Company NamePearlfinders Limited
DirectorsDenese Colbourne and William Colbourne
Company StatusActive
Company Number04473277
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDenese Colbourne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Director NameWilliam Colbourne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Secretary NameDenese Colbourne
NationalityBritish
StatusCurrent
Appointed25 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTog Albert House 256-260 Old Street
London
EC1V 9DD
Director NameKimberley Jane Gardner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Bracken Close
Alderbury
Wiltshire
SP5 3BW
Director NameMr William John Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales
Secretary NameSally Price
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales
Secretary NameMr William John Price
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPentre House
Brilley
Whitney On Wye
Herefordshire
HR3 6JF
Wales

Contact

Websitewww.pearlfinders.net

Location

Registered AddressTog Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£294,249
Cash£121,709
Current Liabilities£196,993

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 November 2004Delivered 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

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
14 April 2022Registered 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 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
25 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
19 June 2021Sub-division of shares on 7 June 2021 (4 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
24 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of William Colbourne as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Denese Colbourne as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Denese Colbourne as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of William Colbourne as a person with significant control on 6 April 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 333
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 333
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 333
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 333
(5 pages)
23 June 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
23 June 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 333
(5 pages)
22 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 333
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2013Director's details changed for Denese Colbourne on 29 June 2013 (2 pages)
3 July 2013Secretary's details changed for Denese Colbourne on 29 June 2013 (1 page)
3 July 2013Director's details changed for William Colbourne on 29 June 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Secretary's details changed for Denese Colbourne on 29 June 2013 (1 page)
3 July 2013Director's details changed for William Colbourne on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Denese Colbourne on 29 June 2013 (2 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 333.00
(4 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 333.00
(4 pages)
16 March 2012Statement of company's objects (2 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
16 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
16 March 2012Statement of company's objects (2 pages)
16 March 2012Change of share class name or designation (2 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Denese Colbourne on 29 June 2010 (2 pages)
27 July 2010Director's details changed for William Colbourne on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Denese Colbourne on 29 June 2010 (2 pages)
27 July 2010Director's details changed for William Colbourne on 29 June 2010 (2 pages)
11 May 2010Registered office address changed from Pentre House, Brilley, Whitney on Wye Hereford Herefordshire HR3 6JF on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Pentre House, Brilley, Whitney on Wye Hereford Herefordshire HR3 6JF on 11 May 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
12 August 2008Return made up to 29/06/08; full list of members (4 pages)
12 August 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2007Return made up to 29/06/07; full list of members (3 pages)
18 July 2007Return made up to 29/06/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
26 July 2006Return made up to 29/06/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Particulars of mortgage/charge (9 pages)
16 December 2004Particulars of mortgage/charge (9 pages)
6 July 2004Return made up to 29/06/04; full list of members (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 October 2003Ad 25/09/03--------- £ si 240@1=240 £ ic 60/300 (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Ad 25/09/03--------- £ si 240@1=240 £ ic 60/300 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 July 2003Return made up to 29/06/03; full list of members (6 pages)
8 August 2002Director resigned (1 page)
8 August 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
8 August 2002Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
29 June 2002Incorporation (18 pages)
29 June 2002Incorporation (18 pages)