Company NameWilliam Pears Group Of Companies Limited(The)
Company StatusActive
Company Number00556533
CategoryPrivate Limited Company
Incorporation Date27 October 1955(68 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(36 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(36 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(36 years, 9 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(37 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(57 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(49 years, 9 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 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(36 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
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(40 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(40 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(40 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(40 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

Financials

Year2013
Turnover£15,103,762
Net Worth£73,719,400
Cash£35,106,749
Current Liabilities£466,730,408

Accounts

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

Returns

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

Charges

24 June 2021Delivered on: 6 July 2021
Persons entitled: Wpg Finance Limited

Classification: A registered charge
Outstanding
24 June 2021Delivered on: 6 July 2021
Persons entitled: Pears Property Ventures Limited

Classification: A registered charge
Outstanding
3 May 2013Delivered 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 2011Delivered 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 2021Delivered on: 6 July 2021
Persons entitled: Wpg Finance Limited

Classification: A registered charge
Outstanding
12 June 2003Delivered 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 2001Delivered 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 2001Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

24 January 2024Full accounts made up to 30 April 2023 (30 pages)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 February 2023Full accounts made up to 30 April 2022 (28 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 30 April 2021 (29 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Registration of charge 005565330008, created on 24 June 2021 (34 pages)
6 July 2021Registration of charge 005565330010, created on 24 June 2021 (34 pages)
6 July 2021Registration of charge 005565330009, created on 24 June 2021 (34 pages)
20 April 2021Satisfaction of charge 005565330007 in full (1 page)
20 April 2021Satisfaction of charge 6 in full (1 page)
29 January 2021Full accounts made up to 30 April 2020 (28 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (30 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 April 2018 (30 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 February 2018Full accounts made up to 30 April 2017 (29 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 February 2017Full accounts made up to 30 April 2016 (27 pages)
1 February 2017Full accounts made up to 30 April 2016 (27 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 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 21,510
(8 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 21,510
(8 pages)
10 February 2015Full accounts made up to 30 April 2014 (23 pages)
10 February 2015Full accounts made up to 30 April 2014 (23 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 21,510
(8 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 21,510
(8 pages)
5 February 2014Full accounts made up to 30 April 2013 (21 pages)
5 February 2014Full accounts made up to 30 April 2013 (21 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 21,510
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 21,510
(8 pages)
10 January 2014Alteration to charge 005565330007 (10 pages)
10 January 2014Alteration to charge 005565330007 (10 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2013Registration of charge 005565330007 (22 pages)
8 May 2013Registration of charge 005565330007 (22 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)
22 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
22 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
5 February 2013Full accounts made up to 30 April 2012 (20 pages)
5 February 2013Full accounts made up to 30 April 2012 (20 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
30 January 2012Full accounts made up to 30 April 2011 (19 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 February 2010Full accounts made up to 30 April 2009 (20 pages)
2 February 2010Full accounts made up to 30 April 2009 (20 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2009Full accounts made up to 30 April 2008 (20 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)
20 January 2009Full accounts made up to 30 April 2008 (20 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 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 February 2007Return made up to 31/12/06; full list of members (3 pages)
16 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Full accounts made up to 30 April 2006 (21 pages)
9 February 2007Full accounts made up to 30 April 2006 (21 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 31/12/05; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
15 August 2005New director appointed (4 pages)
15 August 2005New director appointed (4 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (18 pages)
3 March 2005Full accounts made up to 30 April 2004 (18 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)
16 September 2004Declaration of satisfaction of mortgage/charge (7 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (7 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)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Full accounts made up to 30 April 2003 (17 pages)
3 February 2004Full accounts made up to 30 April 2003 (17 pages)
16 June 2003Particulars of mortgage/charge (5 pages)
16 June 2003Particulars of mortgage/charge (5 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
13 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
4 March 2003Full accounts made up to 30 April 2002 (18 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (15 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (15 pages)
28 February 2002Full accounts made up to 30 April 2001 (18 pages)
28 February 2002Full accounts made up to 30 April 2001 (18 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)
27 December 2001Particulars of mortgage/charge (16 pages)
27 December 2001Particulars of mortgage/charge (16 pages)
14 November 2001Particulars of mortgage/charge (6 pages)
14 November 2001Particulars of mortgage/charge (6 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Full accounts made up to 30 April 2000 (18 pages)
28 February 2001Full accounts made up to 30 April 2000 (18 pages)
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)
16 March 2000Full accounts made up to 30 April 1999 (19 pages)
16 March 2000Full accounts made up to 30 April 1999 (19 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)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 May 1999Full accounts made up to 30 April 1998 (19 pages)
11 May 1999Full accounts made up to 30 April 1998 (19 pages)
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)
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)
27 March 1998Full accounts made up to 30 April 1997 (17 pages)
27 March 1998Full accounts made up to 30 April 1997 (17 pages)
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)
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)
21 November 1996Full accounts made up to 30 April 1996 (18 pages)
21 November 1996Full accounts made up to 30 April 1996 (18 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 (3 pages)
21 May 1996New director appointed (3 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 (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 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 February 1996Full accounts made up to 30 April 1995 (18 pages)
25 February 1996Full accounts made up to 30 April 1995 (18 pages)
1 March 1995Full accounts made up to 30 April 1994 (19 pages)
1 March 1995Full accounts made up to 30 April 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 March 1993Full accounts made up to 30 April 1992 (15 pages)
1 March 1993Full accounts made up to 30 April 1992 (15 pages)
26 August 1992New secretary appointed (2 pages)
26 August 1992New secretary appointed (2 pages)
26 March 1991Full accounts made up to 31 March 1990 (17 pages)
26 March 1991Full accounts made up to 31 March 1990 (17 pages)
11 May 1989Full accounts made up to 31 March 1988 (14 pages)
11 May 1989Full accounts made up to 31 March 1988 (14 pages)
11 September 1987New secretary appointed;new director appointed (2 pages)
11 September 1987New secretary appointed;new director appointed (2 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New secretary appointed (3 pages)
7 February 1987New director appointed (3 pages)
7 February 1987New director appointed (3 pages)
17 January 1987Return made up to 31/12/85; full list of members (7 pages)
17 January 1987Return made up to 31/12/85; full list of members (7 pages)
12 February 1986Annual return made up to 31/12/84 (7 pages)
12 February 1986Annual return made up to 31/12/84 (7 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)
30 May 1975Annual return made up to 30/09/73 (4 pages)
30 May 1975Annual return made up to 30/09/73 (4 pages)
5 January 1960Company name changed\certificate issued on 05/01/60 (2 pages)
5 January 1960Company name changed\certificate issued on 05/01/60 (2 pages)
27 October 1955Incorporation (12 pages)
27 October 1955Incorporation (12 pages)
27 October 1955Certificate of incorporation (1 page)
27 October 1955Certificate of incorporation (1 page)