London
E1W 1YW
Director Name | Mr Jonathan Hager |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mrs Gemma Louise Dunitz |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(63 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(63 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mrs Gemma Louise Dunitz |
---|---|
Status | Current |
Appointed | 27 May 2023(63 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Howard Alan Pearlman |
---|---|
Status | Current |
Appointed | 27 May 2023(63 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Anthony Stuart Wynbourne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 November 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gayton Crescent London NW3 1TT |
Director Name | Fay Wynbourne |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 26 Dobree Avenue London NW10 2AE |
Secretary Name | Mr Anthony Stuart Wynbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gayton Crescent London NW3 1TT |
Secretary Name | Fay Wynbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 26 Dobree Avenue London NW10 2AE |
Secretary Name | Sandra Jane Wynbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 5 Gayton Crescent London NW3 1TT |
Director Name | Mr Anthony Eisen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(45 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 27 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Anthony Eisen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(45 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 27 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | pearl-coutts.co.uk |
---|---|
Telephone | 020 78433788 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Portmount Property LTD 50.00% Ordinary |
---|---|
50 at £1 | Searchgrade LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £418,575 |
Gross Profit | £320,605 |
Net Worth | £4,410,383 |
Cash | £51,975 |
Current Liabilities | £3,596,251 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 erskine road, st pancras registered at the land registry with title number LN214698. Outstanding |
---|---|
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 1 ainger road registered at the land registry with title number LN218681. Outstanding |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 92-92A, 94-94A, 96-96A, 98-98A and 100-100A old street, london EC1V 9AY registered at the land registry with title number EGL537005. Outstanding |
27 July 2009 | Delivered on: 1 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of variation to legal charge dated 20 march 2008 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 92A 94 96 98 and 100 old street islington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2008 | Delivered on: 9 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the monies due or to become due from the company, searchgrade limited, portmount property limited to the chargee on any account whatsoever. Particulars: 92, 92A, 94, 96, 98 and 100 old street islington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2005 | Delivered on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1 ainger road, london t/no LN218681 and 4 erskine road, st pancras, london t/no LN214698. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (20 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 July 2018 | Registration of charge 006498520005, created on 2 July 2018 (8 pages) |
5 July 2018 | Registration of charge 006498520004, created on 2 July 2018 (8 pages) |
5 July 2018 | Registration of charge 006498520006, created on 2 July 2018 (8 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
20 June 2017 | Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (18 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (17 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Location of register of members (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
28 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
12 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 December 2005 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Location of register of members (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (20 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (20 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
27 October 2004 | Return made up to 20/09/04; full list of members (5 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Nc inc already adjusted 27/04/04 (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Nc inc already adjusted 27/04/04 (1 page) |
11 May 2004 | Memorandum and Articles of Association (5 pages) |
11 May 2004 | Memorandum and Articles of Association (5 pages) |
11 May 2004 | Resolutions
|
5 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
5 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
3 October 2003 | Location of register of members (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
3 October 2003 | Location of register of members (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
1 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
1 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
20 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Return made up to 20/09/99; full list of members (8 pages) |
11 November 1999 | Return made up to 20/09/99; full list of members (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members (10 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members (10 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 October 1997 | Return made up to 20/09/97; full list of members (10 pages) |
30 October 1997 | Return made up to 20/09/97; full list of members (10 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
23 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
21 September 1995 | Return made up to 20/09/95; full list of members (16 pages) |
26 October 1990 | Return made up to 19/09/90; full list of members (7 pages) |
26 October 1990 | Return made up to 19/09/90; full list of members (7 pages) |
18 February 1960 | Incorporation (15 pages) |
18 February 1960 | Incorporation (15 pages) |