Pearl Securities Limited LONDON


Pearl Securities started in year 2001 as Private Limited Company with registration number 04195939. The Pearl Securities company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The firm has 3 directors, namely Nicholas R., Mark R. and Pearl S.. Of them, Pearl S. has been with the company the longest, being appointed on 6 April 2001 and Nicholas R. has been with the company for the least time - from 11 December 2017. Currently there is 1 former director listed by the firm - Mcs Incorporations Limited, who left the firm on 6 April 2001. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Pearl Securities Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195939
Date of Incorporation Fri, 6th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Nicholas R.

Position: Director

Appointed: 11 December 2017

Mark R.

Position: Director

Appointed: 06 April 2013

Pearl S.

Position: Director

Appointed: 06 April 2001

James S.

Position: Secretary

Appointed: 01 November 2009

Resigned: 14 May 2014

Henry N.

Position: Secretary

Appointed: 12 January 2005

Resigned: 01 November 2009

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 02 April 2002

Resigned: 14 June 2004

Mcs Incorporations Limited

Position: Director

Appointed: 06 April 2001

Resigned: 06 April 2001

Diane R.

Position: Secretary

Appointed: 06 April 2001

Resigned: 02 April 2002

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 06 April 2001

Resigned: 06 April 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Pearl R. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Pearl R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth410 967722 491848 588908 995       
Balance Sheet
Cash Bank On Hand   49 72739 851627 796165 120309 39942 56129 45136 288
Current Assets1 026 268546 474373 603267 0531 800 6442 510 4482 121 7721 401 2491 251 7011 298 5911 203 072
Debtors300 100307 030234 378213 0001 760 5821 882 4411 956 4411 091 8021 209 0921 269 0921 166 784
Net Assets Liabilities   837 153977 3711 065 2831 175 6061 263 3231 405 7981 494 2221 615 034
Other Debtors   213 0001 760 5821 878 185191 603106 208223 498283 498106 208
Property Plant Equipment   64426999    31 727
Cash Bank In Hand721 833235 109129 38549 727       
Stocks Inventory4 3354 3359 8404 326       
Tangible Fixed Assets1 252 9142 752 0722 751 0192 750 644       
Reserves/Capital
Called Up Share Capital1001001 0001 000       
Profit Loss Account Reserve231 805363 180488 377548 784       
Shareholder Funds410 967722 491848 588908 995       
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 3526 7276 8976 9966 9966 9966 99614 928
Additions Other Than Through Business Combinations Property Plant Equipment          39 659
Administrative Expenses   92 351       
Average Number Employees During Period      33333
Bank Borrowings       50 00050 00040 000 
Bank Borrowings Overdrafts   624 993625 019  50 00040 00030 00020 000
Corporation Tax Payable   4 7287 066    4 4621 711
Corporation Tax Recoverable     4 2564 256    
Creditors   1 329 2211 246 134481 142310 738136 51540 00030 00048 293
Current Asset Investments   4 326211211211484848 
Dividends Paid      14 00025 250   
Fixed Assets   2 750 6441 500 26999   550 048581 775
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        79 859  
Increase From Depreciation Charge For Year Property Plant Equipment    37517099   7 932
Investment Property   2 750 0001 500 000  470 141550 000550 000550 000
Investment Property Fair Value Model       470 141550 000550 000 
Investments Fixed Assets         4848
Issue Equity Instruments       30   
Net Current Assets Liabilities19 453-623 195-489 430-512 428757 4641 546 3261 486 344929 697910 971989 3471 101 517
Number Shares Issued Fully Paid    100100     
Other Creditors   704 228621 115481 142310 73886 515319 661282 56228 293
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   16 868       
Other Investments Other Than Loans     21121148484848
Other Remaining Borrowings       86 515   
Other Taxation Social Security Payable   12 1409 5757 0827 0827 29211 06912 1724 445
Par Value Share 11111     
Profit Loss      124 323112 937   
Property Plant Equipment Gross Cost   6 9966 9966 9966 9966 9966 9966 99646 655
Provisions For Liabilities Balance Sheet Subtotal   71 84234 228   15 17315 17319 965
Taxation Including Deferred Taxation Balance Sheet Subtotal   71 842       
Total Assets Less Current Liabilities1 272 3672 128 8772 261 5892 238 2162 257 7331 546 4251 486 3441 399 8381 460 9711 539 3951 683 292
Total Borrowings       136 51550 00030 000 
Trade Creditors Trade Payables   93 878       
Trade Debtors Trade Receivables      660 593660 593660 593660 593735 575
Creditors Due After One Year861 4001 406 3861 413 0011 329 221       
Creditors Due Within One Year1 006 8151 169 669863 033779 481       
Number Shares Allotted 100100100       
Revaluation Reserve179 062359 211359 211359 211       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/03/27 director's details were changed
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements