London
E1W 1YW
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 14 December 2021) |
Role | Director Co Secretary |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2017(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 December 2021) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Kenneth Blaymire |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Hillberry House Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Mr Paul Gregor Carlisle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Secretary Name | Mr Paul Gregor Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | pearl-coutts.co.uk |
---|---|
Telephone | 020 78433788 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Shanpark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,966 |
Gross Profit | £262,017 |
Net Worth | £3,836,412 |
Cash | £21,814 |
Current Liabilities | £162,920 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 February 2006 | Delivered on: 2 March 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 November 2003 | Delivered on: 5 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property warehouse unit ripley drive normanton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 July 2003 | Delivered on: 25 July 2003 Satisfied on: 21 April 2006 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
14 July 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
---|---|
26 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 February 2019 | Satisfaction of charge 2 in full (2 pages) |
26 February 2019 | Satisfaction of charge 3 in full (2 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 November 2015 | Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
16 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
14 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o r c s uk LTD unit g century park brunel road wrenthorpe wakefield west yorkshire WF2 0XE (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: c/o r c s uk LTD unit g century park brunel road wrenthorpe wakefield west yorkshire WF2 0XE (1 page) |
2 March 2006 | Particulars of mortgage/charge (15 pages) |
2 March 2006 | Particulars of mortgage/charge (15 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
23 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 April 2005 | Return made up to 11/04/05; full list of members
|
18 April 2005 | Return made up to 11/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 April 2004 | Return made up to 11/04/04; full list of members
|
29 April 2004 | Return made up to 11/04/04; full list of members
|
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
19 August 2003 | Ad 15/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 August 2003 | Statement of affairs (14 pages) |
19 August 2003 | Ad 15/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 August 2003 | Statement of affairs (14 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
25 July 2003 | Particulars of mortgage/charge (11 pages) |
18 July 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | Memorandum and Articles of Association (12 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (12 pages) |
28 May 2003 | Resolutions
|
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (1 page) |
11 April 2003 | Incorporation (16 pages) |
11 April 2003 | Incorporation (16 pages) |