PEARTREE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RF

Company number 05049262
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 050492620012, created on 27 July 2016. The most likely internet sites of PEARTREE INTERNATIONAL LIMITED are www.peartreeinternational.co.uk, and www.peartree-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peartree International Limited is a Private Limited Company. The company registration number is 05049262. Peartree International Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Peartree International Limited is Cumberland House 80 Scrubs Lane London United Kingdom Nw10 6rf. . KORINE, Sue is a Secretary of the company. KORINE, Carmi is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KORINE, Sue
Appointed Date: 05 April 2004

Director
KORINE, Carmi
Appointed Date: 05 April 2004
57 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 19 February 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 April 2004
Appointed Date: 19 February 2004

Persons With Significant Control

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

PEARTREE INTERNATIONAL LIMITED Events

24 Feb 2017
Confirmation statement made on 19 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
08 Aug 2016
Registration of charge 050492620012, created on 27 July 2016
22 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 51 more events
13 May 2004
New director appointed
13 May 2004
New secretary appointed
13 May 2004
Secretary resigned
13 May 2004
Director resigned
19 Feb 2004
Incorporation

PEARTREE INTERNATIONAL LIMITED Charges

27 July 2016
Charge code 0504 9262 0012
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 9 cleveland mansions…
17 April 2015
Charge code 0504 9262 0011
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The leasehold property known as 2 birchington court, west…
15 April 2014
Charge code 0504 9262 0010
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: L/H property k/a 24 fordwych court shoot up hill london…
8 April 2010
A mortgage of shares
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: Mortgaged and charged and agreed to mortgage and charge the…
9 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 florin court 70 tanner street london fixed charge…
18 June 2007
Mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 238C randolph avenue london, fixed charge all fixtures…
15 June 2007
Mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 23, william court, 6 hall road, london fixed charge…
15 June 2007
Mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 2, newton court, allitsen road, london fixed charge…
21 February 2007
Deed of charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 birley lodge, 63 acacia road, london. Fixed charge over…
28 November 2006
Deed of charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 22 somerville point 305 rotherhithe street london. The…
2 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 12 January 2007
Persons entitled: Clydesdale Bank Public Limited Liability Company
Description: 22 somerville point 305 rutherhithe street london.
2 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 15 May 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 florin court, tanner street, london.