Active - Proposal to Strike off
Company Information for PEARON LTD
FIRST FLOOR OFFICE SENTINEL HOUSE, SENTINEL SQUARE, BRENT STREET, LONDON, NW4 2EP,
|
Company Registration Number
06734993
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEARON LTD | |
Legal Registered Office | |
FIRST FLOOR OFFICE SENTINEL HOUSE SENTINEL SQUARE, BRENT STREET LONDON NW4 2EP Other companies in NW4 | |
Company Number | 06734993 | |
---|---|---|
Company ID Number | 06734993 | |
Date formed | 2008-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-09-05 05:57:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY GRAEME PEPLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS HENRY THOM |
Director | ||
JACOB CHAIM LAX |
Company Secretary | ||
JOHN ROBERT MONTAGU WORTLEY-HUNT |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKSIDE COMMERCIAL PROPERTY MANAGEMENT LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
MERRYDOWN ESTATE MANAGEMENT LIMITED | Director | 2017-07-04 | CURRENT | 2010-03-16 | Active | |
2MORROW VISION LTD | Director | 2017-05-11 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
HIGH Q INTERNET SOLUTIONS LTD | Director | 2017-04-26 | CURRENT | 2014-04-25 | Active - Proposal to Strike off | |
REGIO ENTERPRISE LTD | Director | 2017-03-13 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
TARLING FINANCIAL CONSULTING LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-19 | Active | |
CAPRICORNIS LIMITED | Director | 2016-02-05 | CURRENT | 2004-03-26 | Dissolved 2017-04-18 | |
GERRARD MEDIA LTD | Director | 2015-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-04-26 | |
FPP PLUS LTD. | Director | 2015-07-14 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
BFK CONSULTING LTD. | Director | 2015-07-07 | CURRENT | 2009-07-31 | Dissolved 2017-02-07 | |
SPIRITED LTD | Director | 2015-06-01 | CURRENT | 2011-03-18 | Dissolved 2016-06-07 | |
CARDHU LTD | Director | 2015-06-01 | CURRENT | 2011-03-18 | Active | |
ECKLAND LTD | Director | 2015-06-01 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
ERISTONE PROPERTIES LIMITED | Director | 2015-03-23 | CURRENT | 2003-07-24 | Active | |
POSTAL CONSOLIDATION LTD | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2016-06-07 | |
GERRARD MEDIA LTD | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-04-26 | |
ONE SKY SERVICES LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2016-04-12 | |
FXCMANAGEMENT LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
PALANIR LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
WESTEND SOLUTIONS LIMITED | Director | 2014-09-15 | CURRENT | 2004-08-24 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Adolf Gast as a person with significant control on 2018-04-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY THOM | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address First Floor Office Sentinel House Sentinel Square, Brent Street London NW4 2EP | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACOB LAX | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/11 FROM First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY-HUNT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HENRY THOM | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/10/2010 | |
AR01 | 28/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MONTAGU WORTLEY-HUNT / 01/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED MR JOHN WORTLEY-HUNT | |
288a | SECRETARY APPOINTED MR JACOB CHAIM LAX | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARON LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PEARON LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |