Company NamePear Tree Beauty Limited
Company StatusDissolved
Company Number05899194
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Anne Maude Harte
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameMrs Sandra Anne Maude Harte
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJulie Edinborough
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressButlers Cottage
Grantham Road
Whatton In The Vale
Nottinghamshire
NG13 9EW
Director NameRobert Michael Tatarczuk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 328 Linen Hall
162-168 Regent Street
London
W1B 5TE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitetommygunshaircare.com

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Robert Michael Tatarczuk
26.67%
Ordinary A
10k at £1Sandra Anne Maude Harte
26.67%
Ordinary A
6.9k at £1Robert Michael Tatarczuk
18.33%
Ordinary B
6.9k at £1Sandra Anne Maude Harte
18.33%
Ordinary B
3.8k at £1Steven Ross
10.00%
Ordinary B

Financials

Year2014
Net Worth£45,665
Cash£22,034
Current Liabilities£62,933

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

29 September 2009Delivered on: 30 September 2009
Satisfied on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
30 January 2009Delivered on: 4 February 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts all associated rights security assets security interest see image for full details.
Outstanding
9 October 2007Delivered on: 10 October 2007
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

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (4 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
6 September 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
21 August 2017Notification of Sandra Anne Maude Harte as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Sandra Anne Maude Harte as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
3 July 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 25,625.00
(4 pages)
3 July 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 25,625.00
(4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2017Purchase of own shares. (3 pages)
19 June 2017Purchase of own shares. (3 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2017Registered office address changed from Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE to 10 Orange Street Haymarket London WC2H 7DQ on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (2 pages)
15 June 2017Secretary's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE to 10 Orange Street Haymarket London WC2H 7DQ on 15 June 2017 (1 page)
15 June 2017Director's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (2 pages)
15 June 2017Secretary's details changed for Mrs Sandra Anne Maude Harte on 15 June 2017 (1 page)
20 April 2017Termination of appointment of Robert Michael Tatarczuk as a director on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Robert Michael Tatarczuk as a director on 31 March 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 2 in full (1 page)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 2 in full (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 37,500
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 37,500
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 37,500
(6 pages)
23 June 2015Satisfaction of charge 3 in full (2 pages)
23 June 2015Satisfaction of charge 3 in full (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 September 2014Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages)
5 September 2014Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages)
5 September 2014Director's details changed for Robert Michael Tatarczuk on 4 December 2013 (2 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 37,500
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 37,500
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 37,500
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 37,500
(6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 37,500
(6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 37,500
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Change of share class name or designation (2 pages)
16 January 2012Change of share class name or designation (2 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
1 September 2010Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
1 September 2010Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Michael Tatarczuk on 7 August 2010 (2 pages)
1 September 2010Secretary's details changed for Sandra Anne Maude Harte on 7 August 2010 (2 pages)
11 August 2010Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Director's details changed for Robert Michael Tatarczuk on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robert Michael Tatarczuk on 10 March 2010 (2 pages)
25 November 2009Dup form 288B for julie edinborough (1 page)
25 November 2009Dup form 288B for julie edinborough (1 page)
18 November 2009Termination of appointment of Julie Edinborough as a director (1 page)
18 November 2009Termination of appointment of Julie Edinborough as a director (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page)
29 September 2008Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page)
3 September 2008Return made up to 08/08/08; full list of members (5 pages)
3 September 2008Return made up to 08/08/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
24 September 2007Ad 18/09/06--------- £ si 29999@1=29999 £ si 7500@1=7500 (2 pages)
24 September 2007Nc inc already adjusted 18/09/06 (2 pages)
24 September 2007Ad 18/09/06--------- £ si 29999@1=29999 £ si 7500@1=7500 (2 pages)
24 September 2007Nc inc already adjusted 18/09/06 (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
30 August 2007Return made up to 08/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
15 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 June 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 November 2006Registered office changed on 20/11/06 from: 16A sunderland avenue maida vale london W9 2HQ (1 page)
20 November 2006Registered office changed on 20/11/06 from: 16A sunderland avenue maida vale london W9 2HQ (1 page)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
8 August 2006Incorporation (12 pages)
8 August 2006Incorporation (12 pages)