed: 25 January 2022

Lewis B.

Position: Director

Appointed: 20 October 2020

Btisam B.

Position: Director

Appointed: 05 December 2016

Paul V.

Position: Director

Appointed: 19 September 2003

Thomas L.

Position: Director

Appointed: 27 November 2015

Resigned: 15 November 2016

Adel E.

Position: Director

Appointed: 26 November 2012

Resigned: 17 December 2013

Emily H.

Position: Director

Appointed: 18 November 2008

Resigned: 15 February 2022

Michael W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 22 March 2018

Vel P.

Position: Director

Appointed: 11 October 2005

Resigned: 20 November 2006

Ayman H.

Position: Director

Appointed: 11 October 2005

Resigned: 17 December 2013

Btisam B.

Position: Director

Appointed: 22 June 2005

Resigned: 18 November 2008

Biljana S.

Position: Director

Appointed: 20 May 2005

Resigned: 10 August 2006

Terence W.

Position: Secretary

Appointed: 06 December 2004

Resigned: 31 December 2006

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 November 2003

Resigned: 31 December 2006

Terence W.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 October 2003

Christopher C.

Position: Director

Appointed: 31 May 2000

Resigned: 11 October 2005

Christopher C.

Position: Secretary

Appointed: 31 May 2000

Resigned: 01 October 2001

Gilbert D.

Position: Director

Appointed: 31 May 2000

Resigned: 11 October 2005

Daniel D.

Position: Nominee Director

Appointed: 22 May 2000

Resigned: 31 May 2000

Daniel D.

Position: Nominee Secretary

Appointed: 22 May 2000

Resigned: 31 May 2000

Company previous names

Callymore June 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand862  19 69819 9265 364
Current Assets1 28611611228 15026 05710 392
Debtors4241161128 4526 1315 028
Other Debtors 79737 3614 6203 188
Property Plant Equipment36 35436 35436 35436 35436 35436 354
Other
Corporation Tax Payable 433172   
Creditors8 3514 8464 25925 93124 8018 707
Net Current Assets Liabilities-7 065-4 730-4 1472 2191 2561 685
Other Creditors7 8734 4054 04225 91624 6668 467
Property Plant Equipment Gross Cost36 35436 35436 35436 35436 354 
Total Assets Less Current Liabilities29 28931 62432 20738 57337 61038 039
Trade Creditors Trade Payables47884515135240
Trade Debtors Trade Receivables38337391 0911 5111 840

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search