London
E1W 1YW
Secretary Name | Howard Alan Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 November 2019) |
Role | Company Director |
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 | Closed |
Appointed | 08 August 2017(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 November 2019) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2018(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Patrick Colvin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years after company formation) |
Appointment Duration | 3 years (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
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 200 other UK companies use this postal address |
2 at £1 | Structadene LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 December 1998 | Delivered on: 8 January 1999 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from structadene limited to the chargee. Particulars: The f/h property k/a 10 hillingdon hill uxbridge london borough of hillingdon any shares or membership rights in resepct of the property and the benefit of all insurance policies and all guarantees and warranties. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 December 1998 | Delivered on: 8 January 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from structadene limited to the chargee. Particulars: The f/h property k/a 22 rochford road chelmsford essex any shares or membership rights and the benefit of all insurance policies and all guarantees and warranties. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1991 | Delivered on: 16 October 1991 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage over the properties listed on schedule attached to form 395 together with all buildings, fixtures & fittings & fixed plant & machinery. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1989 | Delivered on: 29 June 1989 Persons entitled: Bank Leumi (UK) 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, 364, hale road, hale barns cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1989 | Delivered on: 15 March 1989 Persons entitled: Bank Leumi (UK) 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 together with the buildings thereon k/a 374 hale road, hale barns cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1989 | Delivered on: 6 January 1989 Persons entitled: Bank Leumi (UK) 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 366, hale road, hale barns cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1988 | Delivered on: 5 October 1988 Persons entitled: Bank Leumi (UK) 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 17, whitehouse road woodcote, oxfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1988 | Delivered on: 17 August 1988 Persons entitled: Bank Leumi (UK) 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 at fern view prees heath, whitchurch shropshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1991 | Delivered on: 16 October 1991 Satisfied on: 19 August 2000 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 October 1989 | Delivered on: 2 November 1989 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 & 38 shellards road, longwill green bristol, excluding that piece of land under title no:- av 3736 lying to the west of 34 shellands road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1989 | Delivered on: 6 July 1989 Satisfied on: 2 September 1993 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge as evidenced by a statutory declaration dated 18/7/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h 39 weston road thames ditton, surrey 2) 220 & 222 walton road east molosey, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1989 | Delivered on: 30 June 1989 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 9 mill lane briston melton constable norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1989 | Delivered on: 23 January 1989 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 hemel hempstead rd. Red iowan st albans herts. Title no hd 213567. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1989 | Delivered on: 20 January 1989 Satisfied on: 2 September 1993 Persons entitled: Bank Leumi (UK) 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 at 290 holland rd clacton on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1989 | Delivered on: 14 January 1989 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 15, pentland avenue, chelmstord essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1988 | Delivered on: 2 December 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 72 falcon road west sprowston, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 2 November 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 the cottage main street redmile leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 2 November 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 14 third avenue garton watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 24 October 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 11 sharpes cottages station road launter oxfordshire floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1988 | Delivered on: 17 October 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 10, hillingdon hill, hillingdon, middlesex title no mx 119245. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1988 | Delivered on: 17 October 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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 15, barrow road, kenilworth, warwickshire title no wk 241853. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1988 | Delivered on: 12 October 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, ochiltree road, hastinap east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1988 | Delivered on: 26 August 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) 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, 22, rochford road chelmsford essex and 52 & 54 nursery road aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1988 | Delivered on: 22 August 1988 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-4 inclusive new parado and greystone works new parade croxley, green title no: hd 5987 together with the buildings thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 June 1989 | Delivered on: 9 June 1989 Satisfied on: 15 January 1992 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at 74 northcote road sidcup kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
---|---|
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page) |
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
19 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
27 September 2010 | Appointment of Howard Alan Pearlman as a secretary (3 pages) |
20 September 2010 | Termination of appointment of Patrick Colvin as a director (1 page) |
20 September 2010 | Termination of appointment of Patrick Colvin as a secretary (1 page) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (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) |
25 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
4 July 2008 | Return made up to 10/05/08; full list of members (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) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
18 June 2004 | Return made up to 10/05/04; full list of members (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
29 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
29 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
7 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 November 1995 | Return made up to 15/10/95; full list of members
|
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 August 1987 | Resolutions
|
19 September 1986 | Certificate of Incorporation (1 page) |