Company NamePearlview Properties Ltd
DirectorJiten Kantaria
Company StatusActive
Company Number04900235
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJiten Kantaria
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(3 years, 7 months after company formation)
Appointment Duration17 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2a Central Parade Station Road
Harrow
HA1 2TW
Secretary NameMrs Rupal Kantaria
StatusCurrent
Appointed04 September 2020(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2a Central Parade
Station Road
Harrow
Middlesex
HA1 2TW
Director NameMr Ramesh Chandra Jamnadas Kantaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Hartsbourne Park 180 High Road
Bushey Heath
Bushey
WD23 1SD
Secretary NameMr Abdul Aziz Moti
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sandringham Avenue
Leicester
Leicestershire
LE4 7NQ
Director NameMr Abdul Aziz Moti
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(2 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sandringham Avenue
Leicester
Leicestershire
LE4 7NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£143,604
Cash£24,141
Current Liabilities£55,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

21 March 2007Delivered on: 31 March 2007
Persons entitled: Hsbc 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: F/H stoke gardens, slough, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2006Delivered on: 28 June 2006
Persons entitled: Hsbc 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: L/H property at unit 3 grampian business centre, bransholme, kingston upon hull, yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 February 2005Delivered on: 5 February 2005
Persons entitled: Hsbc 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 l/h property known as 53 corporation street coventry,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2005Delivered on: 26 January 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
15 March 2004Delivered on: 17 March 2004
Persons entitled: National Westminster 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
23 October 2003Delivered on: 7 November 2003
Satisfied on: 19 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 82 wharfdale road euroway trading estate bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
8 September 2020Termination of appointment of Ramesh Chandra Jamnadas Kantaria as a director on 4 September 2020 (1 page)
8 September 2020Appointment of Mrs Rupal Kantaria as a secretary on 4 September 2020 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 October 2019Satisfaction of charge 5 in full (2 pages)
3 October 2019Satisfaction of charge 4 in full (2 pages)
3 October 2019Satisfaction of charge 6 in full (2 pages)
3 October 2019Satisfaction of charge 3 in full (1 page)
3 October 2019Satisfaction of charge 2 in full (1 page)
24 September 2019Termination of appointment of Abdul Aziz Moti as a secretary on 20 September 2019 (1 page)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Abdul Aziz Moti as a director on 27 September 2018 (1 page)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
28 September 2018Director's details changed for Jiten Kantaria on 28 September 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 October 2017Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 31 October 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 16 September 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 16 September 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Satisfaction of charge 1 in full (2 pages)
19 February 2016Satisfaction of charge 1 in full (2 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(6 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(6 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,000
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(6 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 September 2008Return made up to 16/09/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Return made up to 16/09/07; no change of members (7 pages)
1 October 2007Return made up to 16/09/07; no change of members (7 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 April 2007New director appointed (1 page)
29 April 2007New director appointed (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
22 September 2005Return made up to 16/09/05; full list of members (7 pages)
22 September 2005Return made up to 16/09/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
11 October 2004Return made up to 16/09/04; full list of members (7 pages)
11 October 2004Return made up to 16/09/04; full list of members (7 pages)
22 September 2004Ad 10/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 September 2004Ad 10/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 December 2003New director appointed (1 page)
17 December 2003New director appointed (1 page)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New director appointed (1 page)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)