Company NamePearl & Stephen Limited
Company StatusDissolved
Company Number00926334
CategoryPrivate Limited Company
Incorporation Date25 January 1968(56 years, 3 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlain Garra
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed20 October 1997(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 24 September 2008)
RoleRestauranteur
Correspondence Address116 Branksome Road
Brixton
London
SW2 5AJ
Director NameGraham Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed20 October 1997(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 24 September 2008)
RoleRestauranteur
Correspondence Address25 Pooles Lane
London
SW10 0RH
Director NameSusan Mary Justice
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 24 September 2008)
RoleCivil Engineer
Correspondence Address27 Pooles Lane
Lots Road
Chelsea
Sw10
SW10 0RH
Secretary NameMr Eric Clapton
NationalityBritish
StatusClosed
Appointed20 October 1997(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 24 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameCarol Gay Reynolds
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleRestaurateur
Correspondence Address22 Spencer Gardens
London
SW14 7AH
Director NameRichard Mercyn Latimer Reynolds
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 1997)
RoleRestaurateur
Correspondence Address27a Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameCarol Gay Reynolds
NationalityBritish
StatusResigned
Appointed09 December 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address22 Spencer Gardens
London
SW14 7AH
Secretary NameMr Kevin Walton
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address17 Napier Road
Isleworth
Middlesex
TW7 7HP
Secretary NameMarion Maranzano
NationalityBritish
StatusResigned
Appointed24 November 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address18 Westminster Gardens
Ilford
Essex
IG6 1PL

Location

Registered Address90 Lots Road
Chelsea
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£418,528
Gross Profit£321,954
Net Worth£57,034
Cash£419
Current Liabilities£77,217

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Completion of winding up (1 page)
10 November 2000Receiver's abstract of receipts and payments (2 pages)
10 November 2000Receiver's abstract of receipts and payments (2 pages)
17 October 2000Receiver ceasing to act (2 pages)
18 August 2000Order of court to wind up (2 pages)
18 August 2000Court order notice of winding up (1 page)
22 March 1999Appointment of receiver/manager (1 page)
18 March 1999Order of court to wind up (1 page)
22 February 1999Court order notice of winding up (1 page)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
12 January 1998Return made up to 09/12/97; full list of members (6 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 9-12 basinghall st, london EC2V 5BQ (1 page)
29 July 1997Full accounts made up to 30 September 1996 (11 pages)
5 December 1996Return made up to 09/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 January 1996Return made up to 09/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)