Company NamePearson McKinsey Limited
DirectorsPeter Gorlov and Devaki Shanbhag
Company StatusActive
Company Number03709722
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Previous NamePearson McKinsey Insolvency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Gorlov
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Queen Annes Gate
London
SW1H 9BU
Director NameMs Devaki Shanbhag
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice C 616-618 Chigwell Road
Woodford Green
IG8 8AA
Director NameMr Geoffrey William Jarrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Secretary NameMr Geoffrey William Jarrett
NationalityBritish
StatusResigned
Appointed01 August 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameKathryn Diane Cook
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2003)
RoleSecretary
Correspondence Address71 Hurst Avenue
Chingford
London
E4 8DL
Secretary NameKathryn Diane Cook
NationalityBritish
StatusResigned
Appointed03 February 2003(3 years, 12 months after company formation)
Appointment Duration12 years (resigned 09 February 2015)
RoleSecretary
Correspondence Address71 Hurst Avenue
Chingford
London
E4 8DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.pearsonmckinsey.co.uk
Telephone020 85208442
Telephone regionLondon

Location

Registered AddressOffice C 616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£246,913
Cash£30,219
Current Liabilities£351,957

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

31 March 2023Delivered on: 13 April 2023
Persons entitled: Daniel Ruthven and Sarah Ruthven

Classification: A registered charge
Particulars: Subject to clause 6.1 of this deed, the 100 a ordinary shares of £1.00 each and 100 b ordinary shares of £1.00 each in the capital of the company comprising the entire issued share capital of the company owned by and, subject to stamping, registered in the name of the buyer.
Outstanding
22 November 2019Delivered on: 9 December 2019
Persons entitled: Peter Gorlov

Classification: A registered charge
Outstanding

Filing History

6 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
9 December 2019Registration of charge 037097220001, created on 22 November 2019 (15 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
28 March 2019Statement of capital following an allotment of shares on 1 March 2016
  • GBP 140,000
(3 pages)
19 March 2019Appointment of Ms Devaki Shanbhag as a director on 6 March 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 February 2016Termination of appointment of Kathryn Diane Cook as a secretary on 9 February 2015 (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Kathryn Diane Cook as a secretary on 9 February 2015 (1 page)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 February 2010Director's details changed for Peter Gorlov on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Peter Gorlov on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Peter Gorlov on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
11 February 2009Return made up to 08/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 February 2008Return made up to 08/02/08; full list of members (2 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
28 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 February 2006Return made up to 08/02/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 February 2005Return made up to 08/02/05; full list of members (6 pages)
16 February 2005Return made up to 08/02/05; full list of members (6 pages)
28 January 2004Return made up to 08/02/04; full list of members (6 pages)
28 January 2004Return made up to 08/02/04; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 June 2003Return made up to 08/02/03; full list of members (7 pages)
25 June 2003Return made up to 08/02/03; full list of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
10 February 2003Registered office changed on 10/02/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
10 February 2003Registered office changed on 10/02/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
10 February 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
6 February 2003Company name changed pearson mckinsey insolvency limi ted\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed pearson mckinsey insolvency limi ted\certificate issued on 06/02/03 (2 pages)
4 April 2002Return made up to 08/02/02; full list of members (6 pages)
4 April 2002Return made up to 08/02/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
19 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 February 2001Return made up to 08/02/01; full list of members (6 pages)
12 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
14 April 2000Return made up to 08/02/00; full list of members (6 pages)
14 April 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 4/104 (2 pages)
14 April 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 4/104 (2 pages)
14 April 2000Return made up to 08/02/00; full list of members (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
2 September 1999Registered office changed on 02/09/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
2 September 1999Ad 01/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Ad 01/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 February 1999Incorporation (20 pages)
8 February 1999Incorporation (20 pages)