Company NamePearlhill Estates Ltd
DirectorsBaruch Grunberger and
Company StatusActive
Company Number04562405
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2013(11 years after company formation)
Appointment Duration10 years, 6 months
RoleBusinessperson
Country of ResidenceUnited States
Correspondence Address50 Craven Park Road
South Tottenham
London
N15 6AB
Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2015(13 years after company formation)
Appointment Duration8 years, 5 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address63 Crest Court
Monsey
New York
10952
United States
Secretary NameRifke Perl Grunberger
NationalityBritish
StatusResigned
Appointed25 November 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Baruch Grunberger
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 October 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address63 Crest Court
Monsey
New York
10952
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Director NameBaruch Grunberger (Corporation)
StatusResigned
Appointed20 October 2008(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2009)
Correspondence Address63 Crest Court
Monsey
New York
United States Of America
10952

Location

Registered Address8 Denver Road
London
N16 5JH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£221,826
Cash£4,654
Current Liabilities£88,374

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

7 February 2018Delivered on: 16 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3 & 3A lansdowne road, tottenham, london, N17 0LL comprised in title number(s) EGL373600; EGL373602.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2007Delivered on: 9 November 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lansdowne road london with f/h t/no EGL373600 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Outstanding
20 October 2003Delivered on: 4 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security for the payment and discharge of the secured liabilities, the company assigns to the bank the deposit, together with all interest and other amounts accuring on them for the time being;. See the mortgage charge document for full details.
Outstanding
20 October 2003Delivered on: 4 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 October 2003Delivered on: 4 November 2003
Satisfied on: 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 and 3A lansdowne road, london N17, t/ns EGL373600 and EGL373602. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
27 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
31 May 2023Director's details changed for Mr Chaim Grunberger on 31 May 2023 (2 pages)
31 May 2023Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4BE England to 8 Denver Road London N16 5JH on 31 May 2023 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
7 August 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4BE on 7 August 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 February 2018Registration of charge 045624050006, created on 7 February 2018 (39 pages)
13 February 2018Registration of charge 045624050005, created on 13 February 2018 (43 pages)
12 February 2018Satisfaction of charge 4 in full (2 pages)
23 January 2018Appointment of Mr Chaim Grunberger as a director on 21 January 2018 (2 pages)
23 January 2018Satisfaction of charge 2 in full (1 page)
19 January 2018Satisfaction of charge 1 in full (1 page)
17 October 2017Termination of appointment of Baruch Grunberger as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Baruch Grunberger as a director on 16 October 2017 (1 page)
17 October 2017Change of details for Mr Baruch Grunberger as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Baruch Grunberger as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Director's details changed for Mr Baruch Grunberger on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Baruch Grunberger on 16 October 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 July 2016Appointment of Mr Baruch Grunberger as a director on 2 November 2015 (2 pages)
28 July 2016Appointment of Mr Baruch Grunberger as a director on 2 November 2015 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 January 2014Appointment of Mr Baruch Grunberger as a director (2 pages)
16 January 2014Appointment of Mr Baruch Grunberger as a director (2 pages)
15 January 2014Termination of appointment of Baruch Grunberger as a director (1 page)
15 January 2014Termination of appointment of Baruch Grunberger as a director (1 page)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mr. Barch Grunberger on 1 October 2009 (2 pages)
28 July 2010Appointment of Mr. Barch Grunberger as a director (2 pages)
28 July 2010Appointment of Mr. Barch Grunberger as a director (2 pages)
27 July 2010Termination of appointment of Baruch Grunberger as a director (1 page)
27 July 2010Termination of appointment of Baruch Grunberger as a director (1 page)
8 December 2009Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page)
8 December 2009Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page)
8 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Pearlhill Estates Limited on 1 October 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Chaim Grunberger as a director (1 page)
7 December 2009Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Rifke Grunberger as a secretary (1 page)
7 December 2009Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page)
7 December 2009Appointment of Pearlhill Estates Limited as a director (1 page)
7 December 2009Termination of appointment of Rifke Grunberger as a secretary (1 page)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
7 December 2009Appointment of Pearlhill Estates Limited as a director (1 page)
7 December 2009Registered office address changed from Unit 23, the High Cross Centre Fountayne Road London N15 4QN United Kingdom on 7 December 2009 (1 page)
7 December 2009Termination of appointment of Chaim Grunberger as a director (1 page)
7 December 2009Registered office address changed from 8 Denver Road Stoke Newington London N16 5JH on 7 December 2009 (1 page)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 14/10/08; full list of members (3 pages)
5 November 2008Return made up to 14/10/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 14/10/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 8 cranwich road london N16 5JX (1 page)
17 October 2007Registered office changed on 17/10/07 from: 8 cranwich road london N16 5JX (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 14/10/06; full list of members (2 pages)
24 October 2006Return made up to 14/10/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 October 2005Return made up to 14/10/05; full list of members (6 pages)
6 October 2005Return made up to 14/10/05; full list of members (6 pages)
14 February 2005Return made up to 14/10/04; full list of members (6 pages)
14 February 2005Return made up to 14/10/04; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Ad 08/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
8 December 2002Registered office changed on 08/12/02 from: 43 wellington avenue london N15 6AX (1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002Registered office changed on 08/12/02 from: 43 wellington avenue london N15 6AX (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002New director appointed (2 pages)
14 October 2002Incorporation (14 pages)
14 October 2002Incorporation (14 pages)