PEARLCASTLE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 01292813
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 140 . The most likely internet sites of PEARLCASTLE LIMITED are www.pearlcastle.co.uk, and www.pearlcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearlcastle Limited is a Private Limited Company. The company registration number is 01292813. Pearlcastle Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of Pearlcastle Limited is Aston House Cornwall Avenue London N3 1lf. . SHAH, Avnish is a Secretary of the company. SHAH, Avnish is a Director of the company. SHAH, Kanti Keshavji is a Director of the company. SHAH, Manish is a Director of the company. SHAH, Sanjiv is a Director of the company. Secretary SHAH, Rajnikant Keshavji has been resigned. Director HARIA, Velji Pethraj has been resigned. Director SHAH, Kalpesh has been resigned. Director SHAH, Narendra Keshavji has been resigned. Director SHAH, Rajnikant Keshavji has been resigned. Director SHAH, Ramniklal Keshavji has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SHAH, Avnish
Appointed Date: 18 December 2006

Director
SHAH, Avnish
Appointed Date: 01 April 1994
55 years old

Director
SHAH, Kanti Keshavji

80 years old

Director
SHAH, Manish
Appointed Date: 05 February 2008
52 years old

Director
SHAH, Sanjiv
Appointed Date: 05 February 2008
50 years old

Resigned Directors

Secretary
SHAH, Rajnikant Keshavji
Resigned: 18 December 2006

Director
HARIA, Velji Pethraj
Resigned: 27 March 2008
95 years old

Director
SHAH, Kalpesh
Resigned: 30 April 2002
Appointed Date: 01 April 1994
55 years old

Director
SHAH, Narendra Keshavji
Resigned: 27 March 2008
66 years old

Director
SHAH, Rajnikant Keshavji
Resigned: 27 March 2008
74 years old

Director
SHAH, Ramniklal Keshavji
Resigned: 27 March 2008
82 years old

Persons With Significant Control

Mr Avnish Shah
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEARLCASTLE LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
05 Sep 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 140

16 Jun 2015
Accounts for a small company made up to 31 December 2014
04 Mar 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 140

...
... and 131 more events
08 Sep 1981
Annual return made up to 14/08/81
01 Oct 1980
Accounts made up to 31 December 1979
23 Sep 1980
Accounts made up to 31 December 1979
30 Dec 1976
Certificate of incorporation
30 Dec 1976
Incorporation

PEARLCASTLE LIMITED Charges

11 February 2013
Legal charge
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 space business part abbey road park royal london…
3 September 2010
Legal charge
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14A brunswick park industrial estate, brunswick park road…
27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Inkstone works, vale road, finsbury park t/no. NGL67316 by…
27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 and 43 horsell road t/no. LN130335; 14 drayton park…
27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 and 153 ballards lane, london t/no. NGL298885 by way of…
27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2004
Guarantee & debenture
Delivered: 22 October 2004
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: Inkstone works vale road finsbury park haringey t/n…
10 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: 6 and 8 drayton park holloway, 10 drayton park, 12 drayton…
10 July 2003
Legal charge
Delivered: 18 July 2003
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: The property known as 151 and 153 ballards lane finchley…
20 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 151 and 153 ballards lane finchley london N3 1LJ; t/no…
13 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6-14 drayton park highbury islington; t/nos…
16 August 2002
Debenture
Delivered: 23 August 2002
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 vale road (also known as inkstone works) finsbury park…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 10 drayton park islington london borough of islington.
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 12 drayton park highbury london borough of islington t/n…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 40 & 43 horsell road islington london borough of islington…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 153 ballards lane finchley london borough of barnet t/n…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 14 drayton park highbury islington london borough of…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 6 and 8 drayton park holloway london borough of islington…
19 April 1996
Legal charge
Delivered: 30 April 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: 151 ballards lane finchley london borough of barnet t/n…
5 March 1996
Debenture
Delivered: 15 March 1996
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Debenture
Delivered: 7 April 1993
Status: Satisfied on 14 September 2002
Persons entitled: Barclays Bank PLC
Description: See form 395 M235C for full details. Fixed and floating…
6 February 1989
Debenture
Delivered: 10 February 1989
Status: Satisfied on 15 October 1996
Persons entitled: Equatorial Bank PLC
Description: Fixed and floating charges over the undertaking and all…