About

Registered Number: 06308806
Date of Incorporation: 11/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 2007, Pearlcare (Sandford) Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the company are listed as Markovic, Ajala, Markovic, Daniel Israel, Hampson, Denise Lorraine. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKOVIC, Daniel Israel 11 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARKOVIC, Ajala 11 July 2007 - 1
HAMPSON, Denise Lorraine 29 May 2018 05 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 July 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA01 - Change of accounting reference date 10 January 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
CH03 - Change of particulars for secretary 09 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 04 June 2018
AP03 - Appointment of secretary 31 May 2018
AA01 - Change of accounting reference date 27 April 2018
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 26 July 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 17 July 2017
AA01 - Change of accounting reference date 28 April 2017
AA01 - Change of accounting reference date 27 April 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 July 2015
MR04 - N/A 20 July 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 20 November 2007
287 - Change in situation or address of Registered Office 17 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2007 Fully Satisfied

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.