Company NamePierlane Limited
DirectorsJasdip Singh Hare and Amarjit Kaur Hare
Company StatusActive
Company Number04383610
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jasdip Singh Hare
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMrs Amarjit Kaur Hare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed03 March 2022(20 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameAmarjit Kaur
NationalityIndian
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 High View Close
Loughton
Essex
IG10 4EG
Director NameRajinder Pal Singh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(2 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 December 2004)
RoleCompany Director
Correspondence Address14 Brooklyn Avenue
Loughton
Essex
IG10 1BL
Director NameKuldip Kaur Bachra
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address14 Brooklyn Avenue
Loughton
Essex
IG10 1BL
Secretary NameMr Avtar Singh Hare
NationalityBritish
StatusResigned
Appointed03 March 2006(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O King & King Roxborough
House 273-287 Regent Street
London
W1B 2HA
Director NameMr Jasdip Singh Hare
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O King & King Roxborough
House 273-287 Regent Street
London
W1B 2HA
Director NameMiss Narinder Kaur Hare
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O King & King Roxborough
House 273-287 Regent Street
London
W1B 2HA
Director NameMr Sohan Singh Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2016(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Wood House Copped Hall Estate
Epping
Essex
CM16 5HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameXservices Limited (Corporation)
StatusResigned
Appointed03 March 2006(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 15 June 2016)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£661,704
Cash£81,158
Current Liabilities£23,182

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

19 July 2017Delivered on: 26 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 24 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 13, 15 and 17 bank street, braintree (freehold - EX546815).
Outstanding
29 July 2005Delivered on: 3 August 2005
Persons entitled: Hsbc 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: F/H 5 woodgrange road london. 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
28 April 2003Delivered on: 7 May 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: Freehold property at 13-17 bank street braintree 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
15 February 2003Delivered on: 25 February 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 the north kent tavern 32 spray street plumstead greenwich t/n 95842. 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
15 February 2003Delivered on: 25 February 2003
Satisfied on: 12 April 2006
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 375 and 377 high street north manor park newham t/n EGL86840. 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.
Fully Satisfied
15 February 2003Delivered on: 25 February 2003
Satisfied on: 12 April 2006
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 496 ripple road barking t/n EGL68976. 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.
Fully Satisfied
15 February 2003Delivered on: 25 February 2003
Satisfied on: 12 April 2006
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 8 hoe street walthamstow waltham forest t/n EGL388108. 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.
Fully Satisfied

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
26 July 2017Registration of charge 043836100009, created on 19 July 2017 (34 pages)
26 July 2017Registration of charge 043836100009, created on 19 July 2017 (34 pages)
5 July 2017Notification of Pelvinder Kaur Hare as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Notification of Pelvinder Kaur Hare as a person with significant control on 1 July 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
18 April 2017Registered office address changed from C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O King & King Roxborough House 273-287 Regent Street London W1B 2HA to 12 Helmet Row London EC1V 3QJ on 18 April 2017 (1 page)
12 January 2017Appointment of Mr Jasdip Singh Hare as a director on 16 November 2016 (2 pages)
12 January 2017Appointment of Mr Jasdip Singh Hare as a director on 16 November 2016 (2 pages)
3 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 December 2016Registration of charge 043836100008, created on 16 November 2016 (32 pages)
1 December 2016Registration of charge 043836100008, created on 16 November 2016 (32 pages)
24 November 2016Registration of charge 043836100007, created on 16 November 2016 (31 pages)
24 November 2016Registration of charge 043836100007, created on 16 November 2016 (31 pages)
10 November 2016Satisfaction of charge 5 in full (2 pages)
10 November 2016Satisfaction of charge 6 in full (2 pages)
10 November 2016Satisfaction of charge 6 in full (2 pages)
10 November 2016Satisfaction of charge 3 in full (2 pages)
10 November 2016Satisfaction of charge 3 in full (2 pages)
10 November 2016Satisfaction of charge 5 in full (2 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Termination of appointment of Xservices Limited as a director on 15 June 2016 (1 page)
17 June 2016Termination of appointment of Jasdip Singh Hare as a director on 15 June 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Appointment of Mr Sohan Singh Hare as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr Sohan Singh Hare as a director on 15 June 2016 (2 pages)
17 June 2016Termination of appointment of Jasdip Singh Hare as a director on 15 June 2016 (1 page)
17 June 2016Termination of appointment of Xservices Limited as a director on 15 June 2016 (1 page)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
13 October 2015Full accounts made up to 30 September 2014 (15 pages)
13 October 2015Full accounts made up to 30 September 2014 (15 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
30 September 2014Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014 (1 page)
30 September 2014Termination of appointment of Narinder Kaur Hare as a director on 31 August 2014 (1 page)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
7 July 2014Full accounts made up to 30 September 2013 (14 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
3 July 2012Full accounts made up to 30 September 2011 (14 pages)
8 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 June 2011Full accounts made up to 30 September 2010 (15 pages)
30 June 2011Full accounts made up to 30 September 2010 (15 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 January 2011Termination of appointment of Avtar Hare as a secretary (1 page)
8 January 2011Appointment of Miss Narinder Kaur Hare as a director (2 pages)
8 January 2011Appointment of Miss Narinder Kaur Hare as a director (2 pages)
8 January 2011Termination of appointment of Avtar Hare as a secretary (1 page)
18 December 2010Appointment of Mr Jasdip Singh Hare as a director (2 pages)
18 December 2010Appointment of Mr Jasdip Singh Hare as a director (2 pages)
17 May 2010Director's details changed for Xservices Limited on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Xservices Limited on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Xservices Limited on 1 February 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page)
14 May 2010Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page)
14 May 2010Secretary's details changed for Mr Avtar Singh Hare on 1 February 2010 (1 page)
8 April 2010Full accounts made up to 30 September 2009 (16 pages)
8 April 2010Full accounts made up to 30 September 2009 (16 pages)
27 April 2009Return made up to 27/02/09; full list of members (5 pages)
27 April 2009Return made up to 27/02/09; full list of members (5 pages)
24 March 2009Full accounts made up to 30 September 2008 (21 pages)
24 March 2009Full accounts made up to 30 September 2008 (21 pages)
23 July 2008Full accounts made up to 30 September 2007 (17 pages)
23 July 2008Full accounts made up to 30 September 2007 (17 pages)
25 March 2008Return made up to 27/02/08; full list of members (5 pages)
25 March 2008Return made up to 27/02/08; full list of members (5 pages)
25 June 2007Full accounts made up to 30 September 2006 (17 pages)
25 June 2007Full accounts made up to 30 September 2006 (17 pages)
25 May 2007Ad 06/03/06--------- £ si 81@1 (2 pages)
25 May 2007Ad 06/03/06--------- £ si 81@1 (2 pages)
23 May 2007Ad 06/03/06--------- £ si 7@1 (2 pages)
23 May 2007Ad 06/03/06--------- £ si 2@1 (2 pages)
23 May 2007Ad 06/03/06--------- £ si 7@1 (2 pages)
23 May 2007Ad 06/03/06--------- £ si 2@1 (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 27/02/07; full list of members (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 27/02/07; full list of members (4 pages)
5 March 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
17 January 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
17 January 2007Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Ad 06/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 March 2006Return made up to 27/02/06; full list of members (4 pages)
7 March 2006Ad 06/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 March 2006Return made up to 27/02/06; full list of members (4 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Secretary's particulars changed (1 page)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
31 March 2004Return made up to 27/02/04; full list of members (6 pages)
31 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
18 March 2003Return made up to 27/02/03; full list of members (6 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (31 pages)
27 February 2002Incorporation (31 pages)