London
EC1V 9DD
Director Name | William Colbourne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
Secretary Name | Denese Colbourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
Director Name | Kimberley Jane Gardner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bracken Close Alderbury Wiltshire SP5 3BW |
Director Name | Mr William John Price |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Secretary Name | Sally Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Secretary Name | Mr William John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pentre House Brilley Whitney On Wye Herefordshire HR3 6JF Wales |
Website | www.pearlfinders.net |
---|
Registered Address | Tog Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £294,249 |
Cash | £121,709 |
Current Liabilities | £196,993 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 November 2004 | Delivered on: 16 December 2004 Persons entitled: Barclays 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 |
---|
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
14 April 2022 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB England to Tog Albert House 256-260 Old Street London EC1V 9DD on 14 April 2022 (1 page) |
7 July 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
25 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
19 June 2021 | Sub-division of shares on 7 June 2021 (4 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
26 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
24 July 2017 | Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Lyon House 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Lyon House 166 Borough High Street London SE1 1LB England to Lyon House 160-166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 166 Borough High Street London SE1 1LB England to Lyon House 166 Borough High Street London SE1 1LB on 24 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 1-2 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 1-2 Hardwick Street London EC1R 4RB to 166 Borough High Street London SE1 1LB on 21 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of William Colbourne as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Denese Colbourne as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Denese Colbourne as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of William Colbourne as a person with significant control on 6 April 2016 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 June 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
23 June 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 July 2013 | Director's details changed for Denese Colbourne on 29 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Denese Colbourne on 29 June 2013 (1 page) |
3 July 2013 | Director's details changed for William Colbourne on 29 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Secretary's details changed for Denese Colbourne on 29 June 2013 (1 page) |
3 July 2013 | Director's details changed for William Colbourne on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Denese Colbourne on 29 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
16 March 2012 | Statement of company's objects (2 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Statement of company's objects (2 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Denese Colbourne on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for William Colbourne on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Denese Colbourne on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for William Colbourne on 29 June 2010 (2 pages) |
11 May 2010 | Registered office address changed from Pentre House, Brilley, Whitney on Wye Hereford Herefordshire HR3 6JF on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Pentre House, Brilley, Whitney on Wye Hereford Herefordshire HR3 6JF on 11 May 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 2004 | Particulars of mortgage/charge (9 pages) |
16 December 2004 | Particulars of mortgage/charge (9 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 October 2003 | Ad 25/09/03--------- £ si 240@1=240 £ ic 60/300 (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Ad 25/09/03--------- £ si 240@1=240 £ ic 60/300 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
6 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
8 August 2002 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (18 pages) |
29 June 2002 | Incorporation (18 pages) |