About

Registered Number: 00906189
Date of Incorporation: 16/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Davis House, 29 Hatton Garden, London, EC1N 8DA

 

Pearlpex Sales Ltd was established in 1967, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Pearlpex Sales Ltd. The organisation has 4 directors listed as Davis, Jeremy Sinclair Wingate, Davis, Jennifer, Davis, Elaine, Davis, Reginald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jeremy Sinclair Wingate N/A - 1
DAVIS, Elaine N/A 24 May 2013 1
DAVIS, Reginald N/A 18 January 2016 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Jennifer N/A 20 March 1996 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 October 2009
AA01 - Change of accounting reference date 12 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 04 October 2000
363a - Annual Return 27 July 2000
AA - Annual Accounts 16 April 2000
AA - Annual Accounts 18 February 1999
363a - Annual Return 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
353 - Register of members 26 October 1998
AAMD - Amended Accounts 30 April 1998
AA - Annual Accounts 05 March 1998
363a - Annual Return 06 October 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 22 April 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 03 May 1995
363a - Annual Return 13 October 1994
AA - Annual Accounts 13 April 1994
363a - Annual Return 25 October 1993
AA - Annual Accounts 21 April 1993
363a - Annual Return 20 October 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 13 February 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 22 December 1989
287 - Change in situation or address of Registered Office 11 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
395 - Particulars of a mortgage or charge 10 June 1988
395 - Particulars of a mortgage or charge 11 February 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 23 October 1987
288 - N/A 28 August 1987
AA - Annual Accounts 21 August 1987
395 - Particulars of a mortgage or charge 07 May 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Mortgage 06 February 2004 Fully Satisfied

N/A

Debenture deed 06 February 2004 Fully Satisfied

N/A

Legal charge 02 February 1988 Fully Satisfied

N/A

Legal charge 29 October 1987 Fully Satisfied

N/A

Legal mortgage 27 April 1987 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Legal charge 18 September 1978 Fully Satisfied

N/A

Legal charge 09 January 1976 Fully Satisfied

N/A

Debenture 08 February 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.