Company NamePearlshots & Co. Limited
DirectorAndrew James McDermott
Company StatusActive
Company Number08866184
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Andrew James McDermott
StatusCurrent
Appointed31 December 2014(11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Gergely Lakos
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

8 October 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
19 August 2020Appointment of Mr Andrew James Mcdermott as a director on 6 August 2020 (2 pages)
19 August 2020Notification of Andrew James Mcdermott as a person with significant control on 6 August 2020 (2 pages)
19 August 2020Termination of appointment of Gergely Lakos as a director on 7 August 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Cessation of Gergely Lakos as a person with significant control on 7 August 2020 (1 page)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25
(3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 February 2015Director's details changed for Mr Gergely Lakos on 6 April 2014 (2 pages)
22 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 25
(3 pages)
22 February 2015Director's details changed for Mr Gergely Lakos on 6 April 2014 (2 pages)
22 February 2015Director's details changed for Mr Gergely Lakos on 6 April 2014 (2 pages)
22 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 25
(3 pages)
16 February 2015Appointment of Mr Andrew James Mcdermott as a secretary on 31 December 2014 (2 pages)
16 February 2015Appointment of Mr Andrew James Mcdermott as a secretary on 31 December 2014 (2 pages)
25 March 2014Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England on 25 March 2014 (2 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 25
(24 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 25
(24 pages)