Company NameCovered Markets Limited
DirectorsJoseph Pearlman and Allan Charles Becker
Company StatusActive
Company Number00515439
CategoryPrivate Limited Company
Incorporation Date23 January 1953(71 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Pearlman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(39 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address64 Ballards Lane
London
N3 2BU
Director NameMr Allan Charles Becker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(62 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ballards Lane
London
N3 2BU
Secretary NameBarbara Lillian Peters
StatusCurrent
Appointed23 June 2015(62 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address64 Ballards Lane
London
N3 2BU
Director NameMrs Ruth Pearlman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(39 years, 1 month after company formation)
Appointment Duration30 years, 4 months (resigned 30 June 2022)
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address64 Ballards Lane
London
N3 2BU
Secretary NameMr Joseph Pearlman
NationalityBritish
StatusResigned
Appointed14 February 1992(39 years, 1 month after company formation)
Appointment Duration23 years, 4 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Gardens
London
NW11 9HB

Location

Registered Address1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65k at £1Ruth Pearlman
8.78%
Ordinary
52.4k at £1Avigayil Hool
7.08%
A Non Voting
52.4k at £1Azariah Pearlman
7.08%
A Non Voting
52.4k at £1Executors Of Estate Of Mr Uri Ephraim Pearlman
7.08%
A Non Voting
52.4k at £1Sara Noe
7.08%
A Non Voting
52.4k at £1Tamar Becker
7.08%
A Non Voting
52.4k at £1Tavya Harris
7.08%
A Non Voting
52.4k at £1Zehava Dansky
7.08%
A Non Voting
50k at £1Ruth Pearlman A/c Ascs & Joseph Pearlman A/c Ascs
6.76%
A Non Voting
38.1k at £1Joseph Pearlman A/c Yp & Ruth Pearlman A/c Yp
5.15%
A Non Voting
28.8k at £1Rowanville LTD
3.89%
Ordinary
20k at £1Joseph Pearlman A/c Ascs & Ruth Pearlman A/c Ascs
2.70%
Cumulative Preference
144k at £1Rowanville LTD
19.46%
A Non Voting
14.4k at £1Joseph Pearlman A/c Yp & Ruth Pearlman A/c Yp
1.95%
Ordinary
11.8k at £1Joseph Pearlman A/c Ascs & Ruth Pearlman A/c Ascs
1.59%
Ordinary
1.1k at £1Ruth Pearlman
0.15%
A Non Voting
1 at £1Joseph Pearlman
0.00%
Ordinary

Financials

Year2014
Net Worth£11,024,151
Cash£267,379
Current Liabilities£5,999,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

28 April 1987Delivered on: 19 May 1987
Satisfied on: 4 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 47/53 camden passage, 38 islington green and 331/333 upper street islington t/n 359122.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 4 March 1998
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 north end rd. Golders green.
Fully Satisfied
3 July 1979Delivered on: 12 July 1979
Satisfied on: 15 September 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 grosvenor road tumbridge wells, kent title no. K. 215666.
Fully Satisfied
12 September 1974Delivered on: 26 September 1974
Satisfied on: 4 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 cannon street city of london EC4.
Fully Satisfied
30 May 2008Delivered on: 6 June 2008
Satisfied on: 18 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 255/259 heathway dagenham essex.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 57 sandgate street, london borough of southwark.
Outstanding
5 June 1984Delivered on: 12 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company amalcroft properties limited and/or to the chargee on any account whatsoever.
Particulars: Faircross house, high street, watford, hertfordshire. Title no hd 78885.
Outstanding
29 December 1983Delivered on: 3 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143/145, 147 & 149 upper richmond road, putney london SW15, in the london borough of wandsworth t/n ln 241583 (part).
Outstanding
25 April 1973Delivered on: 3 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47B, ridley rd. London E8.
Outstanding
26 March 2010Delivered on: 3 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10-166 ridley road london.
Outstanding
30 May 2008Delivered on: 6 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/10 station parade, heathway, dagenham, essex.
Outstanding
30 May 2008Delivered on: 6 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261-287A heathway dagenham essex.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4-6 darley street bradford BD1 3HH.
Outstanding
25 April 1973Delivered on: 3 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, ridley rd, london E.8.
Outstanding

Filing History

15 August 2023Satisfaction of charge 1 in full (1 page)
15 August 2023Satisfaction of charge 14 in full (1 page)
15 August 2023Satisfaction of charge 2 in full (1 page)
15 August 2023Satisfaction of charge 10 in full (1 page)
15 August 2023Satisfaction of charge 11 in full (1 page)
15 August 2023Satisfaction of charge 12 in full (1 page)
15 August 2023Satisfaction of charge 7 in full (1 page)
15 August 2023Satisfaction of charge 8 in full (1 page)
15 August 2023Satisfaction of charge 6 in full (1 page)
20 March 2023Confirmation statement made on 14 February 2023 with updates (7 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Termination of appointment of Ruth Pearlman as a director on 30 June 2022 (1 page)
27 April 2022Director's details changed for Mr Joseph Pearlman on 1 March 2022 (2 pages)
26 April 2022Director's details changed for Mrs Ruth Pearlman on 1 March 2022 (2 pages)
26 April 2022Notification of a person with significant control statement (2 pages)
25 April 2022Cessation of Ruth Pearlman as a person with significant control on 19 February 2019 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (6 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 February 2017Secretary's details changed for Barbara Lillian Peters on 1 April 2016 (1 page)
9 February 2017Secretary's details changed for Barbara Lillian Peters on 1 April 2016 (1 page)
8 February 2017Director's details changed for Mrs Ruth Pearlman on 1 April 2016 (2 pages)
8 February 2017Director's details changed for Mr Allan Charles Becker on 1 April 2016 (2 pages)
8 February 2017Director's details changed for Mrs Ruth Pearlman on 1 April 2016 (2 pages)
8 February 2017Director's details changed for Mr Allan Charles Becker on 1 April 2016 (2 pages)
12 January 2017Director's details changed for Mr Joseph Pearlman on 1 December 2016 (2 pages)
12 January 2017Director's details changed for Mr Joseph Pearlman on 1 December 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016 (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 740,000
(8 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 740,000
(8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015 (2 pages)
10 July 2015Appointment of Mr Allan Charles Becker as a director on 23 June 2015 (3 pages)
10 July 2015Appointment of Barbara Lillian Peters as a secretary on 23 June 2015 (3 pages)
10 July 2015Appointment of Mr Allan Charles Becker as a director on 23 June 2015 (3 pages)
10 July 2015Appointment of Barbara Lillian Peters as a secretary on 23 June 2015 (3 pages)
10 July 2015Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015 (2 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 740,000
(7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 740,000
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 740,000
(7 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 740,000
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 14/02/09; full list of members (9 pages)
3 March 2009Return made up to 14/02/09; full list of members (9 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 March 2008Return made up to 14/02/08; full list of members (9 pages)
4 March 2008Return made up to 14/02/08; full list of members (9 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
6 March 2007Return made up to 14/02/07; full list of members (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
9 March 2006Return made up to 14/02/06; full list of members (6 pages)
9 March 2006Return made up to 14/02/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 14/02/05; full list of members (5 pages)
14 March 2005Return made up to 14/02/05; full list of members (5 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 March 2004Return made up to 14/02/04; full list of members (10 pages)
4 March 2004Return made up to 14/02/04; full list of members (10 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 14/02/03; full list of members (8 pages)
27 March 2003Return made up to 14/02/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 May 2002Return made up to 14/02/02; full list of members (8 pages)
22 May 2002Return made up to 14/02/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 March 2001Return made up to 14/02/01; full list of members (8 pages)
13 March 2001Return made up to 14/02/01; full list of members (8 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
6 March 2000Return made up to 14/02/00; full list of members (8 pages)
6 March 2000Return made up to 14/02/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
11 March 1999Return made up to 14/02/99; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 March 1998Return made up to 14/02/98; full list of members (9 pages)
9 March 1998Return made up to 14/02/98; full list of members (9 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (11 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (11 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 March 1997Return made up to 14/02/97; full list of members (9 pages)
19 March 1997Return made up to 14/02/97; full list of members (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
22 May 1996Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
22 May 1996Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
8 March 1996Return made up to 14/02/96; full list of members (9 pages)
8 March 1996Return made up to 14/02/96; full list of members (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 April 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1953Allotment of shares (3 pages)
21 April 1953Allotment of shares (3 pages)
23 January 1953Incorporation (16 pages)
23 January 1953Incorporation (16 pages)