Orpington
Kent
BR6 0BH
Director Name | Alexis Anthony Portelli |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Walden Ave Chislehurst Kent BR7 5DL |
Secretary Name | Joseph John Portelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15b Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | pearlbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 979606916 |
Telephone region | Mobile |
Registered Address | 15b Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
1 at £1 | Alexis Anthony Portelli 33.33% Ordinary |
---|---|
1 at £1 | Joseph John Portelli 33.33% Ordinary |
1 at £1 | Marie Ann Portelli 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,009 |
Cash | £43,110 |
Current Liabilities | £48,422 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
29 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Change of share class name or designation (2 pages) |
2 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2022 | Statement of company's objects (2 pages) |
2 April 2022 | Memorandum and Articles of Association (9 pages) |
2 April 2022 | Resolutions
|
29 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
21 February 2022 | Registered 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 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Director's details changed for Alexis Anthony Portelli on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Alexis Anthony Portelli on 17 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Registered 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 2014 | Director's details changed for Joseph John Portelli on 21 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Director's details changed for Joseph John Portelli on 21 July 2014 (2 pages) |
24 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Director's details changed for Alexis Anthony Portelli on 28 February 2012 (2 pages) |
2 April 2013 | Director's details changed for Joseph John Portelli on 28 February 2012 (2 pages) |
2 April 2013 | Director's details changed for Alexis Anthony Portelli on 28 February 2012 (2 pages) |
2 April 2013 | Director's details changed for Joseph John Portelli on 28 February 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Joseph John Portelli on 28 February 2012 (1 page) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Secretary's details changed for Joseph John Portelli on 28 February 2012 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Joseph John Portelli on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Alexis Anthony Portelli on 2 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members
|
9 March 2005 | Return made up to 11/02/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 November 2004 | Ad 01/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 November 2004 | Ad 01/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
25 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 May 2004 | Return made up to 11/02/04; full list of members (7 pages) |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
30 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (15 pages) |
11 February 2003 | Incorporation (15 pages) |