UKBizDB.co.uk

PEARL DINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pearl Dining Ltd. The company was founded 24 years ago and was given the registration number 03947118. The firm's registered office is in HOOK. You can find them at High Street, Hartley Wintney, Hook, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEARL DINING LTD
Company Number:03947118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:High Street, Hartley Wintney, Hook, Hampshire, RG27 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Director18 July 2016Active
55-57 London Street, Reading, RG1 4PS

Secretary14 March 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary14 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2000Active
High Street, Hartley Wintney, Hook, RG27 8NW

Director22 December 2014Active
High Street, Hartley Wintney, Hook, England, RG27 8NW

Director12 September 2014Active
428 Finchampstead Road, Finchampstead, Wokingham, RG40 3RB

Director01 June 2006Active
55-57 London Street, Reading, RG1 4PS

Director14 March 2000Active
Tamarind Tree, Reading Road, Lower Basildon, Reading, United Kingdom, RG8 9ND

Director01 November 2011Active
Alyeska, Sandhurst Road, Finchampstead, Wokingham, RG40 3JG

Director14 March 2000Active

People with Significant Control

Mr Abu Sufian
Notified on:01 January 2021
Status:Active
Date of birth:March 1976
Nationality:Bangladeshi
Country of residence:England
Address:Monsoon Restaurant, High Street, Hook, England, RG27 8NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mohammed Abdul Muhaimin Miah
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:High Street, Hartley Wintney, Hook, RG27 8NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Address

Change registered office address company with date old address new address.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Miscellaneous

Legacy.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Termination director company with name termination date.

Download
2016-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.