Company NamePeraval Agencies Limited
DirectorsSergio Granata and Susan Patricia Granata
Company StatusActive
Company Number04313943
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Sergio Granata
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 214 Metro Central Heights 119 Newington Cause
London
SE1 6BW
Director NameMrs Susan Patricia Granata
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 214 Metro Central Heights 119 Newington Cause
London
SE1 6BW
Secretary NameSusan Patricia Granata
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleSecretary
Correspondence AddressFlat 214 Metro Central Heights 119 Newington Cause
London
SE1 6BW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sergio Granata
50.00%
Ordinary
50 at £1Susan Patricia Granata
50.00%
Ordinary

Financials

Year2014
Net Worth£202,237
Cash£17,612
Current Liabilities£10,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

28 September 2007Delivered on: 5 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H emerson nasmyth road birchington kent t/no K69341. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
2 November 2015Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page)
2 November 2015Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page)
2 November 2015Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages)
2 November 2015Director's details changed for Sergio Granata on 11 May 2015 (2 pages)
2 November 2015Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages)
2 November 2015Director's details changed for Sergio Granata on 11 May 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page)
11 May 2015Secretary's details changed for Susan Patricia Granata on 11 May 2015 (1 page)
11 May 2015Director's details changed for Sergio Granata on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Sergio Granata on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Susan Patricia Granata on 11 May 2015 (2 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS on 2 November 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2007Return made up to 31/10/07; full list of members (7 pages)
12 November 2007Return made up to 31/10/07; full list of members (7 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
3 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
11 February 2002Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
11 February 2002Registered office changed on 11/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Ad 31/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Company name changed west end consultants LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed west end consultants LIMITED\certificate issued on 04/02/02 (2 pages)
31 October 2001Incorporation (9 pages)
31 October 2001Incorporation (9 pages)