Company NamePearl Vision Limited
DirectorsMayank Harendra Patel and Vijay Kumar Harendra Patel
Company StatusActive
Company Number05184893
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RolePharmist
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMr Harendra Manibhai Patel
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address136 - 138 Mitcham Road
London
SW17 9NH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2013
Net Worth-£92,397
Cash£1,069
Current Liabilities£115,621

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Filing History

21 July 2023Registered office address changed from 48 Hallowell Close Mitcham Surrey CR4 2QD to 136 - 138 Mitcham Road London SW17 9NH on 21 July 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
2 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (37 pages)
2 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
2 November 2022Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages)
2 November 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page)
7 August 2021Audit exemption subsidiary accounts made up to 31 October 2020 (11 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (36 pages)
5 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 August 2021Cessation of Vijaykumar Harendra Patel as a person with significant control on 20 July 2016 (1 page)
4 August 2021Notification of Pearl Chemist Group Limited as a person with significant control on 20 June 2016 (2 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (38 pages)
10 November 2020Audit exemption subsidiary accounts made up to 31 October 2019 (11 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr Vijay Kumar Harendra Patel on 1 April 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 October 2018 (10 pages)
14 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 November 2017Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
3 November 2017Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
28 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
17 January 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 February 2015Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DZ to 48 Hallowell Close Mitcham Surrey CR4 2QD on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 442 Durnsford Road Wimbledon Park London SW19 8DZ to 48 Hallowell Close Mitcham Surrey CR4 2QD on 19 February 2015 (1 page)
8 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
13 August 2012Annual return made up to 20 July 2012 no member list (5 pages)
13 August 2012Annual return made up to 20 July 2012 no member list (5 pages)
22 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
22 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mayank Harendra Patel on 20 July 2010 (2 pages)
19 August 2010Director's details changed for Mayank Harendra Patel on 20 July 2010 (2 pages)
19 August 2010Director's details changed for Vijaykumar Harendra Patel on 20 July 2010 (2 pages)
19 August 2010Director's details changed for Vijaykumar Harendra Patel on 20 July 2010 (2 pages)
19 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
9 August 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
18 August 2009Return made up to 20/07/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 July 2007 (6 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
3 March 2009Total exemption full accounts made up to 31 July 2007 (6 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 20/07/05; full list of members (2 pages)
12 September 2005Return made up to 20/07/05; full list of members (2 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
20 July 2004Incorporation (19 pages)
20 July 2004Incorporation (19 pages)