PEARL PROPERTIES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 02876436
Status Active
Incorporation Date 30 November 1993
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2017-01-29 GBP 600 ANNOTATION Replacement this document replaces the AR01 registered on 25/01/2016 as it was not properly delivered. ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PEARL PROPERTIES LIMITED are www.pearlproperties.co.uk, and www.pearl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Pearl Properties Limited is a Private Limited Company. The company registration number is 02876436. Pearl Properties Limited has been working since 30 November 1993. The present status of the company is Active. The registered address of Pearl Properties Limited is College House 17 King Edwards Road Ruislip Middlesex Ha4 7ae. . ISRAEL, Gideon Ian is a Secretary of the company. ISRAEL, Adam is a Director of the company. ISRAEL, Denise is a Director of the company. ISRAEL, Gideon Ian is a Director of the company. ISRAEL, Joanna is a Director of the company. ISRAEL, Rachile is a Director of the company. MADDERN, Alexandra Lucie is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary ISRAEL, Denise has been resigned. Secretary ISRAEL, Gideon Ian has been resigned. Secretary PAGE, Stephen John has been resigned. Secretary WEBB, John Thomas has been resigned. Director BROWN, Peter Isaac has been resigned. Director CHASAN, Allan John has been resigned. Director JORDAN, Charmaine Barbara has been resigned. Director PAGE, Stephen John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ISRAEL, Gideon Ian
Appointed Date: 16 June 2009

Director
ISRAEL, Adam
Appointed Date: 01 January 2012
36 years old

Director
ISRAEL, Denise
Appointed Date: 07 September 1999
74 years old

Director
ISRAEL, Gideon Ian
Appointed Date: 14 December 1993
76 years old

Director
ISRAEL, Joanna
Appointed Date: 01 January 2012
38 years old

Director
ISRAEL, Rachile
Appointed Date: 01 January 2012
101 years old

Director
MADDERN, Alexandra Lucie
Appointed Date: 01 September 2012
57 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 December 1993
Appointed Date: 30 November 1993

Secretary
ISRAEL, Denise
Resigned: 13 April 2005
Appointed Date: 10 September 1999

Secretary
ISRAEL, Gideon Ian
Resigned: 13 April 2005
Appointed Date: 07 September 1999

Secretary
PAGE, Stephen John
Resigned: 10 September 1999
Appointed Date: 14 December 1993

Secretary
WEBB, John Thomas
Resigned: 16 June 2009
Appointed Date: 13 April 2005

Director
BROWN, Peter Isaac
Resigned: 12 April 2006
Appointed Date: 05 April 2006
66 years old

Director
CHASAN, Allan John
Resigned: 15 June 2009
Appointed Date: 14 December 2006
81 years old

Director
JORDAN, Charmaine Barbara
Resigned: 01 December 2012
Appointed Date: 14 December 2006
74 years old

Director
PAGE, Stephen John
Resigned: 10 September 1999
Appointed Date: 14 December 1993
74 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 December 1993
Appointed Date: 30 November 1993

Persons With Significant Control

Mr Gideon Ian Israel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEARL PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 4 December 2016 with updates
29 Jan 2017
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2017-01-29
  • GBP 600
  • ANNOTATION Replacement this document replaces the AR01 registered on 25/01/2016 as it was not properly delivered.

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Registered office address changed from , Egale 1 80 st Albans Road, Watford, Herts, WD17 1DL to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 14 July 2016
13 Jul 2016
Registration of charge 028764360025, created on 5 July 2016
...
... and 115 more events
08 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Registered office changed on 04/03/94 from: 43A whitchurch road cardiff south glamorgan CF4 3JN

04 Mar 1994
Registered office changed on 04/03/94 from: 43A whitchurch road, cardiff, south glamorgan, CF4 3JN

22 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1993
Incorporation

PEARL PROPERTIES LIMITED Charges

5 July 2016
Charge code 0287 6436 0025
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 80 chadwin road plaistow london E13 8NG registered at the…
9 February 2016
Charge code 0287 6436 0024
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 20 hamfrith road stratford london E15 4JR regisereed under…
29 January 2016
Charge code 0287 6436 0023
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 36 biggerstaff road london E15 2LU registered under title…
28 July 2014
Charge code 0287 6436 0022
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: 66 alexandra road london E6 6HB registered with title…
13 May 2013
Charge code 0287 6436 0021
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: Lower ground and ground floor premises 142-144 offord road…
5 December 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: Lower ground and ground floor premises 142-144 offord road…
22 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Nedbank Private Wealth Limited
Description: Basement flat 96 huddleston road, london.
4 August 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 15 December 2012
Persons entitled: Coutts & Company
Description: First charge on commercial premises on the lower ground and…
28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: Flat 9 2 woodchurch road london t/n NGL799166.
28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: Flat 6 70 canfield gardens london t/n NGL522043.
28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: Garden flat at 37 compayne gardens london t/n NGL726897.
28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: First charge on top floor flat 54 king henry's road…
28 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: Flat 5 97 canfield gardens london t/n NGL874804.
16 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: Penthouse flat 24 and parking space 5 wallpaper apartments…
9 July 2009
Security agreement
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Fairbairn Private Bank Limited
Description: The accounts or account in whatever currency held by the…
7 June 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 17 January 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 9 2 woodchurch rad london. The rental income by way of…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 17 January 2013
Persons entitled: Paragon Mortgages Limited
Description: Second floor, 54 king henrys road, london. The rental…
5 June 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 17 January 2013
Persons entitled: Paragon Mortgages Limited
Description: Flat 5, 97 canfield gardens london the rental income by way…
2 June 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 15 December 2012
Persons entitled: Paragon Mortgages Limited
Description: Flat 6, 70 canfield gardens, london. The rental income by…
2 June 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 15 December 2012
Persons entitled: Paragon Mortgages Limited
Description: Property k/a ground floor, 37 compayne gardens, london. The…
12 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 sumatra house 215 west end lane hampstead…
10 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 24 December 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: Property k/a unit 1, sumatra house 215 west end lane…
30 September 1996
Legal mortgage
Delivered: 2 October 1996
Status: Satisfied on 24 December 2003
Persons entitled: Allied Irish Banks, P.L.C., as Agent and Security Trustee for the Secured Parties (As Defined)
Description: Unit 1, sumatra house, 215 west end lane london. Floating…
9 June 1994
Charge over deposits
Delivered: 17 June 1994
Status: Satisfied on 24 December 2003
Persons entitled: Allied Irish Banks PLC
Description: A first fixed charge over any sums deposited or to be…
4 March 1994
Mortgage debenture
Delivered: 8 March 1994
Status: Satisfied on 24 December 2003
Persons entitled: Allied Irish Banks PLC
Description: Unit no. 2 sumatra house 215 west end lane london NW6…