Company NamePearlquest Ltd
Company StatusActive
Company Number05143871
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Esther Perelman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Hirsch Meyer Perelman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(15 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 03 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusResigned
Appointed26 May 2005(11 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address43 Linthorpe Road
London
N16 5QT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
27 December 2022Change of details for Peg Estates Limited as a person with significant control on 14 December 2017 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
19 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 September 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 February 2020Termination of appointment of Myer Bernard Rothfeld as a director on 3 June 2019 (1 page)
3 February 2020Appointment of Mrs Esther Perelman as a director on 3 June 2019 (2 pages)
3 February 2020Appointment of Mr Hirsch Meyer Perelman as a director on 3 June 2019 (2 pages)
3 February 2020Appointment of Mr Jonah Perelman as a director on 3 June 2019 (2 pages)
3 February 2020Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 43 Linthorpe Road London N16 5QT on 3 February 2020 (1 page)
3 February 2020Termination of appointment of Eve Freda Rothfeld as a secretary on 3 June 2019 (1 page)
28 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 December 2017Notification of Peg Estates Limited as a person with significant control on 1 July 2016 (2 pages)
14 December 2017Cessation of Beilu Israeli as a person with significant control on 2 June 2017 (1 page)
14 December 2017Notification of Peg Estates Limited as a person with significant control on 1 July 2016 (2 pages)
14 December 2017Cessation of Beilu Israeli as a person with significant control on 2 June 2017 (1 page)
6 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 August 2017Notification of Beilu Israeli as a person with significant control on 2 June 2017 (2 pages)
6 August 2017Notification of Beilu Israeli as a person with significant control on 2 June 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
30 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 November 2008Return made up to 02/06/08; full list of members (3 pages)
28 November 2008Return made up to 02/06/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
10 July 2007Return made up to 02/06/07; no change of members (6 pages)
10 July 2007Return made up to 02/06/07; no change of members (6 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 June 2006Return made up to 02/06/06; full list of members (6 pages)
22 June 2006Return made up to 02/06/06; full list of members (6 pages)
15 August 2005Return made up to 02/06/05; full list of members (6 pages)
15 August 2005Return made up to 02/06/05; full list of members (6 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 43 wellington avenue london N15 6AX (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 43 wellington avenue london N15 6AX (1 page)
2 June 2004Incorporation (14 pages)
2 June 2004Incorporation (14 pages)