Company NamePearl Investments Limited
DirectorPui Hing Tsui
Company StatusActive
Company Number03064114
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr To Ming Lam
NationalityBritish
StatusCurrent
Appointed15 September 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Close
Mill Hill
London
NW7 4PL
Director NameMr Pui Hing Tsui
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(19 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 44 Worship Street
London
EC2A 2EA
Director NameTo Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration1 month (resigned 12 July 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration1 month (resigned 12 July 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameWah Sang Tse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2003)
RoleManager
Correspondence Address15 Whitefields Gate
Solihull
West Midlands
B91 3GE
Secretary NameMr To Ming Lam
NationalityBritish
StatusResigned
Appointed07 June 1995(5 days after company formation)
Appointment Duration1 month (resigned 12 July 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosedene Avenue
Streatham
London
SW16 2LS
Director NameLo Yuen Lam
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 15 September 1995)
RoleRestaurant Manager
Correspondence Address45 Roseden Avenue
Streatham
London
SW16 2LS
Secretary NameLo Yuen Lam
NationalityBritish
StatusResigned
Appointed12 July 1995(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 15 September 1995)
RoleRestaurant Manager
Correspondence Address45 Roseden Avenue
Streatham
London
SW16 2LS
Director NameKin Keung Cheng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94 Forest House Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3NU
Director NameChung Yuen Au
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2008)
RoleRestauranteur
Correspondence Address31 Kings College Court
Primrose Hill Road
London
NW3 3EA
Director NameMr Yick Kuen Lam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hornbeam Close
Mill Hill
London
NW7 4DL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 88382369
Telephone regionLondon

Location

Registered Address1st Floor 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£4,947,430
Gross Profit£3,026,660
Net Worth£2,605,773
Cash£337,219
Current Liabilities£742,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

8 December 2006Delivered on: 20 December 2006
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £30,000.00. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
16 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property situate and k/a 24-26 baker street and 4 kendall place london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2003Delivered on: 3 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 88559327 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 August 2002Delivered on: 3 September 2002
Persons entitled: National Westminster 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 property k/a 30 westferry circus, canary wharf, london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 November 2001Delivered on: 4 December 2001
Persons entitled: Canary Riverside Development Pte Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease and a deed of deposit of even date.
Particulars: £82,250 beint the amount standing to the credit of the company in an interest bearing account.
Outstanding
2 October 2001Delivered on: 6 October 2001
Persons entitled: National Westminster 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 11A the vale industrial park cowley road acton london W3. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2001Delivered on: 25 April 2001
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 March 1997Delivered on: 11 March 1997
Persons entitled: Happybadge Projects Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4/10/96.
Particulars: The deposit of an amount equal to six months rent payable under the lease dated 4/10/96. see the mortgage charge document for full details.
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £41,731.08 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £41,731.08 together with all interests accrued thereto.
Outstanding
18 September 2009Delivered on: 23 September 2009
Persons entitled: Trans-World Investments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,750 plus value added tax (currently 15% = £12,562.50 in total).
Outstanding
25 March 2010Delivered on: 14 April 2010
Satisfied on: 2 May 2014
Persons entitled: The Bank of East Asia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all the property, assets see image for full details.
Fully Satisfied
25 March 2010Delivered on: 14 April 2010
Satisfied on: 2 May 2014
Persons entitled: The Bank of East Asia Limited

Classification: Deed of assignment relating to rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rental income meaning all monies payable see image for full details.
Fully Satisfied
25 March 2010Delivered on: 14 April 2010
Satisfied on: 2 May 2014
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148-150 station road harrow london.
Fully Satisfied
28 February 1997Delivered on: 8 March 1997
Satisfied on: 13 November 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under this legal charge.
Particulars: 13 queensway london W2 and all plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Fully Satisfied

Filing History

8 August 2023Satisfaction of charge 9 in full (1 page)
8 August 2023Satisfaction of charge 6 in full (1 page)
8 August 2023Satisfaction of charge 2 in full (1 page)
8 August 2023Satisfaction of charge 8 in full (1 page)
8 August 2023Satisfaction of charge 7 in full (1 page)
8 August 2023Satisfaction of charge 4 in full (1 page)
30 May 2023Group of companies' accounts made up to 31 March 2022 (40 pages)
21 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
29 July 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
27 July 2022Registered office address changed from Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to 1st Floor 44 Worship Street London EC2A 2EA on 27 July 2022 (1 page)
1 April 2022Group of companies' accounts made up to 31 March 2021 (39 pages)
1 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 May 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (35 pages)
1 April 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
24 January 2018Cessation of Kwee Cheng as a person with significant control on 26 June 2017 (1 page)
24 January 2018Cessation of Young Billion Group Ltd as a person with significant control on 26 June 2017 (1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
8 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 872,323
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 872,323
(4 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
15 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 758,750
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 758,750
(4 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 508,750
(4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 508,750
(4 pages)
16 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 508,750
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 508,750
(4 pages)
16 May 2016Purchase of own shares. (3 pages)
1 April 2016Satisfaction of charge 3 in full (1 page)
1 April 2016Satisfaction of charge 3 in full (1 page)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (21 pages)
15 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 (21 pages)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
11 January 2016Full accounts made up to 31 March 2015 (25 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 532,500
(4 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 532,500
  • ANNOTATION Clarification a second filing AR01 was registered on 15/01/16.
(5 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 532,500
  • ANNOTATION Clarification a second filing AR01 was registered on 15/01/16.
(5 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 532,500
(4 pages)
2 April 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 532,500
(4 pages)
4 March 2015Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Kin Keung Cheng as a director on 2 March 2015 (1 page)
4 March 2015Appointment of Mr Pui Hing Tsui as a director on 2 March 2015 (2 pages)
13 January 2015Full accounts made up to 31 March 2014 (24 pages)
13 January 2015Full accounts made up to 31 March 2014 (24 pages)
24 June 2014Secretary's details changed for To Ming Lam on 1 October 2009 (1 page)
24 June 2014Secretary's details changed for To Ming Lam on 1 October 2009 (1 page)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 580,000
(5 pages)
24 June 2014Secretary's details changed for To Ming Lam on 1 October 2009 (1 page)
24 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 580,000
(5 pages)
2 May 2014Satisfaction of charge 13 in full (4 pages)
2 May 2014Satisfaction of charge 11 in full (4 pages)
2 May 2014Satisfaction of charge 12 in full (4 pages)
2 May 2014Satisfaction of charge 12 in full (4 pages)
2 May 2014Satisfaction of charge 11 in full (4 pages)
2 May 2014Satisfaction of charge 13 in full (4 pages)
28 April 2014Registered office address changed from , C/O C/O, Broughton Tuite Tan & L M Wong, Broughton Tuite Tan & L M Wong, Bentima House 168-172 Old Street, London, EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O C/O, Broughton Tuite Tan & L M Wong Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , C/O C/O, Broughton Tuite Tan & L M Wong, Broughton Tuite Tan & L M Wong, Bentima House 168-172 Old Street, London, EC1V 9BP on 28 April 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (26 pages)
6 January 2014Full accounts made up to 31 March 2013 (26 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (27 pages)
7 January 2013Full accounts made up to 31 March 2012 (27 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2012Full accounts made up to 31 March 2011 (22 pages)
1 February 2012Full accounts made up to 31 March 2011 (22 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 March 2010 (23 pages)
6 October 2010Full accounts made up to 31 March 2010 (23 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Kin Keung Cheng on 2 June 2010 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2010Termination of appointment of Yick Lam as a director (1 page)
23 March 2010Termination of appointment of Yick Lam as a director (1 page)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 June 2009Return made up to 02/06/09; full list of members (5 pages)
17 June 2009Return made up to 02/06/09; full list of members (5 pages)
20 April 2009Full accounts made up to 31 March 2008 (20 pages)
20 April 2009Full accounts made up to 31 March 2008 (20 pages)
9 December 2008Appointment terminated director chung au (1 page)
9 December 2008Appointment terminated director chung au (1 page)
6 October 2008Appointment terminated director to lam (1 page)
6 October 2008Appointment terminated director to lam (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 12 langley lane, abbots langley, hertfordshire, WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
4 August 2008Registered office changed on 04/08/2008 from, 12 langley lane, abbots langley, hertfordshire, WD5 0LR (1 page)
28 July 2008Return made up to 02/06/08; change of members; amend (8 pages)
28 July 2008Return made up to 02/06/08; change of members; amend (8 pages)
1 July 2008Full accounts made up to 31 March 2007 (20 pages)
1 July 2008Full accounts made up to 31 March 2007 (20 pages)
23 June 2008Return made up to 02/06/08; full list of members (6 pages)
23 June 2008Return made up to 02/06/08; full list of members (6 pages)
28 April 2008Full accounts made up to 31 March 2006 (20 pages)
28 April 2008Full accounts made up to 31 March 2006 (20 pages)
5 June 2007Return made up to 02/06/07; full list of members (4 pages)
5 June 2007Return made up to 02/06/07; full list of members (4 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 02/06/06; full list of members (4 pages)
4 July 2006Return made up to 02/06/06; full list of members (4 pages)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
14 September 2005Return made up to 02/06/05; full list of members (4 pages)
14 September 2005Return made up to 02/06/05; full list of members (4 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
14 September 2004Return made up to 02/06/04; full list of members (9 pages)
14 September 2004Return made up to 02/06/04; full list of members (9 pages)
21 April 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
21 April 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
17 July 2003Return made up to 02/06/03; full list of members (9 pages)
17 July 2003Return made up to 02/06/03; full list of members (9 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 02/06/02; full list of members (9 pages)
17 June 2002Return made up to 02/06/02; full list of members (9 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
1 August 2001Return made up to 02/06/01; full list of members (9 pages)
1 August 2001Return made up to 02/06/01; full list of members (9 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Ad 01/04/01--------- £ si 105000@1=105000 £ ic 475000/580000 (2 pages)
13 July 2001Ad 01/04/01--------- £ si 105000@1=105000 £ ic 475000/580000 (2 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 02/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Ad 03/04/00--------- £ si 23750@1 (2 pages)
27 June 2000Return made up to 02/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2000Ad 03/04/00--------- £ si 23750@1 (2 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 August 1999Return made up to 02/06/99; full list of members (6 pages)
23 August 1999Return made up to 02/06/99; full list of members (6 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Return made up to 02/06/98; change of members (6 pages)
8 January 1999Return made up to 02/06/98; change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 July 1997Return made up to 02/06/97; full list of members (6 pages)
5 July 1997Return made up to 02/06/97; full list of members (6 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
18 March 1997Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 02/06/96; full list of members (6 pages)
26 September 1996Ad 24/06/96--------- £ si 71250@1=71250 £ ic 380000/451250 (2 pages)
26 September 1996Ad 01/04/96--------- £ si 310000@1 (2 pages)
26 September 1996Ad 01/04/96--------- £ si 310000@1 (2 pages)
26 September 1996Ad 24/06/96--------- £ si 71250@1=71250 £ ic 380000/451250 (2 pages)
26 September 1996Return made up to 02/06/96; full list of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: 13 queensway bayswater london W2 4QJ (1 page)
11 July 1996Registered office changed on 11/07/96 from: 13 queensway, bayswater, london, W2 4QJ (1 page)
26 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
22 January 1996Ad 30/10/95--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
22 January 1996Ad 30/10/95--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 June 1995Incorporation (24 pages)
2 June 1995Incorporation (24 pages)