About

Registered Number: 04195939
Date of Incorporation: 06/04/2001 (24 years ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU,

 

Founded in 2001, Pearl Securities Ltd are based in London. We don't know the number of employees at the organisation. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBIN, Mark Daniel 06 April 2013 - 1
RUBIN, Nicholas Sean 11 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Henry 12 January 2005 01 November 2009 1
REEVES, Diane 06 April 2001 02 April 2002 1
SCHULDENFREI, James Joseph 01 November 2009 14 May 2014 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
SH01 - Return of Allotment of shares 21 January 2020
SH01 - Return of Allotment of shares 21 January 2020
SH01 - Return of Allotment of shares 21 January 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 25 April 2018
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AD01 - Change of registered office address 06 April 2017
MR01 - N/A 23 March 2017
MR01 - N/A 23 March 2017
MR01 - N/A 23 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 21 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2015
SH01 - Return of Allotment of shares 02 February 2015
SH08 - Notice of name or other designation of class of shares 02 February 2015
TM02 - Termination of appointment of secretary 12 November 2014
CH01 - Change of particulars for director 01 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 January 2014
MR01 - N/A 27 November 2013
MR04 - N/A 08 June 2013
MR04 - N/A 08 June 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 29 May 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 17 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 04 May 2012
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 26 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 27 April 2010
AP03 - Appointment of secretary 06 January 2010
AA - Annual Accounts 05 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363a - Annual Return 31 August 2004
AA - Annual Accounts 16 July 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363a - Annual Return 14 April 2003
AA - Annual Accounts 25 January 2003
225 - Change of Accounting Reference Date 25 November 2002
363a - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 22 November 2013 Outstanding

N/A

Legal charge 07 July 2011 Fully Satisfied

N/A

Legal charge 11 February 2011 Fully Satisfied

N/A

Legal charge 25 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.