Company NamePearlbridge Limited
DirectorsDella Miyashita and Takao Miyashita
Company StatusActive
Company Number01324221
CategoryPrivate Limited Company
Incorporation Date3 August 1977(46 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Della Miyashita
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManageress
Country of ResidenceEngland
Correspondence Address1 Dorset Street
London
W1U 4EE
Director NameMr Takao Miyashita
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Dorset Street
London
W1U 4EE
Secretary NameMr Takao Miyashita
NationalityBritish
StatusCurrent
Appointed08 July 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Dorset Street
London
W1U 4EE
Director NameMs Lisa Frances Miyashita
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(40 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 George Street
London
W1U 7DP

Location

Registered Address34 George Street
London
W1U 7DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£61,959
Current Liabilities£467,376

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 Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

31 July 2012Delivered on: 3 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pearlbridge limited. Active saver account. Account number 53939731.
Outstanding
5 December 2000Delivered on: 9 December 2000
Persons entitled: Richard Ian Loftus,Anthony Louis Loftus and Andrew David Loftus (Trading as Loftus Familyproperty)

Classification: Deed providing for rental deposit in respect of premises at 34 george street,london W.1
Secured details: £29,375.00 due from the company to the chargee.
Particulars: The deposit account as defined in section 1.1 of the deposit deed and all money from time to time paid into it.
Outstanding
14 May 1991Delivered on: 23 May 1991
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
3 July 2008Delivered on: 8 July 2008
Satisfied on: 20 June 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 November 1988Delivered on: 15 November 1988
Satisfied on: 19 March 1991
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: 6 new cavendish street l/b of city of westminster.
Fully Satisfied

Filing History

23 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Termination of appointment of Lisa Frances Miyashita as a director on 11 October 2018 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 February 2018Appointment of Ms Lisa Frances Miyashita as a director on 20 February 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 08/07/09; full list of members (4 pages)
28 September 2009Return made up to 08/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2009Return made up to 08/07/08; full list of members (4 pages)
26 March 2009Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 08/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2007Return made up to 08/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
9 August 2006Return made up to 08/07/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
10 July 2005Return made up to 08/07/05; full list of members (7 pages)
10 July 2005Return made up to 08/07/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
31 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Full accounts made up to 31 March 2002 (10 pages)
5 April 2003Full accounts made up to 31 March 2002 (10 pages)
17 July 2002Return made up to 08/07/02; full list of members (7 pages)
17 July 2002Return made up to 08/07/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
4 April 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2001Full accounts made up to 31 March 2000 (10 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 March 1999 (10 pages)
13 June 2000Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Return made up to 08/07/99; full list of members (6 pages)
20 September 1999Return made up to 08/07/99; full list of members (6 pages)
3 September 1998Return made up to 08/07/98; no change of members (4 pages)
3 September 1998Return made up to 08/07/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
30 October 1997Full accounts made up to 31 March 1995 (10 pages)
30 October 1997Full accounts made up to 31 March 1996 (10 pages)
30 October 1997Full accounts made up to 31 March 1995 (10 pages)
30 October 1997Full accounts made up to 31 March 1996 (10 pages)
26 August 1997Return made up to 08/07/97; no change of members (4 pages)
26 August 1997Return made up to 08/07/97; no change of members (4 pages)
2 September 1996Return made up to 08/07/96; full list of members (6 pages)
2 September 1996Return made up to 08/07/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1994 (10 pages)
9 February 1996Full accounts made up to 31 March 1994 (10 pages)
2 November 1995Return made up to 08/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1995Return made up to 08/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)