About

Registered Number: 02306979
Date of Incorporation: 19/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Isle Of Wight Pearl, Military Road, Brighstone, Isle Of Wight, PO30 4DD

 

Having been setup in 1988, Worldpearl Ltd have registered office in Isle Of Wight, it's status is listed as "Active". There are no directors listed for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 August 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 July 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 15 July 2010
MG01 - Particulars of a mortgage or charge 20 March 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 January 2008
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 23 August 2004
363a - Annual Return 13 March 2004
AA - Annual Accounts 04 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2003
CERTNM - Change of name certificate 25 April 2003
363a - Annual Return 31 January 2003
AA - Annual Accounts 06 December 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 17 January 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 23 November 1999
363a - Annual Return 08 January 1999
AA - Annual Accounts 13 July 1998
363a - Annual Return 21 January 1998
AA - Annual Accounts 11 July 1997
363a - Annual Return 13 January 1997
AA - Annual Accounts 12 June 1996
288 - N/A 16 January 1996
363a - Annual Return 16 January 1996
AA - Annual Accounts 01 June 1995
363x - Annual Return 30 January 1995
363(353) - N/A 30 January 1995
AA - Annual Accounts 10 March 1994
363x - Annual Return 27 January 1994
288 - N/A 24 January 1994
AA - Annual Accounts 29 August 1993
287 - Change in situation or address of Registered Office 07 June 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 14 January 1993
288 - N/A 23 October 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
363x - Annual Return 06 January 1992
288 - N/A 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 14 May 1991
363x - Annual Return 12 April 1991
395 - Particulars of a mortgage or charge 27 February 1991
363 - Annual Return 15 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1991
288 - N/A 12 July 1989
395 - Particulars of a mortgage or charge 14 June 1989
RESOLUTIONS - N/A 24 February 1989
CERTNM - Change of name certificate 30 January 1989
RESOLUTIONS - N/A 13 December 1988
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Legal mortgage 24 September 2007 Outstanding

N/A

Legal charge 29 April 1991 Fully Satisfied

N/A

Debenture 20 February 1991 Fully Satisfied

N/A

Fixed and floating charge 12 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.