Company NameSaint Cross Securities Limited
Company StatusActive
Company Number00539302
CategoryPrivate Limited Company
Incorporation Date15 October 1954(69 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(37 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(38 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(58 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(50 years, 9 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(41 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Contact

Websitewilliampears.co.uk
Telephone020 74333333
Telephone regionLondon

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1William Pears Group Of Companies LTD
99.00%
Ordinary
1 at £1Clive H. Pears & William Pears Group Of Companies LTD
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

3 July 1964Delivered on: 21 July 1964
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £52,000 & all other monies due etc from the william pears group of companies LTD.
Particulars: 24 bromley hill lewisham.
Fully Satisfied
4 May 1964Delivered on: 14 May 1964
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Co . LTD

Classification: Mortgage & further charge
Secured details: £15,165 & all other moneys due from the william pears group of companies to the chargee.
Particulars: 24 bromley hill lewisham.
Fully Satisfied
20 April 1964Delivered on: 1 May 1964
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £14,000 & all other monies due from the william pears group of companies LTD to the chargee.
Particulars: 24, bromley hill, lewisham london.
Fully Satisfied
15 June 1988Delivered on: 6 July 1988
Satisfied on: 2 October 2001
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: 566/568 brighton road croydon l/borough of croydon t/no:- sy 1511783.
Fully Satisfied
9 October 1985Delivered on: 17 October 1985
Satisfied on: 2 October 2001
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: 21 college road cheshunt hertfordshire T.N. 192953.
Fully Satisfied
15 March 1985Delivered on: 4 April 1985
Satisfied on: 2 October 2001
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: 277 high road leytonstone l/b of waltham forest T.N. egl 90369.
Fully Satisfied
15 March 1985Delivered on: 4 April 1985
Satisfied on: 2 October 2001
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: 34 upper grove road bexley, l/b of bexley T.N. sgl 280569.
Fully Satisfied
18 May 1984Delivered on: 21 May 1984
Satisfied on: 2 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £1,000,000 and all other moneys due or to become due from the william pears group of companies limited to the chargee.
Particulars: F/H properties 10 and 12 wilton rd abbeywood bexley tn sg 16160 446 finchley rd hendon barnet ngl 383921 566 and 568 brighton road south croydon sy 151783.
Fully Satisfied
10 May 1984Delivered on: 17 May 1984
Satisfied on: 2 October 2001
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. 375 lateham rd, shepperton, surrey title no. Sy 528207.
Fully Satisfied
14 February 1984Delivered on: 24 February 1984
Satisfied on: 2 October 2001
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 34 gilders rd royal borough of kingston-upon thames title no 128197.
Fully Satisfied
31 January 1984Delivered on: 6 February 1984
Satisfied on: 2 October 2001
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 75 cardinal avenue kingston upon thames, title no. Sgl 386233.
Fully Satisfied
23 March 1964Delivered on: 1 April 1964
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £11,330 due from the william pears group of co's LTD to the chargee.
Particulars: 24 bromley hill lewisham london SE.
Fully Satisfied
15 December 1982Delivered on: 21 December 1982
Satisfied on: 2 October 2001
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 131 southchurch road, southend-on-sea, essex title no ex 224430.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 2 October 2001
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/Hold 163 lordship lane, east dulwich, london borough of southwark. Title no. Sgl 356694.
Fully Satisfied
23 November 1982Delivered on: 1 December 1982
Satisfied on: 2 October 2001
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 42 northumberland park, erith, l/b of bexley title no sgl 319900.
Fully Satisfied
2 November 1982Delivered on: 10 November 1982
Satisfied on: 2 October 2001
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 566 & 568 brighton road, south croydon london, borough of croydon. Title no. Sy 151783.
Fully Satisfied
25 October 1982Delivered on: 29 October 1982
Satisfied on: 2 October 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £60,000 and all other monies due or to become due from the william pears group of companies limited to the chargee under the terms of a principal deed dated 17 march 1972 and deeds supplemental thereto.
Particulars: 506 great west road london borough of hounslow title no. P 1164091.
Fully Satisfied
25 October 1982Delivered on: 29 October 1982
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £60,000 and monies due or to become due from the william pears group of companies limited to the chargee.
Particulars: F/H 60 aldermans hill palmers green enfield t/n mx 411773 f/h 24 bromley hill lewisham t/n 327574.
Fully Satisfied
22 October 1982Delivered on: 28 October 1982
Satisfied on: 2 October 2001
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 223 marks road, romford havering london t/n egl 108050.
Fully Satisfied
9 September 1982Delivered on: 16 September 1982
Satisfied on: 2 October 2001
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 10 & 12 wilton road abbeywood, london borough of bexley sgl 6160.
Fully Satisfied
4 August 1982Delivered on: 17 August 1982
Satisfied on: 2 October 2001
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 11 marian road, mitcham merton t/n sgl 316322.
Fully Satisfied
4 August 1982Delivered on: 17 August 1982
Satisfied on: 2 October 2001
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 11 woodlands grove, coulsdon croydon t/n sgl 324027.
Fully Satisfied
2 March 1964Delivered on: 13 March 1964
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage and further charge
Secured details: £33,865 and all other moneys due from the william pears group of companies LTD.
Particulars: 24 bromley hill, lewisham, london.
Fully Satisfied
12 May 1982Delivered on: 18 May 1982
Satisfied on: 9 March 2001
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 21 glebe road egham surrey title no sy 492103.
Fully Satisfied
12 May 1982Delivered on: 18 May 1982
Satisfied on: 9 March 2001
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 23 glebe road egham surrey title no.sy 492104.
Fully Satisfied
14 April 1982Delivered on: 20 April 1982
Satisfied on: 9 March 2001
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 1,2,3 & 4 victoria close, new barnet london borough of barnet. Title no: ngl 405729.
Fully Satisfied
14 April 1982Delivered on: 20 April 1982
Satisfied on: 9 March 2001
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 76 campfield road st. Albans hertfordshire title no: hd 119832.
Fully Satisfied
6 April 1982Delivered on: 15 April 1982
Satisfied on: 9 March 2001
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 1426 london road norbury, london borough of croydon title no: sy 148839.
Fully Satisfied
6 April 1982Delivered on: 15 April 1982
Satisfied on: 9 March 2001
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 19 the parade lodge lane grays essex title no: ex 247542.
Fully Satisfied
2 March 1982Delivered on: 10 March 1982
Satisfied on: 9 March 2001
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 28/28A sandringham road, willesden, london borough of brent title no: ngl 400086.
Fully Satisfied
31 December 1981Delivered on: 6 January 1982
Satisfied on: 21 January 1988
Persons entitled: Citizens Regency Building Society

Classification: Legal charge
Secured details: £85,000 from the company and/or williams pears group of companies limited to the chargee.
Particulars: F/H 104 and 105 saffron hill, london EC1. T/n- ln 145654 l/h 104 and 105 saffron: hill, london EC1. T/n- ln 154223.
Fully Satisfied
29 October 1981Delivered on: 4 November 1981
Satisfied on: 9 March 2001
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 64 gordon road, enfield london borough of enfield title no ngl 224472.
Fully Satisfied
11 September 1981Delivered on: 18 September 1981
Satisfied on: 9 March 2001
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 273 creek road greenwich london borough of greenwich title no sgl 39643.
Fully Satisfied
8 January 1964Delivered on: 21 January 1964
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8. elsimore rd., S.E. 23.
Fully Satisfied
27 July 1981Delivered on: 31 July 1981
Satisfied on: 9 March 2001
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 50 cambridge road hounslow, london borough of hounslow title no: ngl 346106.
Fully Satisfied
27 July 1981Delivered on: 31 July 1981
Satisfied on: 9 March 2001
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 35 myddleton road bowes park, london borough of haringey. Title no: ngl 350509.
Fully Satisfied
19 May 1981Delivered on: 22 May 1981
Satisfied on: 9 March 2001
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 102, 104 & 106 the broadway muswell hill london borough of haringey. Title no mx 165905.
Fully Satisfied
19 May 1981Delivered on: 22 May 1981
Satisfied on: 9 March 2001
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 395 green lanes palmers green london borough of enfield title no mx 192426.
Fully Satisfied
19 May 1981Delivered on: 22 May 1981
Satisfied on: 9 March 2001
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 317 king street, hammersmith london borough of hammersmith & fulham title no ngl 364679.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
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 446 finchley road hendon london borough of barnet title no ngl 383921.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
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 61 and 63 lindley road leyton london borough of waltham forest title no egl 98523.
Fully Satisfied
7 January 1981Delivered on: 15 January 1981
Satisfied on: 9 March 2001
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 217 green lane, eltham london borough of greenwich title no sgl 306139.
Fully Satisfied
7 January 1981Delivered on: 15 January 1981
Satisfied on: 9 March 2001
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 75 seafield road, southgate london borough of enfield. Title no ngl 374841.
Fully Satisfied
13 December 1979Delivered on: 20 December 1979
Satisfied on: 9 March 2001
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: 470 greenford road, london borough of ealing title no ngl 355855.
Fully Satisfied
8 January 1964Delivered on: 21 January 1964
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33.35.37.39.41.43.45.47.49 hamble st. Fulham S.W. 6.
Fully Satisfied
13 December 1979Delivered on: 20 December 1979
Satisfied on: 9 March 2001
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: 40 taunton road london borough of lewisham title no 344092.
Fully Satisfied
13 December 1979Delivered on: 20 December 1979
Satisfied on: 9 March 2001
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: 42 taunton road, london borough of lewisham. Title no 344092.
Fully Satisfied
13 December 1979Delivered on: 20 December 1979
Satisfied on: 9 March 2001
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: 38 taunton road, london borough of lewisham. Title no 344091.
Fully Satisfied
3 April 1979Delivered on: 6 April 1979
Satisfied on: 29 March 2001
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: 57 epirus rd., London borough of hammersmith t/n 47407.
Fully Satisfied
28 November 1978Delivered on: 30 November 1978
Satisfied on: 9 March 2001
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 3,5,7, parslies ave, dagenham title no. Ex 40140.
Fully Satisfied
28 November 1978Delivered on: 30 November 1978
Satisfied on: 9 March 2001
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 33 union street southwark, S.E. 1. title no ln 65642.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
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: 21 alder grove, willesden, london borough of brent title no. Ngl 223479.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
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: 41-50 waldermar avenue, fulham, hammersmith, london. Title no: 28458.
Fully Satisfied
23 March 1976Delivered on: 2 April 1976
Satisfied on: 9 March 2001
Persons entitled: Dorothy Thackeray Bilger

Classification: Legal charge
Secured details: £2,000.
Particulars: 71, lydenham road, lewisham.
Fully Satisfied
6 November 1975Delivered on: 13 November 1975
Satisfied on: 9 March 2001
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: 71, lydenham road, lewisham.
Fully Satisfied
19 November 1963Delivered on: 29 November 1963
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage & further charge
Secured details: £3,400 and any other sums due from the william pears group of companies LTD. Under two charges both dated 2.8.63.
Particulars: 24. bromley hill, lewisham. S.E.
Fully Satisfied
1 February 1974Delivered on: 8 February 1974
Satisfied on: 9 March 2001
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: 8 elsinore road, lewisham, london.
Fully Satisfied
8 January 1974Delivered on: 17 January 1974
Satisfied on: 9 March 2001
Persons entitled: Western Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from william pears group of companies LTD. To the chargee on any account whatsoever.
Particulars: 59 church road, richmond upon thames.
Fully Satisfied
16 January 1973Delivered on: 23 January 1973
Satisfied on: 9 March 2001
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: 10 and 12 iledon cottages, bonchurch, I.O.W.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
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: 30 mildmay park islington title no. 49797.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
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: 43. clissold crescent stoke newington.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
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: 41,45,47,49 hamble st fulham.
Fully Satisfied
17 March 1972Delivered on: 20 March 1972
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage
Secured details: £39,100 & all other monies due from the william pears group of companies LTD.to the chargee.
Particulars: Freehold property, 506 great west road heston & isleworth title no P. 116401.
Fully Satisfied
27 September 1965Delivered on: 13 October 1965
Satisfied on: 8 September 1999
Persons entitled: Eagel Star Insurance Company LTD

Classification: Mortgage & further charge
Secured details: For securing £10,000 due from the william pears group of companies LTD and for further securing all monies due from the william pears group of companies LTD to the chargee secured by a charge dated 2ND august 1963 and eight deeds supplemental thereto.
Particulars: 24, bromley hill, lewisham, 60 aldermans hill, palmers green.
Fully Satisfied
10 August 1965Delivered on: 12 August 1965
Satisfied on: 9 March 2001
Persons entitled: London & Manchester Assurance Co LTD.

Classification: Debenture
Secured details: £10,000.
Particulars: 3 to 33 union st, southwark SE 1.
Fully Satisfied
17 February 1965Delivered on: 25 February 1965
Satisfied on: 8 September 1999
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge
Secured details: £8,000 & further securing all other moneys owing by the william pears group of companies limited & secured by a charge dated 2.8.63 & secured other charges of various dates as specified therein.
Particulars: 60 aldermans's hill palmers green middx. 24 bromley hill lewisham london.
Fully Satisfied
3 February 1958Delivered on: 5 February 1958
Satisfied on: 9 March 2001
Persons entitled: Law Society

Classification: Legal charge
Secured details: £12,600.
Particulars: Leasehold interest in 104/5 saffron hill, london, E.C. title no. Ln. 154223.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 August 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
12 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 July 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
3 June 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(7 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 May 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(7 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 October 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor, holborn hall, 100, grays inn road, london. WC1X 8BY. (1 page)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
8 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 March 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
19 November 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
27 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
29 October 1996Full accounts made up to 30 April 1996 (8 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 September 1995Full accounts made up to 30 April 1995 (8 pages)
25 September 1995Full accounts made up to 30 April 1995 (8 pages)
22 February 1994Full accounts made up to 30 April 1993 (12 pages)
22 February 1994Full accounts made up to 30 April 1993 (12 pages)
1 March 1993Full accounts made up to 30 April 1992 (11 pages)
1 March 1993Full accounts made up to 30 April 1992 (11 pages)
10 June 1992Full accounts made up to 31 March 1991 (12 pages)
10 June 1992Full accounts made up to 31 March 1991 (12 pages)
15 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 February 1987New director appointed (3 pages)
7 February 1987New director appointed (3 pages)