Hampstead
London
NW3 1PZ
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | Mr David Alan Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(36 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(37 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(57 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(49 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Clarice Talisman Pears |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Clive House Old Brewery Mews London Nw3 |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 31 December 1991(36 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Michael David Alan Keidan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 19 March 1996(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Director Name | Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Solicitor |
Correspondence Address | 5 Moreland Close London Nw11 |
Secretary Name | MDAK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2001) |
Correspondence Address | Holborn Hall Sixth Floor 100 Grays Inn Road London WC1X 8BY |
Website | williampears.co.uk |
---|---|
Telephone | 020 74333333 |
Telephone region | London |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,103,762 |
Net Worth | £73,719,400 |
Cash | £35,106,749 |
Current Liabilities | £466,730,408 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 June 2021 | Delivered on: 6 July 2021 Persons entitled: Wpg Finance Limited Classification: A registered charge Outstanding |
---|---|
24 June 2021 | Delivered on: 6 July 2021 Persons entitled: Pears Property Ventures Limited Classification: A registered charge Outstanding |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: Hsbc Bank PLC Classification: An assignment and charge of interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future rights title and interest in and to the LLP see image for full details. Outstanding |
24 June 2021 | Delivered on: 6 July 2021 Persons entitled: Wpg Finance Limited Classification: A registered charge Outstanding |
12 June 2003 | Delivered on: 16 June 2003 Satisfied on: 15 April 2005 Persons entitled: Anglo Irish Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from the borrower (refined estates limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company will not assign or purport to assign the subordinated liabilities. Purport to set-off at any time any amount of the subordinated liabilities against any amount payable to the borrower; attempt to obtain repayment or prepayment of principal or payment of any interest, fees or commissions. See the mortgage charge document for full details. Fully Satisfied |
12 December 2001 | Delivered on: 27 December 2001 Satisfied on: 2 August 2002 Persons entitled: Citicorp Trustee Company Limited,as Agent and Trustee for Itself and Each of the Borrowersecured Creditors Classification: Borrower deed of charge (as defined) Secured details: All present and future obligations and liabilities whatsoever due or to become due from the company (the "chargor") to any borrower secured creditor under any borrower secured document (both terms as defined) and of the borrower (as defined) to any borrower secured creditor under any property document (as defined). Particulars: All right,title,benefit and interest in and to the partnership deed,as defined, including the interest beneficial interest in the property of the partnership and all book debts thereby;see form 395 for details. Fully Satisfied |
6 November 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2004 Persons entitled: Barclays Bank PLC Classification: A share charge Secured details: All monies due or to become due from the company to the chargee and/or any finance party under or in connection with any finance document on any account whatsoever. Particulars: The company, with full title guarantee and as security for the payment of all liabilities, charged in favour of the security trustee (as trustee for the finance parties) by way of first fixed charge all its present and future shares and dividends (as "defined therein"). See the mortgage charge document for full details. Fully Satisfied |
22 July 1993 | Delivered on: 3 August 1993 Satisfied on: 8 March 2001 Persons entitled: Prudential Annuities Limited Classification: Deed of assignment (supplemental to legal charge) Secured details: All monies due or to become due rom fifty seven hatton garden limited to the chargee under the terms of the "prior charges" (as defined) and this deed. Particulars: "The deposit" (£2,125,000) standing to the credit of fifty seven hatton garden limited with midland bank PLC. See the mortgage charge document for full details. Fully Satisfied |
21 July 1993 | Delivered on: 27 July 1993 Satisfied on: 8 March 2001 Persons entitled: Prudential Annuities Limited Classification: Deed of variation of legal charge Secured details: Varying the terms of legal charges dated 29/9/82, 10/3/92, 2/3/85 and 2/5/85. Particulars: The land buildings and premises charged by way of legal mortgage in favour of the chargee including any property (including cash) substituted therefor in accordance with clause 13 of the charge dated 29/9/82 (as varied by the deed of variation of 21/7/93) together with all plant machinery fixtures and fittings therein or thereon (other than tenant's fixtures and fittings and personal chattels within the bills of sale act 1878 - 1882). Fully Satisfied |
24 January 2024 | Full accounts made up to 30 April 2023 (30 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
17 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
30 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 30 April 2021 (29 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 July 2021 | Registration of charge 005565330008, created on 24 June 2021 (34 pages) |
6 July 2021 | Registration of charge 005565330010, created on 24 June 2021 (34 pages) |
6 July 2021 | Registration of charge 005565330009, created on 24 June 2021 (34 pages) |
20 April 2021 | Satisfaction of charge 005565330007 in full (1 page) |
20 April 2021 | Satisfaction of charge 6 in full (1 page) |
29 January 2021 | Full accounts made up to 30 April 2020 (28 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (30 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (30 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (27 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 February 2015 | Full accounts made up to 30 April 2014 (23 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (23 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
5 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (21 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
10 January 2014 | Alteration to charge 005565330007 (10 pages) |
10 January 2014 | Alteration to charge 005565330007 (10 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
8 May 2013 | Registration of charge 005565330007 (22 pages) |
8 May 2013 | Registration of charge 005565330007 (22 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
22 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (20 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (19 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (20 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (20 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (21 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
9 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (17 pages) |
16 June 2003 | Particulars of mortgage/charge (5 pages) |
16 June 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (15 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (15 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 December 2001 | Particulars of mortgage/charge (16 pages) |
27 December 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (6 pages) |
14 November 2001 | Particulars of mortgage/charge (6 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
16 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 May 1999 | Full accounts made up to 30 April 1998 (19 pages) |
11 May 1999 | Full accounts made up to 30 April 1998 (19 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (12 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 30 April 1997 (17 pages) |
27 March 1998 | Full accounts made up to 30 April 1997 (17 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (13 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Return made up to 31/12/96; no change of members
|
21 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (18 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Return made up to 31/12/95; full list of members
|
25 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (18 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (19 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (15 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (15 pages) |
26 August 1992 | New secretary appointed (2 pages) |
26 August 1992 | New secretary appointed (2 pages) |
26 March 1991 | Full accounts made up to 31 March 1990 (17 pages) |
26 March 1991 | Full accounts made up to 31 March 1990 (17 pages) |
11 May 1989 | Full accounts made up to 31 March 1988 (14 pages) |
11 May 1989 | Full accounts made up to 31 March 1988 (14 pages) |
11 September 1987 | New secretary appointed;new director appointed (2 pages) |
11 September 1987 | New secretary appointed;new director appointed (2 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New secretary appointed (3 pages) |
7 February 1987 | New director appointed (3 pages) |
7 February 1987 | New director appointed (3 pages) |
17 January 1987 | Return made up to 31/12/85; full list of members (7 pages) |
17 January 1987 | Return made up to 31/12/85; full list of members (7 pages) |
12 February 1986 | Annual return made up to 31/12/84 (7 pages) |
12 February 1986 | Annual return made up to 31/12/84 (7 pages) |
4 July 1984 | New secretary appointed (2 pages) |
4 July 1984 | New secretary appointed (2 pages) |
30 May 1975 | Annual return made up to 30/09/73 (4 pages) |
30 May 1975 | Annual return made up to 30/09/73 (4 pages) |
5 January 1960 | Company name changed\certificate issued on 05/01/60 (2 pages) |
5 January 1960 | Company name changed\certificate issued on 05/01/60 (2 pages) |
27 October 1955 | Incorporation (12 pages) |
27 October 1955 | Incorporation (12 pages) |
27 October 1955 | Certificate of incorporation (1 page) |
27 October 1955 | Certificate of incorporation (1 page) |