Company NameFurnhill Limited
Company StatusDissolved
Company Number02056576
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(5 years after company formation)
Appointment Duration28 years, 1 month (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusClosed
Appointed31 August 2010(23 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Howard Alan Pearlman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2017(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 26 November 2019)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2018(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Colvin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years after company formation)
Appointment Duration3 years (resigned 19 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed19 October 1994(8 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ

Contact

Websitepearl-coutts.co.uk
Telephone020 78433788
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Structadene LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

30 December 1998Delivered 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 1998Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1989Delivered 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

Filing History

15 August 2017Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Howard Alan Pearlman on 17 April 2015 (1 page)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
19 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a director (1 page)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
24 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 September 2009Registered 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 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 July 2008Return made up to 10/05/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 June 2007Return made up to 10/05/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
18 June 2004Return made up to 10/05/04; full list of members (2 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 June 2003Return made up to 10/05/03; full list of members (2 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 May 2002Return made up to 10/05/02; full list of members (5 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2001Return made up to 10/05/01; full list of members (5 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000Return made up to 31/05/00; full list of members (8 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 116 clarence road clapton london E5 8JA (1 page)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998Return made up to 15/10/98; full list of members (6 pages)
29 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 November 1997Return made up to 15/10/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 November 1996Return made up to 15/10/96; no change of members (4 pages)
7 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1995Return made up to 15/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 September 1986Certificate of Incorporation (1 page)