Company NamePearlpex Sales Limited
DirectorsJeremy Sinclair Wingate Davis and Sandra Ruth Davis
Company StatusActive
Company Number00906189
CategoryPrivate Limited Company
Incorporation Date16 May 1967(57 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jeremy Sinclair Wingate Davis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address11 Hocroft Avenue
London
NW2 2EJ
Director NameMrs Sandra Ruth Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(54 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleMedia Trainer
Country of ResidenceEngland
Correspondence AddressDavis House
29 Hatton Garden
London
EC1N 8DA
Director NameElaine Davis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(25 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PN
Director NameReginald Davis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(25 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burlington Park House Dennis Lane
Stanmore
Middlesex
HA7 4LA
Secretary NameJennifer Davis
NationalityBritish
StatusResigned
Appointed12 October 1992(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address20 Copse Wood Way
Northwood
Middlesex
HA6 2UF
Secretary NameElaine Davis
NationalityBritish
StatusResigned
Appointed20 March 1996(28 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address26 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PN

Contact

Websitehatton-gdn.co.uk
Telephone020 74301549
Telephone regionLondon

Location

Registered AddressDavis House
29 Hatton Garden
London
EC1N 8DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£909,804
Cash£6,540
Current Liabilities£259,364

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

6 February 2004Delivered on: 14 February 2004
Satisfied on: 24 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being davis house 29 hatton garden london t/n LN60326. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 2004Delivered on: 10 February 2004
Satisfied on: 24 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1987Delivered on: 10 June 1988
Satisfied on: 7 November 2006
Persons entitled: Mla Finance Limited

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 property k/a land buildings on the west side of tower bridge road & number 36,38 and 40 tanner street t/nos ln 48860, 194077 194078, 76961, and 1562 86 l/h property k/a land & buildings on the westside of tower bridge road t/no ln 48862 together with all buildings & erections & fixtures & fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1988Delivered on: 11 February 1988
Satisfied on: 7 November 2006
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: Part of 163 tower bridge road l/b of southwark.
Fully Satisfied
27 April 1987Delivered on: 7 May 1987
Satisfied on: 7 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 park west edgeware road city of westminster registered at HX9 land registry under title number ngl 369305 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1985Delivered on: 14 February 1985
Satisfied on: 7 November 2006
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: 29 hatton garden, london, E.C.1. l/b of camden.
Fully Satisfied
18 September 1978Delivered on: 9 October 1978
Satisfied on: 7 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or alberts of hatton garden limited and albert solomon davis to barclays bank limited to the chargee on any account whatsoever.
Particulars: 29 hatton garden london EC1 titel no ln 60326.
Fully Satisfied
9 January 1976Delivered on: 30 January 1976
Satisfied on: 7 November 2006
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: 29 hatton garden, london EC1.
Fully Satisfied
8 February 1974Delivered on: 14 February 1974
Satisfied on: 7 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges.together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 March 2007Delivered on: 16 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2006Delivered on: 23 December 2006
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 property k/a 29 hatton garden london t/no LN60326.
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
13 September 2023Cessation of Jeremy Sinclair Wingate Davis as a person with significant control on 4 August 2023 (1 page)
13 September 2023Notification of Sandra Ruth Davis as a person with significant control on 7 August 2023 (2 pages)
14 August 2023Appointment of Mr Max Joseph Davis as a director on 7 August 2023 (2 pages)
14 August 2023Termination of appointment of Jeremy Sinclair Wingate Davis as a director on 7 August 2023 (1 page)
10 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
6 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
1 February 2022Appointment of Mrs Sandra Ruth Davis as a director on 1 February 2022 (2 pages)
2 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 January 2016Termination of appointment of Reginald Davis as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of Reginald Davis as a director on 18 January 2016 (1 page)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20,000
(4 pages)
15 October 2015Director's details changed for Reginald Davis on 29 September 2015 (2 pages)
15 October 2015Director's details changed for Reginald Davis on 29 September 2015 (2 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 20,000
(4 pages)
12 October 2015Termination of appointment of Elaine Davis as a secretary on 24 May 2013 (1 page)
12 October 2015Termination of appointment of Elaine Davis as a secretary on 24 May 2013 (1 page)
12 October 2015Termination of appointment of Elaine Davis as a director on 24 May 2013 (1 page)
12 October 2015Termination of appointment of Elaine Davis as a director on 24 May 2013 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(6 pages)
6 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 October 2010Director's details changed for Elaine Davis on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Elaine Davis on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Elaine Davis on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
12 October 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 October 2008Return made up to 29/09/08; full list of members (4 pages)
7 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 November 2007Return made up to 29/09/07; no change of members (7 pages)
28 November 2007Return made up to 29/09/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
16 March 2007Particulars of mortgage/charge (9 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 October 2006Return made up to 29/09/06; full list of members (7 pages)
23 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Return made up to 29/09/05; full list of members (7 pages)
21 September 2005Return made up to 29/09/05; full list of members (7 pages)
7 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 September 2004Return made up to 29/09/04; full list of members (7 pages)
24 September 2004Return made up to 29/09/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 September 2001Return made up to 29/09/01; full list of members (7 pages)
18 September 2001Return made up to 29/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 29/09/99; full list of members (6 pages)
27 July 2000Return made up to 29/09/99; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Location of register of members (1 page)
26 October 1998Location of register of members (1 page)
26 October 1998Return made up to 29/09/98; full list of members (6 pages)
26 October 1998Return made up to 29/09/98; full list of members (6 pages)
30 April 1998Amended accounts made up to 30 June 1997 (6 pages)
30 April 1998Amended accounts made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 October 1997Return made up to 29/09/97; full list of members (6 pages)
6 October 1997Return made up to 29/09/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (10 pages)
29 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Secretary resigned (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
29 March 1996Secretary resigned (2 pages)
18 September 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)