Company NameArthur Pullen,Limited
Company StatusDissolved
Company Number00197564
CategoryPrivate Limited Company
Incorporation Date29 April 1924(100 years ago)
Dissolution Date18 May 2023 (11 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Natalie Trainis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(67 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Michael Irwin Trainis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(67 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameMrs Natalie Trainis
NationalityBritish
StatusClosed
Appointed07 June 1991(67 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 18 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Contact

Websiteuniform4kids.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.4k at £1Michael Trainis
50.85%
Ordinary
2.3k at £1Natalie Trainis
48.73%
Ordinary
10 at £1Michael Trainis
0.21%
Ordinary A
10 at £1Natalie Trainis
0.21%
Ordinary B

Financials

Year2014
Net Worth£1,959,871
Cash£306,586
Current Liabilities£52,864

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

13 October 2003Delivered on: 18 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £84,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 foster court foster street london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 September 2003Delivered on: 9 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £117,250 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 eagle drive colindale london NW9 5AJ. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 August 2003Delivered on: 22 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £84,000 and all other monies due or to become due from the company to the chargee.
Particulars: 4 lister court pasteur close colindale london NW9. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 September 2002Delivered on: 25 September 2002
Persons entitled: I Group Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or michael irwin trainis and natalie trainis to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 derwent road west hendon london NW9 7HX.
Outstanding
25 February 2004Delivered on: 6 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £385,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 priory avenue, crouch end, london N8 7RP,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 February 2004Delivered on: 2 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee.
Particulars: 46 church road stanmore middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £91,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 17 mavis court 4 raven close colindale london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 December 2003Delivered on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £119,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 eagle drive colindale london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 September 1983Delivered on: 17 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 48 and 50 church road, stanmore, harrow.
Outstanding
18 August 2003Delivered on: 21 August 2003
Satisfied on: 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £162,500 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 pembroke road muswell hill london N10 2HR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 April 1990Delivered on: 20 April 1990
Satisfied on: 27 September 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
23 May 1990Delivered on: 7 June 1990
Satisfied on: 24 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 church road, stanmore l/b of harrow title no p 57895.
Fully Satisfied
8 March 1984Delivered on: 21 March 1984
Satisfied on: 27 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

27 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 May 2016Secretary's details changed for Mrs Natalie Trainis on 1 October 2009 (1 page)
30 May 2016Director's details changed for Mrs Natalie Trainis on 1 October 2009 (2 pages)
30 May 2016Director's details changed for Mr Michael Trainis on 1 October 2009 (2 pages)
30 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4,720
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 4,720
(6 pages)
17 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 4,720
(6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,720
(6 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,720
(6 pages)
9 December 2013All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,720
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,720
(3 pages)
2 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Natalie Trainis on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Natalie Trainis on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Michael Trainis on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Michael Trainis on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Return made up to 09/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 September 2008Return made up to 09/05/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 February 2008Registered office changed on 18/02/08 from: enterprise house 21 buckle street london E1 8NN (1 page)
11 June 2007Return made up to 09/05/07; full list of members (5 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2007Accounts for a small company made up to 28 February 2004 (6 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Return made up to 09/05/06; full list of members (5 pages)
22 March 2006Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
8 July 2004Return made up to 15/05/04; full list of members (7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
27 September 2001Registered office changed on 27/09/01 from: 48/50 church road, stanmore, middx HA7 4AH (2 pages)
30 May 2001Return made up to 17/05/01; full list of members (6 pages)
22 May 2000Return made up to 17/05/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 June 1998Return made up to 25/05/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 July 1996Return made up to 25/05/96; no change of members (4 pages)
14 March 1996Amended accounts made up to 28 February 1995 (6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
31 May 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)