PEARLGROVE ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 04562411
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address 30 CASTLEWOOD ROAD, LONDON, ENGLAND, N16 6DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of PEARLGROVE ESTATES LTD are www.pearlgroveestates.co.uk, and www.pearlgrove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Pearlgrove Estates Ltd is a Private Limited Company. The company registration number is 04562411. Pearlgrove Estates Ltd has been working since 14 October 2002. The present status of the company is Active. The registered address of Pearlgrove Estates Ltd is 30 Castlewood Road London England N16 6dw. . SILVER, Jacob is a Secretary of the company. DREYFUSS, Moises Natan is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILVER, Jacob
Appointed Date: 16 December 2003

Director
DREYFUSS, Moises Natan
Appointed Date: 16 December 2003
57 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 14 October 2002

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 24 October 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Moises Dreyfuss
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PEARLGROVE ESTATES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 53 more events
18 Dec 2002
Particulars of mortgage/charge
05 Nov 2002
Registered office changed on 05/11/02 from: 43 wellington avenue london N15 6AX
05 Nov 2002
Director resigned
05 Nov 2002
Secretary resigned
14 Oct 2002
Incorporation

PEARLGROVE ESTATES LTD Charges

11 July 2011
Deed of rental assignment
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
11 July 2011
Debenture (full)
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Charge over rent account
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The balance from time to time held on the rent account…
20 September 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H flat 3 91 london road st leonards on sea t/no esx…
28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 19 October 2011
Persons entitled: Nationwide Building Society
Description: F/H 33 longton avenue london t/no 439357. together with all…
3 March 2006
Legal charge
Delivered: 17 March 2006
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: F/H 105, 107 & 109 maple road penge london t/no SGL55041…
13 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 19 October 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a ground floor, basement and courtyard…
30 December 2005
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 19 October 2011
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 123 and 125 catford hill london (t/no…
9 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 90 west green road london t/no MX422094…
10 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 19 October 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 catford broadway catford t/no TGL115866…
10 June 2005
Debenture
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
6 May 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 14 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a as 88 ravensbury road, london t/n…
21 March 2003
Charge deed
Delivered: 28 March 2003
Status: Satisfied on 13 August 2011
Persons entitled: Northern Rock PLC
Description: Leasehold title in relation to property at 88 ravensbury…
23 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 19 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 1 catford broadway,catford SE6…
18 December 2002
Charge deed
Delivered: 3 January 2003
Status: Satisfied on 19 October 2011
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 126 northwold road,london E5 8RA;…
3 December 2002
Charge deed
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Leasehold land 3A rectory road, london. Benefits of all…