Company NamePearl Of The Orient Limited
Company StatusDissolved
Company Number04779746
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Richard Pearlman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgj House Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameMrs Susan Pearlman
NationalityBritish
StatusClosed
Appointed11 June 2004(1 year after company formation)
Appointment Duration17 years, 7 months (closed 25 January 2022)
RoleConsultant
Correspondence AddressLgj House Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr David Jonathan Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCotterdale
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameTimothy Adams
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address174 Lye Green Road
Chesham
Buckinghamshire
HP5 3NH
Secretary NameFrederick George Edwards
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressSandy Lodge
Northfield Avenue, Lower Shiplake
Henley
Oxfordshire
RG9 3PE

Contact

Websitewww.pearloftheorient.org
Telephone07 850339639
Telephone regionMobile

Location

Registered AddressLgj House
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Financials

Year2013
Net Worth£53,252
Current Liabilities£80,482

Accounts

Latest Accounts30 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Charges

7 July 2009Delivered 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

Filing History

29 November 2019Satisfaction of charge 1 in full (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
27 June 2018Director's details changed for Mr Michael Richard Pearlman on 27 June 2018 (2 pages)
27 June 2018Secretary's details changed for Mrs Susan Pearlman on 27 June 2018 (1 page)
27 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 June 2018Register 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 2018Register(s) moved to registered office address Lgj House Wycke Hill Maldon Essex CM9 6SH (1 page)
11 June 2018Registered 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 2018Micro company accounts made up to 30 May 2017 (2 pages)
10 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Register 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 2015Secretary's details changed for Mrs Susan Pearlman on 29 May 2015 (1 page)
13 July 2015Director's details changed for Mr Michael Richard Pearlman on 29 May 2015 (2 pages)
13 July 2015Secretary's details changed for Mrs Susan Pearlman on 29 May 2015 (1 page)
13 July 2015Registered 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 2015Registered 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 2015Register 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 2015Director's details changed for Mr Michael Richard Pearlman on 29 May 2015 (2 pages)
13 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages)
21 June 2012Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages)
21 June 2012Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages)
21 June 2012Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Susan Pearlman on 1 October 2009 (2 pages)
21 June 2012Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page)
21 June 2012Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page)
21 June 2012Director's details changed for Michael Richard Pearlman on 1 October 2009 (3 pages)
21 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2012Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH England on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH England on 18 April 2012 (2 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 December 2009Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page)
9 December 2009Register inspection address has been changed from White Chimneys Farm Bakers Lane Tolleshunt Major Maldon Essex CM98JR (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 August 2008Return made up to 29/05/08; full list of members (3 pages)
15 August 2008Return made up to 29/05/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 2 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
15 July 2008Registered office changed on 15/07/2008 from 2 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Return made up to 29/05/07; full list of members (2 pages)
25 June 2007Return made up to 29/05/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 29/05/06; full list of members (2 pages)
9 June 2006Return made up to 29/05/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 June 2005Return made up to 29/05/05; full list of members (2 pages)
15 June 2005Return made up to 29/05/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 June 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2004Return made up to 29/05/04; full list of members (6 pages)
12 July 2004Return made up to 29/05/04; full list of members (6 pages)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
9 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
29 May 2003Incorporation (19 pages)
29 May 2003Incorporation (19 pages)