London
EC1N 8UB
Secretary Name | June Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2008(50 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | The London Art Works 5 St. Cross Street London EC1N 8UB |
Director Name | Robert Mark Fawcett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2005) |
Role | Pearl Trader |
Correspondence Address | 29 Rue Le Corbusier Geneva 1208 Foreign |
Secretary Name | Robert Mark Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Rue Le Corbusier Geneva 1208 Foreign |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Website | theculturedpearl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74053339 |
Telephone region | London |
Registered Address | 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Cultured Pearl Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
5 March 2003 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 |
21 January 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
---|---|
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
10 January 2017 | Secretary's details changed for June Thomas on 1 October 2016 (1 page) |
10 January 2017 | Director's details changed for Nicholas Morgan Thomas on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Nicholas Morgan Thomas on 1 October 2016 (2 pages) |
10 January 2017 | Secretary's details changed for June Thomas on 1 October 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
11 January 2016 | Secretary's details changed for June Thomas on 8 December 2015 (1 page) |
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Nicholas Morgan Thomas on 8 December 2015 (2 pages) |
11 January 2016 | Secretary's details changed for June Thomas on 8 December 2015 (1 page) |
11 January 2016 | Director's details changed for Nicholas Morgan Thomas on 8 December 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 December 2009 | Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Morgan Thomas on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated secretary grace smith (1 page) |
23 October 2008 | Secretary appointed june thomas (2 pages) |
23 October 2008 | Secretary appointed june thomas (2 pages) |
23 October 2008 | Appointment terminated secretary grace smith (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 June 2008 | Return made up to 09/12/07; full list of members (5 pages) |
10 June 2008 | Return made up to 09/12/07; full list of members (5 pages) |
15 October 2007 | Company name changed cultured pearl co.LIMITED(the)\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed cultured pearl co.LIMITED(the)\certificate issued on 15/10/07 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
28 February 2007 | Return 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 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | £ ic 125000/10000 04/09/06 £ sr 115000@1=115000 (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
8 March 2006 | Return made up to 09/12/05; full list of members (5 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
28 July 2005 | Return made up to 09/12/04; no change of members; amend (4 pages) |
28 July 2005 | Return made up to 09/12/04; no change of members; amend (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Return made up to 09/12/04; no change of members (4 pages) |
25 January 2005 | Return made up to 09/12/04; no change of members (4 pages) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
19 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 December 2003 | Return made up to 09/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 09/12/03; full list of members (5 pages) |
30 May 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
30 May 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
6 January 2003 | Return made up to 09/12/02; full list of members (5 pages) |
6 January 2003 | Location of register of members (1 page) |
6 January 2003 | Location of register of members (1 page) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
2 February 2002 | Return made up to 09/12/01; full list of members (5 pages) |
2 February 2002 | Return made up to 09/12/01; full list of members (5 pages) |
30 April 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
30 April 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Return made up to 09/12/00; full list of members (5 pages) |
2 January 2001 | Return made up to 09/12/00; full list of members (5 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
30 April 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
11 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 09/12/98; full list of members (6 pages) |
5 March 1998 | Nc inc already adjusted 31/03/97 (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Nc inc already adjusted 31/03/97 (2 pages) |
5 March 1998 | Return made up to 09/12/97; full list of members; amend (6 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Return made up to 09/12/97; full list of members; amend (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
16 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 09/12/97; full list of members (6 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
1 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
9 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
18 December 1995 | Return made up to 09/12/95; full list of members (12 pages) |
18 December 1995 | Return made up to 09/12/95; full list of members (12 pages) |
3 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
27 November 1986 | Full accounts made up to 30 April 1986 (13 pages) |
27 November 1986 | Full accounts made up to 30 April 1986 (13 pages) |
17 March 1958 | Incorporation (19 pages) |
17 March 1958 | Incorporation (19 pages) |