C/O J Vyse
London
SW10 0DE
Secretary Name | Mrs Ar Tha Wadi Hlaing |
---|---|
Status | Current |
Appointed | 14 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Purcell House C/O J Vyse London SW10 0DE |
Website | pearllily.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3519914 |
Telephone region | Unknown |
Registered Address | 5 Purcell House C/O J Vyse London SW10 0DE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,901 |
Cash | £36,362 |
Current Liabilities | £38,941 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
12 February 2014 | Delivered on: 12 February 2014 Persons entitled: P S Vyse T M Vyse A W Hlaing J M Vyse Classification: A registered charge Particulars: 5.4 by way of fixed charge, all the intellectual property owned, possessed or controlled by the borrower which is not assigned to the lender;. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 February 2012 | Delivered on: 28 February 2012 Satisfied on: 19 July 2012 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £2,352.00. Fully Satisfied |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Registered office address changed from 1 Dock Road London E16 1AG to 5 Purcell House C/O J Vyse London SW10 0DE on 15 March 2022 (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
7 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 October 2020 | Change of details for Pearl Lily Holdings Limited as a person with significant control on 26 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Change of details for Pearl Lily Holdings Limited as a person with significant control on 20 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
30 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Jonathan Mark Vyse on 1 August 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
8 April 2014 | Termination of appointment of Artha Hlaing as a director (1 page) |
8 April 2014 | Appointment of Mrs Ar Tha Wadi Hlaing as a secretary (2 pages) |
8 April 2014 | Appointment of Mrs Ar Tha Wadi Hlaing as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Artha Hlaing as a director (1 page) |
12 February 2014 | Registration of charge 076626020002 (12 pages) |
12 February 2014 | Registration of charge 076626020002 (12 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Director's details changed for Mr Jonathan Mark Vyse on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Artha Wadi Hlaing on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Artha Wadi Hlaing on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Jonathan Mark Vyse on 20 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 March 2012 | Registered office address changed from , C/O Tamasa Company Secretaries Limited, 1 Dock Road, London, E16 1AG, England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from C/O Tamasa Company Secretaries Limited 1 Dock Road London E16 1AG England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from , C/O Tamasa Company Secretaries Limited, 1 Dock Road, London, E16 1AG, England on 20 March 2012 (1 page) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
3 August 2011 | Registered office address changed from , C/O Tamasa Company Secretaries Limited 11 Burford Road, London, E15 2st, United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from , C/O Tamasa Company Secretaries Limited 11 Burford Road, London, E15 2st, United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Tamasa Company Secretaries Limited 11 Burford Road London E15 2ST United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from C/O Tamasa Company Secretaries Limited 11 Burford Road London E15 2ST United Kingdom on 3 August 2011 (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|