London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
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 | Current |
Appointed | 08 August 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr James Neil Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Edward Bliss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
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 |
1 at £1 | Searchgrade LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 4 weeks from now) |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as chelmer house, chelmsford, CM2 6JE registered at the land registry with title number EX707016. Outstanding |
7 August 2003 | Delivered on: 21 August 2003 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All money and liabilities due or to become due from searchgrade limited to the chargee on any account whatsoever. Particulars: F/Hold being chelmer house 19-21 springfield rd,chelmsford,essex; ex 707016. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 1 June 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) |
18 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 May 2017 | Registration of charge 048033990002, created on 23 May 2017 (39 pages) |
26 May 2017 | Registration of charge 048033990003, created on 23 May 2017 (55 pages) |
26 May 2017 | Registration of charge 048033990002, created on 23 May 2017 (39 pages) |
26 May 2017 | Registration of charge 048033990003, created on 23 May 2017 (55 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
29 December 2014 | Satisfaction of charge 1 in full (2 pages) |
29 December 2014 | Satisfaction of charge 1 in full (2 pages) |
13 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 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) |
28 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
17 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 18/06/08; 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) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
14 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
22 June 2004 | Return made up to 18/06/04; full list of members (2 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (2 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2003 | New director appointed (6 pages) |
15 August 2003 | New secretary appointed;new director appointed (4 pages) |
15 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
15 August 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
15 August 2003 | New secretary appointed;new director appointed (4 pages) |
15 August 2003 | New director appointed (6 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
6 August 2003 | Company name changed parks candles LIMITED\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed parks candles LIMITED\certificate issued on 06/08/03 (2 pages) |
18 June 2003 | Incorporation (13 pages) |
18 June 2003 | Incorporation (13 pages) |