Company NamePearl Reversions Limited
DirectorsPearl Lopian and Simon Abner Lopian
Company StatusActive
Company Number04932986
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Pearl Lopian
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
Manchester
M7 4LN
Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
M7 4LN
Secretary NameMr Simon Abner Lopian
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
Manchester
M7 4LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Singleton Road
Salford
M7 4LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£15,885
Cash£1,639
Current Liabilities£254,352

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2003Delivered on: 8 November 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 June 2023Previous accounting period shortened from 31 August 2023 to 31 May 2023 (1 page)
20 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 December 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
23 May 2022Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 36 Singleton Road Salford M7 4LN on 23 May 2022 (1 page)
25 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr Simon Abner Lopian on 7 October 2021 (2 pages)
7 October 2021Cessation of Pearl Lopian as a person with significant control on 7 October 2021 (1 page)
7 October 2021Change of details for Mr Simon Abner Lopian as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Notification of Pearl Lopian as a person with significant control on 7 October 2021 (2 pages)
6 October 2021Director's details changed for Mrs Pearl Lopian on 6 October 2021 (2 pages)
6 October 2021Change of details for Mrs Pearl Lopian as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Secretary's details changed for Mr Simon Abner Lopian on 6 October 2021 (1 page)
6 October 2021Director's details changed for Mrs Pearl Lopian on 6 October 2021 (2 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
21 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Cardinal House 6th Floor 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 5 March 2019 (1 page)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 August 2018 (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 October 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 28/09/08; no change of members (7 pages)
4 November 2008Return made up to 28/09/08; no change of members (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2007Return made up to 28/09/07; no change of members (7 pages)
16 October 2007Return made up to 28/09/07; no change of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 December 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
14 December 2006Return made up to 28/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 October 2005Return made up to 28/09/05; full list of members (7 pages)
3 October 2005Return made up to 28/09/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
2 March 2004Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
2 March 2004Registered office changed on 02/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Director resigned (1 page)
21 October 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)