Company NamePearl Accounting Limited
DirectorMark Kurt Dreifuss
Company StatusActive
Company Number04874860
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Kurt Dreifuss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 116 Ballards Lane
Finchley
London
N3 2DN
Secretary NameMrs Patricia Ann Dreifuss
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStepping Stones 33 Rockways
Arkley
Hertfordshire
EN5 3JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepearlaccounting.com
Telephone020 83706840
Telephone regionLondon

Location

Registered AddressSuite 1 116 Ballards Lane
Finchley
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mark Kurt Dreifuss
100.00%
Ordinary

Financials

Year2014
Net Worth£11,352
Cash£1,388
Current Liabilities£69,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

1 April 2005Delivered on: 2 April 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 March 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
31 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 November 2021Satisfaction of charge 1 in full (1 page)
1 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Director's details changed for Mr Mark Kurt Dreifuss on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Mark Kurt Dreifuss as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 December 2017Director's details changed for Mr Mark Kurt Dreifuss on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Mark Kurt Dreifuss as a person with significant control on 4 December 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Suite 1 116 Ballards Lane Finchley London N3 2DN on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Suite 1 116 Ballards Lane Finchley London N3 2DN England to Suite 1 116 Ballards Lane Finchley London N3 2DN on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Suite 1 116 Ballards Lane Finchley London N3 2DN England to Suite 1 116 Ballards Lane Finchley London N3 2DN on 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2016Registered office address changed from Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Suite 1 116 Ballards Lane Finchley London N3 2DN on 30 September 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Registered office address changed from 4Th Floor Checknet House 153 East Barnet Road Barnet Herts EN4 8QZ United Kingdom to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 22 August 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Registered office address changed from 4Th Floor Checknet House 153 East Barnet Road Barnet Herts EN4 8QZ United Kingdom to Ground Floor 1C Ocean House Business Centre Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 22 August 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
30 September 2013Director's details changed for Mr Mark Kurt Dreifuss on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Mark Kurt Dreifuss on 30 September 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Director's details changed for Mark Dreifuss on 22 August 2010 (2 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
2 September 2011Termination of appointment of Patricia Dreifuss as a secretary (1 page)
2 September 2011Director's details changed for Mark Dreifuss on 22 August 2010 (2 pages)
2 September 2011Termination of appointment of Patricia Dreifuss as a secretary (1 page)
7 June 2011Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
10 March 2008Registered office changed on 10/03/2008 from stepping stones, 33 rockways barnet, arkley hertfordshire EN5 3JJ (1 page)
10 March 2008Registered office changed on 10/03/2008 from stepping stones, 33 rockways barnet, arkley hertfordshire EN5 3JJ (1 page)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Return made up to 21/08/07; no change of members (6 pages)
7 September 2007Return made up to 21/08/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Return made up to 21/08/06; full list of members (6 pages)
26 October 2006Return made up to 21/08/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 21/08/05; full list of members (6 pages)
16 September 2005Return made up to 21/08/05; full list of members (6 pages)
28 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 21/08/04; full list of members (6 pages)
24 November 2004Ad 21/08/03--------- £ si 1@1 (2 pages)
24 November 2004Return made up to 21/08/04; full list of members (6 pages)
24 November 2004Ad 21/08/03--------- £ si 1@1 (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2003New secretary appointed (2 pages)
21 August 2003Incorporation (16 pages)
21 August 2003Incorporation (16 pages)