Company NameCableborder Limited
DirectorNicholas Morgan Thomas
Company StatusActive
Company Number00600609
CategoryPrivate Limited Company
Incorporation Date17 March 1958(66 years, 1 month ago)
Previous NameCultured Pearl Co.Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Morgan Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(32 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Art Works 5 St. Cross Street
London
EC1N 8UB
Secretary NameJune Thomas
NationalityBritish
StatusCurrent
Appointed07 July 2008(50 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressThe London Art Works 5 St. Cross Street
London
EC1N 8UB
Director NameRobert Mark Fawcett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2005)
RolePearl Trader
Correspondence Address29 Rue Le Corbusier
Geneva
1208
Foreign
Secretary NameRobert Mark Fawcett
NationalityBritish
StatusResigned
Appointed28 January 1991(32 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Rue Le Corbusier
Geneva
1208
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed01 June 2005(47 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 July 2008)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD

Contact

Websitetheculturedpearl.co.uk
Email address[email protected]
Telephone020 74053339
Telephone regionLondon

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Cultured Pearl Co LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

5 March 2003Delivered on: 7 March 2003
Persons entitled: Terremer Etablissement, Vaduz

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate designated deposit account containing £5,111.25 or such funds that may from time to time stand to the credit of the account.
Outstanding
10 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 1987Delivered on: 2 July 1987
Satisfied on: 3 August 1990
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
14 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
2 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
10 January 2017Secretary's details changed for June Thomas on 1 October 2016 (1 page)
10 January 2017Director's details changed for Nicholas Morgan Thomas on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Nicholas Morgan Thomas on 1 October 2016 (2 pages)
10 January 2017Secretary's details changed for June Thomas on 1 October 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
11 January 2016Secretary's details changed for June Thomas on 8 December 2015 (1 page)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Director's details changed for Nicholas Morgan Thomas on 8 December 2015 (2 pages)
11 January 2016Secretary's details changed for June Thomas on 8 December 2015 (1 page)
11 January 2016Director's details changed for Nicholas Morgan Thomas on 8 December 2015 (2 pages)
29 May 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC16 5LF to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC16 5LF to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 May 2015 (1 page)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
18 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 December 2009Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
23 October 2008Appointment terminated secretary grace smith (1 page)
23 October 2008Secretary appointed june thomas (2 pages)
23 October 2008Secretary appointed june thomas (2 pages)
23 October 2008Appointment terminated secretary grace smith (1 page)
1 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 June 2008Return made up to 09/12/07; full list of members (5 pages)
10 June 2008Return made up to 09/12/07; full list of members (5 pages)
15 October 2007Company name changed cultured pearl co.LIMITED(the)\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed cultured pearl co.LIMITED(the)\certificate issued on 15/10/07 (2 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Return made up to 09/12/06; full list of members (2 pages)
28 February 2007Return made up to 09/12/06; full list of members (2 pages)
23 October 2006£ nc 500000/385000 04/09/06 (1 page)
23 October 2006£ nc 500000/385000 04/09/06 (1 page)
13 October 2006£ ic 125000/10000 04/09/06 £ sr 115000@1=115000 (1 page)
13 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2006£ ic 125000/10000 04/09/06 £ sr 115000@1=115000 (1 page)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2006Return made up to 09/12/05; full list of members (5 pages)
8 March 2006Return made up to 09/12/05; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
28 July 2005Return made up to 09/12/04; no change of members; amend (4 pages)
28 July 2005Return made up to 09/12/04; no change of members; amend (4 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Return made up to 09/12/04; no change of members (4 pages)
25 January 2005Return made up to 09/12/04; no change of members (4 pages)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
19 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
19 December 2003Return made up to 09/12/03; full list of members (5 pages)
19 December 2003Return made up to 09/12/03; full list of members (5 pages)
30 May 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
30 May 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 January 2003Return made up to 09/12/02; full list of members (5 pages)
6 January 2003Return made up to 09/12/02; full list of members (5 pages)
6 January 2003Location of register of members (1 page)
6 January 2003Location of register of members (1 page)
4 March 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
2 February 2002Return made up to 09/12/01; full list of members (5 pages)
2 February 2002Return made up to 09/12/01; full list of members (5 pages)
30 April 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
30 April 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Return made up to 09/12/00; full list of members (5 pages)
2 January 2001Return made up to 09/12/00; full list of members (5 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
5 January 2000Return made up to 09/12/99; full list of members (6 pages)
5 January 2000Return made up to 09/12/99; full list of members (6 pages)
30 April 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
30 April 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
11 December 1998Return made up to 09/12/98; full list of members (6 pages)
11 December 1998Return made up to 09/12/98; full list of members (6 pages)
5 March 1998Nc inc already adjusted 31/03/97 (2 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 March 1998Nc inc already adjusted 31/03/97 (2 pages)
5 March 1998Return made up to 09/12/97; full list of members; amend (6 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 March 1998Return made up to 09/12/97; full list of members; amend (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
16 December 1997Return made up to 09/12/97; full list of members (6 pages)
16 December 1997Return made up to 09/12/97; full list of members (6 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
1 February 1997Full accounts made up to 30 April 1996 (12 pages)
1 February 1997Full accounts made up to 30 April 1996 (12 pages)
9 January 1997Return made up to 09/12/96; full list of members (6 pages)
9 January 1997Return made up to 09/12/96; full list of members (6 pages)
16 February 1996Full accounts made up to 30 April 1995 (14 pages)
16 February 1996Full accounts made up to 30 April 1995 (14 pages)
18 December 1995Return made up to 09/12/95; full list of members (12 pages)
18 December 1995Return made up to 09/12/95; full list of members (12 pages)
3 August 1990Declaration of satisfaction of mortgage/charge (1 page)
3 August 1990Declaration of satisfaction of mortgage/charge (1 page)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
27 November 1986Full accounts made up to 30 April 1986 (13 pages)
27 November 1986Full accounts made up to 30 April 1986 (13 pages)
17 March 1958Incorporation (19 pages)
17 March 1958Incorporation (19 pages)