Background WavePink WaveYellow Wave

PEARSONS (ENFIELD) LTD (00368937)

PEARSONS (ENFIELD) LTD (00368937) is an active UK company. incorporated on 26 August 1941. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. PEARSONS (ENFIELD) LTD has been registered for 84 years. Current directors include CLACHER, Raymond Mark, DREESMANN, Bernard Henry.

Company Number
00368937
Status
active
Type
ltd
Incorporated
26 August 1941
Age
84 years
Address
472 - 488, London, SW9 8EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLACHER, Raymond Mark, DREESMANN, Bernard Henry
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSONS (ENFIELD) LTD

PEARSONS (ENFIELD) LTD is an active company incorporated on 26 August 1941 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. PEARSONS (ENFIELD) LTD was registered 84 years ago.(SIC: 47190)

Status

active

Active since 84 years ago

Company No

00368937

LTD Company

Age

84 Years

Incorporated 26 August 1941

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

PEARSONS (ENFIELD) LIMITED
From: 26 August 1941To: 17 June 2015
Contact
Address

472 - 488 Brixton Road London, SW9 8EH,

Previous Addresses

11/14 the Town Enfield Town Middx EN2 6LJ
From: 26 August 1941To: 9 November 2010
Timeline

23 key events • 1941 - 2026

Funding Officers Ownership
Company Founded
Aug 41
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 14
Director Joined
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

JAMES, Tanya

Active
- 488, LondonSW9 8EH
Secretary
Appointed 22 Jun 2020

CLACHER, Raymond Mark

Active
- 488, LondonSW9 8EH
Born November 1963
Director
Appointed 05 Jan 2026

DREESMANN, Bernard Henry

Active
- 488, LondonSW9 8EH
Born January 1957
Director
Appointed 05 Nov 2010

LANIGAN, Paul John

Resigned
3 Pett Close, HornchurchRM11 1FF
Secretary
Appointed 22 Sept 2005
Resigned 05 Nov 2010

PATIENT, Roger Trevor

Resigned
11 Golf Close, StanmoreHA7 2PP
Secretary
Appointed 01 Feb 1994
Resigned 09 Sept 2005

SYED, Maura

Resigned
- 488, LondonSW9 8EH
Secretary
Appointed 05 Nov 2010
Resigned 22 Jun 2020

WOODS, John Ashton

Resigned
46 Cowper Crescent, HertfordSG14 3DZ
Secretary
Appointed N/A
Resigned 31 Jan 1994

BLOW, Nigel Charles Craig

Resigned
- 488, LondonSW9 8EH
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

CAMP, Paul Douglas

Resigned
12 Hanyards Lane, CuffleyEN6 4AT
Born March 1941
Director
Appointed N/A
Resigned 28 Mar 2003

EILERS, Robert Francis Edward

Resigned
Flat 3 47/48 Cleveland Square, LondonW2 6DA
Born December 1938
Director
Appointed N/A
Resigned 30 Apr 2004

HENDERSON, Carol Anne

Resigned
Northaw View, CuffleyEN6 4BB
Born September 1944
Director
Appointed N/A
Resigned 05 Nov 2010

HENDERSON, Richard James

Resigned
12 Cassandra Gate, CheshuntEN8 0XE
Born August 1973
Director
Appointed 01 Sept 2003
Resigned 05 Nov 2010

HENDERSON, Robert Niall

Resigned
Northaw View, CuffleyEN6 4BB
Born August 1945
Director
Appointed N/A
Resigned 05 Nov 2010

HENDERSON, Stuart David

Resigned
23 Walker Grove, HatfieldAL10 9PL
Born September 1971
Director
Appointed 01 Oct 2001
Resigned 05 Nov 2010

HORDLE, David Ian

Resigned
St. Georges Road, LondonSW19 4DP
Born February 1968
Director
Appointed 04 Aug 2014
Resigned 30 Apr 2019

HOWARD, David John

Resigned
8 Pecks Hill, Waltham AbbeyEN9 2NY
Born April 1965
Director
Appointed 31 Mar 2003
Resigned 05 Nov 2010

JAMES, David Francis

Resigned
- 488, LondonSW9 8EH
Born October 1957
Director
Appointed 05 Nov 2010
Resigned 30 May 2014

LANIGAN, Paul John

Resigned
3 Pett Close, HornchurchRM11 1FF
Born November 1958
Director
Appointed 02 Jul 2007
Resigned 05 Nov 2010

MORGAN, Christine Wendy

Resigned
14 Mcadam Drive, EnfieldEN2 8PS
Born February 1952
Director
Appointed 31 Mar 2003
Resigned 05 Nov 2010

PEARSON, Jack Reginald

Resigned
Northaw View 23a The Ridgeway, Potters BarEN6 4BB
Born June 1915
Director
Appointed N/A
Resigned 08 Jun 1994

PEARSON, Marjorie Joan Doris

Resigned
Northaw View 23a The Ridgeway, Potters BarEN6 4BB
Born March 1919
Director
Appointed N/A
Resigned 02 Jun 2003

RYDEN, Ian Michael

Resigned
479a Wellingborough Road, NorthamptonNN3 3HN
Born June 1963
Director
Appointed 04 May 2004
Resigned 02 Jul 2007

SYED, Maura

Resigned
- 488, LondonSW9 8EH
Born September 1952
Director
Appointed 05 Nov 2010
Resigned 22 Jun 2020

WINSTANLEY, Allan Christopher

Resigned
- 488, LondonSW9 8EH
Born December 1959
Director
Appointed 17 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

1

Morleys Department Stores Limited

Active
Brixton Road, LondonSW9 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Certificate Change Of Name Company
17 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Resolution
10 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Memorandum Articles
11 January 1999
MEM/ARTSMEM/ARTS
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
403aParticulars of Charge Subject to s859A
Legacy
21 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Memorandum Articles
21 April 1996
MEM/ARTSMEM/ARTS
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
28 February 1994
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Memorandum Articles
21 February 1990
MEM/ARTSMEM/ARTS
Resolution
12 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Incorporation Company
26 August 1941
NEWINCIncorporation