Company NamePearl Wholesale Limited
DirectorJulian Lewis Tendler
Company StatusActive - Proposal to Strike off
Company Number03017620
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Julian Lewis Tendler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered Office.
London
N2 8EY
Director NameMr James Robert Miller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameBarbara Hilary Miller
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Eastwood
Wall Hall Drive
Aldenham
Herts
WD25 8BX
Director NameMr Julian Lewis Tendler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMs Julie Mitchell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr James Robert Miller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(20 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteclockworkapparel.co.uk

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8.1k at £1Julian Tendler
80.00%
Ordinary A
2k at £1James Miller
20.00%
Ordinary A

Financials

Year2014
Net Worth£504,592
Cash£26,370
Current Liabilities£1,154,829

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2023 (1 year, 1 month ago)
Next Return Due16 February 2024 (overdue)

Charges

22 January 2014Delivered on: 4 February 2014
Persons entitled: Conance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 February 2020Director's details changed for Mr Julian Lewis Tendler on 29 November 2019 (2 pages)
4 February 2020Change of details for Mr Julian Lewis Tendler as a person with significant control on 29 November 2019 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Termination of appointment of Julie Mitchell as a director on 25 April 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 August 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Micro company accounts made up to 31 March 2016 (5 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Notification of Julian Lewis Tendler as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Appointment of Mr Julian Lewis Tendler as a director on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
31 October 2017Appointment of Mr Julian Lewis Tendler as a director on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
31 October 2017Appointment of Mrs Julie Mitchell as a director on 31 October 2017 (2 pages)
31 October 2017Notification of Julian Lewis Tendler as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Appointment of Mrs Julie Mitchell as a director on 31 October 2017 (2 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Termination of appointment of Julie Mitchell as a director on 29 November 2016 (2 pages)
13 December 2016Termination of appointment of Julie Mitchell as a director on 29 November 2016 (2 pages)
15 June 2016Termination of appointment of James Robert Miller as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of James Robert Miller as a director on 1 June 2016 (2 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
6 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,100
(3 pages)
6 May 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,100
(3 pages)
6 May 2016Director's details changed for Mrs Julie Mitchell on 2 February 2016 (2 pages)
6 May 2016Director's details changed for Mrs Julie Mitchell on 2 February 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 March 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road London N2 8EY on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road London N2 8EY on 6 January 2016 (2 pages)
9 September 2015Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages)
9 September 2015Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages)
9 September 2015Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages)
31 July 2015Termination of appointment of James Robert Miller as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of James Robert Miller as a director on 31 July 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
8 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,100
(4 pages)
8 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,100
(4 pages)
8 June 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,100
(4 pages)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Director's details changed for Mrs Julie Mitchell on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Julian Lewis Tendler as a director on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mrs Julie Mitchell on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Julie Mitchell as a director on 14 November 2014 (2 pages)
25 November 2014Termination of appointment of Julian Lewis Tendler as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mrs Julie Mitchell as a director on 14 November 2014 (2 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
22 April 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,100
(4 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 10,100
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,100
(4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 April 2014Cancellation of shares. Statement of capital on 11 April 2014
  • GBP 10,100
(4 pages)
4 February 2014Registration of charge 030176200002 (16 pages)
4 February 2014Registration of charge 030176200002 (16 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 May 2013Auditor's resignation (1 page)
28 May 2013Auditor's resignation (1 page)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 January 2013Statement of capital following an allotment of shares on 14 February 2012
  • GBP 300
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
4 January 2013Statement of capital following an allotment of shares on 14 February 2012
  • GBP 300
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
20 December 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 300
(3 pages)
20 December 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 300
(3 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Termination of appointment of Barbara Miller as a secretary (1 page)
23 November 2010Termination of appointment of Barbara Miller as a secretary (1 page)
29 October 2010Appointment of Mr Julian Lewis Tendler as a director (2 pages)
29 October 2010Appointment of Mr Julian Lewis Tendler as a director (2 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Company name changed clockwork entertainments & leisure (london) LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
2 October 2010Company name changed clockwork entertainments & leisure (london) LIMITED\certificate issued on 02/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
2 October 2010Change of name notice (2 pages)
10 March 2010Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL United Kingdom on 10 March 2010 (1 page)
8 February 2010Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for James Robert Miller on 1 October 2009 (2 pages)
6 February 2010Director's details changed for James Robert Miller on 1 October 2009 (2 pages)
6 February 2010Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page)
6 February 2010Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page)
6 February 2010Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page)
6 February 2010Director's details changed for James Robert Miller on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2005Return made up to 02/02/05; full list of members (2 pages)
28 February 2005Return made up to 02/02/05; full list of members (2 pages)
8 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 May 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 March 2004Registered office changed on 25/03/04 from: gable house 239 regents park road finchley london N3 3LF (1 page)
25 March 2004Registered office changed on 25/03/04 from: gable house 239 regents park road finchley london N3 3LF (1 page)
19 February 2004Return made up to 02/02/04; full list of members (5 pages)
19 February 2004Return made up to 02/02/04; full list of members (5 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2003Return made up to 02/02/03; full list of members (5 pages)
18 February 2003Return made up to 02/02/03; full list of members (5 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 February 2002Return made up to 02/02/02; full list of members (5 pages)
20 February 2002Return made up to 02/02/02; full list of members (5 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
5 March 2001Return made up to 02/02/01; full list of members (5 pages)
5 March 2001Return made up to 02/02/01; full list of members (5 pages)
10 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
14 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
18 February 1999Return made up to 02/02/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 March 1998Return made up to 02/02/98; full list of members (6 pages)
5 March 1998Return made up to 02/02/98; full list of members (6 pages)
4 March 1998Secretary's particulars changed (1 page)
4 March 1998Secretary's particulars changed (1 page)
12 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 March 1997Return made up to 02/02/97; full list of members (6 pages)
13 March 1997Return made up to 02/02/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
22 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 March 1996Return made up to 02/02/96; full list of members (5 pages)
12 March 1996Return made up to 02/02/96; full list of members (5 pages)
2 February 1995Incorporation (12 pages)
2 February 1995Incorporation (12 pages)