Company NamePears & Lasell Ltd
DirectorAli Reza Ravanshad
Company StatusActive
Company Number11421779
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Reza Ravanshad
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11 Fifth Floor
9 Hatton Street
London
NW8 8PL
Director NameDeepak Raj Agrawal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bristol Gardens
London
W9 2JQ

Location

Registered AddressUnits 10-11 Fifth Floor
9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

30 January 2023Delivered on: 30 January 2023
Persons entitled: Bcmglobal (UK) Limited

Classification: A registered charge
Particulars: Alexander house and alexander mews, 73-77 st matthews street, IP1 3EW.
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: 53A shirland road, W9 2JD and registered at hm land registry under title number NGL786365.
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: 20 claremont road, W9 3DZ (registered at hm land registry with title number AGL482672).
Outstanding
27 January 2020Delivered on: 31 January 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Amongst others, alexander house and alexander mews, 73-77 st matthews st IP1 3EW and registered at hm land registry under title number SK83431. For further details please refer to the charging instrument.
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Link Asset Services (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 February 2020Registration of charge 114217790005, created on 27 February 2020 (37 pages)
27 February 2020Registration of charge 114217790004, created on 27 February 2020 (37 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
31 January 2020Registration of charge 114217790003, created on 27 January 2020 (63 pages)
30 January 2020Registration of charge 114217790002, created on 24 January 2020 (26 pages)
30 January 2020Registration of charge 114217790001, created on 24 January 2020 (26 pages)
14 September 2019Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
24 July 2019Notification of Dandi Holdings Limited as a person with significant control on 9 July 2019 (2 pages)
24 July 2019Cessation of Ali Reza Ravanshad as a person with significant control on 24 July 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
9 July 2019Notification of Ali Reza Ravanshad as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Cessation of Deepak Raj Agrawal as a person with significant control on 1 July 2019 (1 page)
9 July 2019Registered office address changed from Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA England to 30 Bristol Gardens London W9 2JQ on 9 July 2019 (1 page)
9 July 2019Termination of appointment of Deepak Raj Agrawal as a director on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Ali Reza Ravanshad as a director on 1 July 2019 (2 pages)
19 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-19
  • GBP 100
(16 pages)