Company NamePearlgold Limited
Company StatusActive
Company Number03011829
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSurjit Singh
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Acre View
Hornchurch
Essex
RM11 2RY
Director NameMr Gurprit Singh Toot
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMr Surjit Singh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acre View
Hornchurch
RM11 2RY
Director NameMr Gurdip Singh Toot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlands Avenue
Hornchurch
RM11 2QU
Director NameSalinder Kaur Toot
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address100 Beccles Drive
Barking
Essex
IG11 9HZ
Director NameMr Bakshi Singh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Melford Avenue
Barking
Essex
IG11 9HR
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 85509919
Telephone regionLondon

Location

Registered AddressUnit 6 Blackwater Close
Fairview Industrial Park
Manor Way Rainham
Essex
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,335,523
Cash£16,861
Current Liabilities£185,320

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

24 November 2003Delivered on: 28 November 2003
Persons entitled: Hsbc 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: L/H property unit 6 blackwater close rainham havering t/n EGL346086. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2003Delivered on: 28 November 2003
Persons entitled: Hsbc 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: L/H property units 4, 8 & 10 barking industrial park alfreds way by-pass road barking and dagenham t/n EGL154907 & EGL90757. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2003Delivered on: 25 November 2003
Persons entitled: Hsbc 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: The freehold property being 21 new road rainham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 October 2003Delivered on: 13 November 2003
Persons entitled: Hsbc 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: F/H - 11 atcost road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 November 2002Delivered on: 22 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 units 3 and 4 blackwater close marsh way rainham essex and parking spaces T.no: EGL349500. 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.
Outstanding
31 July 1996Delivered on: 6 August 1996
Persons entitled: Tsb 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: Unit 6, blackwater close, fairview industrial park, manor way, rainham, essex RM13 8UA.
Outstanding
21 June 1995Delivered on: 22 June 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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
21 June 1995Delivered on: 22 June 1995
Persons entitled: Tsb 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: Units 8 and 10 barking industrial park alfred way barking essex;egl 154907.
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property units 4, 8 and 10 barking industrial park alfreds way barking essex t/no EGL90757 and EGL154907.
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property units 3 and 4 blackwater close fairview industrial park marsh way rainham essex t/no EGL349500.
Outstanding
12 March 2018Delivered on: 15 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property unit 6 blackwater close fairview industrial park marsh way rainham essex t/no EGL346086.
Outstanding
22 February 2018Delivered on: 5 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2005Delivered on: 18 January 2005
Persons entitled: Hsbc 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
24 November 2003Delivered on: 28 November 2003
Persons entitled: Hsbc 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: F/H property units 3 and 4 blackwater close rainham and parking spaces havering t/n EGL349500. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 1995Delivered on: 22 June 1995
Persons entitled: Tsb 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: Unit 4 barking industrial estate alfred way barking essex; egl 90757.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
1 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
12 April 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
1 June 2021Notification of a person with significant control statement (2 pages)
31 January 2021Cessation of Gurprit Singh Toot as a person with significant control on 30 January 2021 (1 page)
31 January 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
12 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 July 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 100
(3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 March 2018Registration of charge 030118290013, created on 12 March 2018 (31 pages)
15 March 2018Registration of charge 030118290015, created on 12 March 2018 (31 pages)
15 March 2018Registration of charge 030118290014, created on 12 March 2018 (31 pages)
5 March 2018Registration of charge 030118290012, created on 22 February 2018 (42 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 November 2017Satisfaction of charge 8 in full (2 pages)
6 November 2017Satisfaction of charge 11 in full (1 page)
6 November 2017Satisfaction of charge 7 in full (2 pages)
6 November 2017Satisfaction of charge 6 in full (2 pages)
6 November 2017Satisfaction of charge 4 in full (1 page)
6 November 2017Satisfaction of charge 10 in full (2 pages)
6 November 2017Satisfaction of charge 3 in full (1 page)
6 November 2017Satisfaction of charge 7 in full (2 pages)
6 November 2017Satisfaction of charge 11 in full (1 page)
6 November 2017Satisfaction of charge 3 in full (1 page)
6 November 2017Satisfaction of charge 9 in full (2 pages)
6 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Satisfaction of charge 2 in full (1 page)
6 November 2017Satisfaction of charge 2 in full (1 page)
6 November 2017Satisfaction of charge 6 in full (2 pages)
6 November 2017Satisfaction of charge 5 in full (2 pages)
6 November 2017Satisfaction of charge 10 in full (2 pages)
6 November 2017Satisfaction of charge 4 in full (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Satisfaction of charge 8 in full (2 pages)
6 November 2017Satisfaction of charge 5 in full (2 pages)
6 November 2017Satisfaction of charge 9 in full (2 pages)
22 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 March 2017Appointment of Mr Gurdip Singh Toot as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Surjit Singh as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Gurdip Singh Toot as a director on 1 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(5 pages)
24 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8
(5 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
(5 pages)
7 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8
(5 pages)
26 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
26 March 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
9 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (13 pages)
10 March 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (10 pages)
21 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
29 January 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 July 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 February 2007Return made up to 19/01/07; full list of members (8 pages)
22 February 2007Return made up to 19/01/07; full list of members (8 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 January 2006Return made up to 19/01/06; full list of members (9 pages)
27 January 2006Return made up to 19/01/06; full list of members (9 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
28 January 2005Return made up to 19/01/05; full list of members (8 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 February 2004Return made up to 19/01/04; full list of members (8 pages)
23 February 2004Return made up to 19/01/04; full list of members (8 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
20 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 June 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 January 2003Return made up to 19/01/03; full list of members (8 pages)
30 January 2003Return made up to 19/01/03; full list of members (8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
25 February 2002Return made up to 19/01/02; full list of members (8 pages)
25 February 2002Return made up to 19/01/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
17 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
17 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
25 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Full accounts made up to 31 January 2000 (9 pages)
17 August 2000Full accounts made up to 31 January 2000 (9 pages)
18 May 2000Return made up to 19/01/00; full list of members (7 pages)
18 May 2000Return made up to 19/01/00; full list of members (7 pages)
7 June 1999Full accounts made up to 31 January 1999 (9 pages)
7 June 1999Full accounts made up to 31 January 1999 (9 pages)
29 March 1999Return made up to 19/01/99; no change of members (4 pages)
29 March 1999Return made up to 19/01/99; no change of members (4 pages)
15 May 1998Full accounts made up to 31 January 1998 (8 pages)
15 May 1998Full accounts made up to 31 January 1998 (8 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
11 June 1997Full accounts made up to 31 January 1997 (8 pages)
11 June 1997Full accounts made up to 31 January 1997 (8 pages)
12 March 1997Return made up to 19/01/97; full list of members (6 pages)
12 March 1997Return made up to 19/01/97; full list of members (6 pages)
6 August 1996Particulars of mortgage/charge (5 pages)
6 August 1996Particulars of mortgage/charge (5 pages)
28 June 1996Full accounts made up to 31 January 1996 (8 pages)
28 June 1996Full accounts made up to 31 January 1996 (8 pages)
14 March 1996Registered office changed on 14/03/96 from: 22 windermere gardens redbridge ilford essex (1 page)
14 March 1996Registered office changed on 14/03/96 from: 22 windermere gardens redbridge ilford essex (1 page)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Ad 01/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 February 1996Return made up to 19/01/96; full list of members (6 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Ad 01/03/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Return made up to 19/01/96; full list of members (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
19 January 1995Incorporation (13 pages)
19 January 1995Incorporation (13 pages)