Company NamePearl Property Ventures Limited
Company StatusActive
Company Number00721717
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Previous NameFiftysix Howardroad (Cricklewood) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Mindy Wiesenberg
NationalityBritish
StatusCurrent
Appointed01 March 1993(30 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs Mindy Wiesenberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(44 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Nathan Wiesenberg
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(56 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Wiesenberg
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(56 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs Paula Racker
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(30 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

99 at £1P. Racker & M. Adler
100.00%
Ordinary

Financials

Year2014
Net Worth£196,086
Cash£17,176
Current Liabilities£23,245

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

26 October 1962Delivered on: 1 November 1962
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 13 waldo road cricklewood london ln 201846.
Outstanding
17 August 1962Delivered on: 23 August 1962
Persons entitled: Barclays Bank LTD

Classification: Instr. Of charge.
Secured details: All moneys due etc.
Particulars: 56 howard road., Cricklewood, middlesex.
Outstanding

Filing History

6 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 March 2023Change of details for Pearl Properties Group Limited as a person with significant control on 10 March 2022 (2 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Satisfaction of charge 2 in full (1 page)
26 April 2021Satisfaction of charge 1 in full (1 page)
21 April 2021Resolutions
  • RES13 ‐ Re-company file confirmation statement/ratify corrections 06/04/2021
(3 pages)
8 April 2021Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 8 April 2021 (1 page)
8 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2021Change of details for Pearl Properties Group Limited as a person with significant control on 8 April 2021 (2 pages)
6 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
16 November 2020Notification of Pearl Properties Group Limited as a person with significant control on 19 December 2019 (2 pages)
16 November 2020Cessation of Racker Settlement as a person with significant control on 19 December 2019 (1 page)
10 November 2020Previous accounting period shortened from 8 April 2020 to 31 March 2020 (1 page)
16 June 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
25 March 2020Previous accounting period shortened from 9 April 2019 to 8 April 2019 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 January 2020Statement by Directors (2 pages)
24 January 2020Statement of capital on 24 January 2020
  • GBP 99
(3 pages)
24 January 2020Resolutions
  • RES13 ‐ Step plan - restructuring of twenty six ashgrove (cricklewood) LTD, dirs auth to approve 17/12/2019
(12 pages)
24 January 2020Resolutions
  • RES13 ‐ Step plan, resolutions including declaration of dividend approved. 19/12/2019
(3 pages)
24 January 2020Resolutions
  • RES14 ‐ 750,000 19/12/2019
  • RES13 ‐ Share premium account cancelled 19/12/2019
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 January 2020Solvency Statement dated 19/12/19 (2 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 199
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 199
(4 pages)
15 January 2020Solvency Statement dated 19/12/19 (2 pages)
15 January 2020Resolutions
  • RES13 ‐ Step plan, resolutions approved 19/12/2019
(6 pages)
15 January 2020Statement by Directors (2 pages)
15 January 2020Resolutions
  • RES14 ‐ 750000 capitalised 19/12/2019
  • RES13 ‐ Share premium reserve cancelled, step plan approved, dir auth to approve. 19/12/2019
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
9 January 2020Resolutions
  • RES13 ‐ Restructuring of the assets and liabilites ratified and approved/best interests of the company's business and the entry into by the company of the transactions/company has authority to approve the terms of, transactions contemplated by the documents 17/12/2019
(6 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 January 2020Resolutions
  • RES13 ‐ Concering the restructuring of the assets and liabilites be and is ratified and approved /best interests of the company's business and the entry into by the company/director of the company has authority to approve the transactions contemplated 17/12/2019
(6 pages)
8 January 2020Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page)
7 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
8 January 2019Previous accounting period shortened from 11 April 2018 to 10 April 2018 (1 page)
24 October 2018Appointment of Mr Robert Wiesenberg as a director on 23 October 2018 (2 pages)
24 October 2018Appointment of Mr Nathan Wiesenberg as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Paula Racker as a director on 29 September 2018 (1 page)
27 July 2018Previous accounting period extended from 30 March 2018 to 11 April 2018 (1 page)
1 March 2018Notification of Racker Settlement as a person with significant control on 6 April 2016 (1 page)
1 March 2018Cessation of Paula Racker as a person with significant control on 6 April 2016 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 99
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 99
(4 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 March 2015Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Director's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (2 pages)
11 March 2015Secretary's details changed for Mrs Mindy Wiesenberg on 11 March 2015 (1 page)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(4 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Paula Racker on 11 March 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
28 August 2008Return made up to 01/03/08; full list of members (4 pages)
28 August 2008Return made up to 01/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
12 April 2007Return made up to 01/03/07; full list of members (6 pages)
12 April 2007Return made up to 01/03/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
22 March 2004Return made up to 01/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
7 April 2003Return made up to 01/03/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
2 April 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
24 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
30 April 1998Return made up to 01/03/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
3 October 1997Accounts for a small company made up to 5 April 1997 (6 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
12 March 1997Return made up to 01/03/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
22 May 1996Return made up to 01/03/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
28 November 1995Accounts for a small company made up to 5 April 1995 (6 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
24 March 1995Return made up to 01/03/95; no change of members (4 pages)
13 July 1987Return made up to 09/04/87; full list of members (5 pages)