PEARL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6AZ

Company number 03064114
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR, 29-30 HIGH HOLBORN, LONDON, WC1V 6AZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital following an allotment of shares on 22 February 2017 GBP 758,750 ; Group of companies' accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 508,750 . The most likely internet sites of PEARL INVESTMENTS LIMITED are www.pearlinvestments.co.uk, and www.pearl-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearl Investments Limited is a Private Limited Company. The company registration number is 03064114. Pearl Investments Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Pearl Investments Limited is Tuite Tang Wong Alliance House 2nd Floor 29 30 High Holborn London Wc1v 6az. . LAM, To Ming is a Secretary of the company. TSUI, Pui Hing is a Director of the company. Secretary LAM, Lo Yuen has been resigned. Secretary LAM, To Ming has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AU, Chung Yuen has been resigned. Director CHENG, Kin Keung has been resigned. Director LAM, Lo Yuen has been resigned. Director LAM, To Ming has been resigned. Director LAM, To Ming has been resigned. Director LAM, Yick Kuen has been resigned. Director TSE, Wah Sang has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LAM, To Ming
Appointed Date: 15 September 1995

Director
TSUI, Pui Hing
Appointed Date: 02 March 2015
56 years old

Resigned Directors

Secretary
LAM, Lo Yuen
Resigned: 15 September 1995
Appointed Date: 12 July 1995

Secretary
LAM, To Ming
Resigned: 12 July 1995
Appointed Date: 07 June 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 June 1995
Appointed Date: 02 June 1995

Director
AU, Chung Yuen
Resigned: 01 December 2008
Appointed Date: 30 June 2003
78 years old

Director
CHENG, Kin Keung
Resigned: 02 March 2015
Appointed Date: 01 November 1995
60 years old

Director
LAM, Lo Yuen
Resigned: 15 September 1995
Appointed Date: 12 July 1995
75 years old

Director
LAM, To Ming
Resigned: 30 September 2008
Appointed Date: 15 September 1995
72 years old

Director
LAM, To Ming
Resigned: 12 July 1995
Appointed Date: 07 June 1995
72 years old

Director
LAM, Yick Kuen
Resigned: 10 March 2010
Appointed Date: 19 March 2006
45 years old

Director
TSE, Wah Sang
Resigned: 13 February 2003
Appointed Date: 07 June 1995
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 June 1995
Appointed Date: 02 June 1995

PEARL INVESTMENTS LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 22 February 2017
  • GBP 758,750

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 508,750

16 May 2016
Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 508,750

16 May 2016
Purchase of own shares.
...
... and 89 more events
13 Jun 1995
Registered office changed on 13/06/95 from: 43 lawrence road, hove, east sussex BN3 5QE

13 Jun 1995
Registered office changed on 13/06/95 from: 43 lawrence road hove east sussex BN3 5QE
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
02 Jun 1995
Incorporation

PEARL INVESTMENTS LIMITED Charges

17 May 2012
Rent and service charge deposit deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lazari Investments Limited
Description: £41,731.08 together with all interests accrued thereto.
25 March 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 2 May 2014
Persons entitled: The Bank of East Asia Limited
Description: The undertaking and all the property, assets see image for…
25 March 2010
Deed of assignment relating to rental income
Delivered: 14 April 2010
Status: Satisfied on 2 May 2014
Persons entitled: The Bank of East Asia Limited
Description: The rental income meaning all monies payable see image for…
25 March 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 2 May 2014
Persons entitled: The Bank of East Asia Limited
Description: L/H 148-150 station road harrow london.
18 September 2009
Rent deposit agreement
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Trans-World Investments Limited
Description: £18,750 plus value added tax (currently 15% = £12,562.50 in…
8 December 2006
Rent deposit deed
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: London Underground Limited
Description: £30,000.00. fixed and floating charges over the undertaking…
16 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property situate and k/a 24-26 baker street and 4…
26 June 2003
Charge of deposit
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 August 2002
Legal mortgage
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 30 westferry circus, canary wharf, london…
29 November 2001
Deed of deposit
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Canary Riverside Development Pte Limited
Description: £82,250 beint the amount standing to the credit of the…
2 October 2001
Legal charge
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11A the vale industrial park cowley road acton london…
18 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1997
Rent deposit deed
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Happybadge Projects Limited
Description: The deposit of an amount equal to six months rent payable…
28 February 1997
Legal charge
Delivered: 8 March 1997
Status: Satisfied on 13 November 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: 13 queensway london W2 and all plant, machinery, fixtures…