Maldon
Essex
CM9 6SH
Secretary Name | Mrs Susan Pearlman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(1 year after company formation) |
Appointment Duration | 17 years, 7 months (closed 25 January 2022) |
Role | Consultant |
Correspondence Address | Lgj House Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mr David Jonathan Jackson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cotterdale Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Secretary Name | Timothy Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Lye Green Road Chesham Buckinghamshire HP5 3NH |
Secretary Name | Frederick George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Sandy Lodge Northfield Avenue, Lower Shiplake Henley Oxfordshire RG9 3PE |
Website | www.pearloftheorient.org |
---|---|
Telephone | 07 850339639 |
Telephone region | Mobile |
Registered Address | Lgj House Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Year | 2013 |
---|---|
Net Worth | £53,252 |
Current Liabilities | £80,482 |
Latest Accounts | 30 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
7 July 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 November 2019 | Satisfaction of charge 1 in full (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Michael Richard Pearlman on 27 June 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Mrs Susan Pearlman on 27 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 June 2018 | Register inspection address has been changed from 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN England to Lgj House Wycke Hill Maldon Essex CM9 6SH (1 page) |
11 June 2018 | Register(s) moved to registered office address Lgj House Wycke Hill Maldon Essex CM9 6SH (1 page) |
11 June 2018 | Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Lgj House Wycke Hill Maldon Essex CM9 6SH on 11 June 2018 (1 page) |
23 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
10 August 2017 | Registered office address changed from 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017 (1 page) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Register inspection address has been changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN (1 page) |
13 July 2015 | Secretary's details changed for Mrs Susan Pearlman on 29 May 2015 (1 page) |
13 July 2015 | Director's details changed for Mr Michael Richard Pearlman on 29 May 2015 (2 pages) |
13 July 2015 | Secretary's details changed for Mrs Susan Pearlman on 29 May 2015 (1 page) |
13 July 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN on 13 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 6a First Floor Kings Head Centre High Street Maldon Essex CM9 5PN (1 page) |
13 July 2015 | Director's details changed for Mr Michael Richard Pearlman on 29 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages) |
21 June 2012 | Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages) |
21 June 2012 | Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages) |
21 June 2012 | Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages) |
21 June 2012 | Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page) |
21 June 2012 | Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page) |
21 June 2012 | Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 April 2012 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH England on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH England on 18 April 2012 (2 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 December 2009 | Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page) |
9 December 2009 | Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 2 armstrong road manor trading estate benfleet essex SS7 4PW (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
12 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
9 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2003 | Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
29 May 2003 | Incorporation (19 pages) |
29 May 2003 | Incorporation (19 pages) |