Company NamePearl Builders & Stone Restoration Ltd
DirectorsJoseph John Portelli and Alexis Anthony Portelli
Company StatusActive
Company Number04663016
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph John Portelli
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameAlexis Anthony Portelli
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Walden Ave
Chislehurst
Kent
BR7 5DL
Secretary NameJoseph John Portelli
NationalityBritish
StatusCurrent
Appointed04 March 2003(3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15b Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitepearlbuilders.co.uk
Email address[email protected]
Telephone07 979606916
Telephone regionMobile

Location

Registered Address15b Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

1 at £1Alexis Anthony Portelli
33.33%
Ordinary
1 at £1Joseph John Portelli
33.33%
Ordinary
1 at £1Marie Ann Portelli
33.33%
Ordinary B

Financials

Year2014
Net Worth£66,009
Cash£43,110
Current Liabilities£48,422

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
12 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Particulars of variation of rights attached to shares (2 pages)
2 April 2022Statement of company's objects (2 pages)
2 April 2022Memorandum and Articles of Association (9 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
21 February 2022Registered office address changed from 44 Lynwood Grove Orpington Kent BR6 0BH to 15B Chislehurst Road Orpington Kent BR6 0DF on 21 February 2022 (1 page)
5 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2020Director's details changed for Alexis Anthony Portelli on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Alexis Anthony Portelli on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
7 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Registered office address changed from 136 Amherst Drive Orpington Kent BR5 2HJ to 44 Lynwood Grove Orpington Kent BR6 0BH on 28 July 2014 (1 page)
28 July 2014Director's details changed for Joseph John Portelli on 21 July 2014 (2 pages)
28 July 2014Registered office address changed from 136 Amherst Drive Orpington Kent BR5 2HJ to 44 Lynwood Grove Orpington Kent BR6 0BH on 28 July 2014 (1 page)
28 July 2014Director's details changed for Joseph John Portelli on 21 July 2014 (2 pages)
24 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
24 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Director's details changed for Alexis Anthony Portelli on 28 February 2012 (2 pages)
2 April 2013Director's details changed for Joseph John Portelli on 28 February 2012 (2 pages)
2 April 2013Director's details changed for Alexis Anthony Portelli on 28 February 2012 (2 pages)
2 April 2013Director's details changed for Joseph John Portelli on 28 February 2012 (2 pages)
2 April 2013Secretary's details changed for Joseph John Portelli on 28 February 2012 (1 page)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
2 April 2013Secretary's details changed for Joseph John Portelli on 28 February 2012 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
23 February 2009Return made up to 11/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
7 March 2006Return made up to 11/02/06; full list of members (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
23 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 November 2004Ad 01/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 November 2004Ad 01/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2004Nc inc already adjusted 20/09/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Nc inc already adjusted 20/09/04 (1 page)
25 May 2004Return made up to 11/02/04; full list of members (7 pages)
25 May 2004Return made up to 11/02/04; full list of members (7 pages)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
11 February 2003Incorporation (15 pages)
11 February 2003Incorporation (15 pages)