Company NameDan Pearson Limited
DirectorsDan Pearson and Dafydd Huw Morgan
Company StatusActive
Company Number04629563
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Dan Pearson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Dafydd Huw Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dafydd Huw Morgan
50.00%
Ordinary
1 at £1Dan Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£822,644
Cash£319,235
Current Liabilities£131,804

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Charges

1 October 2010Delivered on: 8 October 2010
Persons entitled: Barclays 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: L/H property k/a the nursery the chandlery 50 westminster bridge road london.
Outstanding
8 September 2010Delivered on: 15 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2008Delivered on: 8 August 2008
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 July 2008Delivered on: 1 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Former nursery the chandlery 50 westminster bridge road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 January 2021Change of details for Mr Dafydd Huw Morgan as a person with significant control on 2 November 2020 (2 pages)
14 January 2021Change of details for Mr Dan Pearson as a person with significant control on 2 November 2020 (2 pages)
13 January 2021Director's details changed for Mr Dafydd Huw Morgan on 2 November 2020 (2 pages)
13 January 2021Director's details changed for Mr Dan Pearson on 2 November 2020 (2 pages)
13 January 2021Change of details for Mr Dan Pearson as a person with significant control on 2 November 2020 (2 pages)
13 January 2021Director's details changed for Mr Dafydd Huw Morgan on 2 November 2020 (2 pages)
13 January 2021Change of details for Mr Dafydd Huw Morgan as a person with significant control on 2 November 2020 (2 pages)
13 January 2021Director's details changed for Mr Dan Pearson on 2 November 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 January 2019Confirmation statement made on 7 January 2019 with updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 June 2012Statement of company's objects (2 pages)
6 June 2012Statement of company's objects (2 pages)
15 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Director's details changed for Dan Pearson on 15 July 2011 (2 pages)
8 August 2011Director's details changed for Dan Pearson on 15 July 2011 (2 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Dafydd Huw Morgan on 31 December 2010 (2 pages)
4 February 2011Director's details changed for Dafydd Huw Morgan on 31 December 2010 (2 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Dan Pearson on 31 July 2009 (1 page)
3 February 2010Director's details changed for Dan Pearson on 31 July 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 February 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary e l services LIMITED (1 page)
6 November 2008Appointment terminated secretary e l services LIMITED (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Return made up to 07/01/07; full list of members (2 pages)
23 January 2007Return made up to 07/01/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
25 January 2005Return made up to 07/01/05; full list of members (5 pages)
25 January 2005Return made up to 07/01/05; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
2 February 2004Return made up to 07/01/04; full list of members (5 pages)
2 February 2004Return made up to 07/01/04; full list of members (5 pages)
17 February 2003Location of register of members (1 page)
17 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
17 February 2003Location of register of members (1 page)
17 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
7 January 2003Incorporation (12 pages)
7 January 2003Incorporation (12 pages)