Background WavePink WaveYellow Wave

PERFECTION GUARANTEED LIMITED (03077167)

PERFECTION GUARANTEED LIMITED (03077167) is an active UK company. incorporated on 7 July 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERFECTION GUARANTEED LIMITED has been registered for 30 years. Current directors include CALLAN, Ian Philip.

Company Number
03077167
Status
active
Type
ltd
Incorporated
7 July 1995
Age
30 years
Address
Flat 10 11 Hyde Park Gardens, London, W2 2LU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALLAN, Ian Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECTION GUARANTEED LIMITED

PERFECTION GUARANTEED LIMITED is an active company incorporated on 7 July 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERFECTION GUARANTEED LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03077167

LTD Company

Age

30 Years

Incorporated 7 July 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Flat 10 11 Hyde Park Gardens London, W2 2LU,

Previous Addresses

Office 184 8 Shepherd Market London W1J 7JY England
From: 16 January 2017To: 16 January 2017
Office 184 8 Shepherd Market London W1J 7JY England
From: 12 May 2016To: 16 January 2017
Flat 10 11 Hyde Park Gardens London W2 2LU
From: 12 September 2014To: 12 May 2016
41 South Molton Street London W1K 5RP
From: 7 July 1995To: 12 September 2014
Timeline

11 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUFFY, Marcia Lorraine

Active
Flat 10, LondonW2 2LU
Secretary
Appointed 03 Oct 2007

CALLAN, Ian Philip

Active
Flat 10 11 Hyde Park Gardens, LondonW2 2LU
Born March 1945
Director
Appointed 22 Aug 1995

LEWIS, Alan

Resigned
2 Greenway, LondonN20 8ED
Secretary
Appointed 22 Aug 1995
Resigned 29 Sept 2007

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Jul 1995
Resigned 22 Aug 1995

LEWIS, Alan

Resigned
2 Greenway, LondonN20 8ED
Born October 1923
Director
Appointed 05 Aug 1997
Resigned 01 Aug 2002

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 07 Jul 1995
Resigned 22 Aug 1995

Persons with significant control

1

Mr Ian Philip Callan

Active
11 Hyde Park Gardens, LondonW2 2LU
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
26 November 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 November 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 November 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
287Change of Registered Office
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
29 September 2006
122122
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
287Change of Registered Office
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
123Notice of Increase in Nominal Capital
Resolution
24 August 1995
RESOLUTIONSResolutions
Incorporation Company
7 July 1995
NEWINCIncorporation