Company Information for PEARL VISION LIMITED
136 - 138 MITCHAM ROAD, LONDON, SW17 9NH,
|
Company Registration Number
05184893
Private Limited Company
Active |
Company Name | |
---|---|
PEARL VISION LIMITED | |
Legal Registered Office | |
136 - 138 MITCHAM ROAD LONDON SW17 9NH Other companies in SW19 | |
Company Number | 05184893 | |
---|---|---|
Company ID Number | 05184893 | |
Date formed | 2004-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB843566409 |
Last Datalog update: | 2023-12-06 21:58:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEARL VISION MEDIA LLC | 1376 BUSHWICK AVE #1 New York BROOKYLN NY 11207 | Active | Company formed on the 2014-03-26 | |
PEARL VISION PRIVATE LIMITED | 1/5783 BALBIR NAGAR SHAHDARA DELHI Delhi 110032 | ACTIVE | Company formed on the 2001-11-28 | |
PEARL VISION PTY LTD | Dissolved | Company formed on the 2016-05-08 | ||
PEARL VISION PTE LTD | EU TONG SEN STREET Singapore 059813 | Dissolved | Company formed on the 2008-09-10 | |
PEARL VISIONS OF WAYNE INCORPORATED | New Jersey | Unknown | ||
PEARL VISIONS OF PARAMUS INCORPORATED | New Jersey | Unknown | ||
Pearl Vision Capital, LLC | 172 Center St., Ste. 202 Jackson Wyoming 83001 | Active | Company formed on the 2020-01-06 | |
PEARL VISION P A | Mississippi | Unknown | ||
PEARL VISION CLOTHING, LLC | 5305 RIVER RD N STE B KEIZER OR 97303 | Active | Company formed on the 2020-08-14 |
Officer | Role | Date Appointed |
---|---|---|
HARENDRA MANIBHAI PATEL |
||
MAYANK HARENDRA PATEL |
||
VIJAY KUMAR HARENDRA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAYCHEM LIMITED | Director | 2018-03-01 | CURRENT | 2013-03-25 | Active - Proposal to Strike off | |
AMMP PROPERTIES LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
PROVIDE HEALTH LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PEARL SERVICES (TOOTING) LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
PEARL CHEMIST GROUP LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
SOUTHPARK HOLDING LTD | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
VIYANK SERVICES LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
LANOIRE LIMITED | Director | 2014-11-01 | CURRENT | 1995-02-22 | Active | |
SOUTHPARK PROPERTIES (UK) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
PEARL CHEMIST LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-05 | Active | |
JOTOSHOURNE LIMITED | Director | 2012-02-24 | CURRENT | 1975-10-17 | Active | |
BIZPAL LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
SOUTHPARK RESIDENTIAL HOME LIMITED | Director | 2000-02-01 | CURRENT | 1995-08-17 | Active | |
PEARL PROPERTIES (TOOTING) LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active | |
SOUTHPARK HOLDING LTD | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
VIYANK SERVICES LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active - Proposal to Strike off | |
LANOIRE LIMITED | Director | 2014-11-01 | CURRENT | 1995-02-22 | Active | |
SOUTHPARK PROPERTIES (UK) LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
PEARL ESTATES (TOOTING) LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
HEXPRESS CLINIC LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2017-07-18 | |
PEARL CHEMIST LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-05 | Active | |
JOTOSHOURNE LIMITED | Director | 2012-02-24 | CURRENT | 1975-10-17 | Active | |
BIZPAL LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
HEXPRESS HEALTHCARE LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
SOUTHPARK RESIDENTIAL HOME LIMITED | Director | 2000-02-01 | CURRENT | 1995-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Harendra Manibhai Patel on 2023-12-12 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 21/07/23 FROM 48 Hallowell Close Mitcham Surrey CR4 2QD | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
PSC07 | CESSATION OF VIJAYKUMAR HARENDRA PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pearl Chemist Group Limited as a person with significant control on 2016-06-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Vijay Kumar Harendra Patel on 2020-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/06/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM 442 Durnsford Road Wimbledon Park London SW19 8DZ | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAYANK HARENDRA PATEL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIJAYKUMAR HARENDRA PATEL / 20/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
Creditors Due Within One Year | 2012-08-01 | £ 115,621 |
---|
Creditors and other liabilities
|
|
|
|
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 PEARL VISION LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 1,069 |
Current Assets | 2012-08-01 | £ 23,019 |
Fixed Assets | 2012-08-01 | £ 205 |
Shareholder Funds | 2012-08-01 | £ 92,397 |
Stocks Inventory | 2012-08-01 | £ 21,950 |
Tangible Fixed Assets | 2012-08-01 | £ 205 |
Debtors and other cash assets
PEARL VISION LIMITED owns 4 domain names.
pearl-vision.co.uk medicinesforyou.co.uk prescriptionsathome.co.uk prescriptionsforyou.co.uk
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as PEARL VISION LIMITED are:
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. |