Company NamePurity Sweet Clean Laundry Limited
DirectorsDavid Michael Pantlin and Susana Pantlin
Company StatusLiquidation
Company Number00238668
CategoryPrivate Limited Company
Incorporation Date12 April 1929(95 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr David Michael Pantlin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(63 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Argall Avenue
London
E10 7QE
Director NameMrs Susana Pantlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(84 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Argall Avenue
London
E10 7QE
Secretary NameValerie Wallace
NationalityBritish
StatusResigned
Appointed26 May 1992(63 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 North View Cottages
Ware Road Widford
Ware
Hertfordshire
SG12 8RF
Secretary NameMary Elizabeth Bacon
NationalityBritish
StatusResigned
Appointed01 January 1995(65 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address15 Bowles Way
Dunstable
Bedfordshire
LU6 3LX
Secretary NameMr Matthew Alexander James Pantlin
NationalityBritish
StatusResigned
Appointed28 November 2008(79 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Argall Avenue
Leyton
London
E10 7QA
Director NameMr Matthew Alexander James Pantlin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(90 years, 10 months after company formation)
Appointment Duration1 month (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge Houblons Hill
Coopersale
Epping
CM16 7QL

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.2k at £1Citysys LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,237,539
Cash£128,004
Current Liabilities£129,088

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2022 (1 year, 11 months ago)
Next Return Due9 June 2023 (overdue)

Charges

31 December 2012Delivered on: 10 January 2013
Persons entitled: National Westminster 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: Unit 9 hieratica works argall avenue leyton london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 November 2012Delivered on: 15 December 2012
Persons entitled: National Westminster 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: Unit 5 hieratica works argall avenue leyton london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 November 2012Delivered on: 15 December 2012
Persons entitled: National Westminster 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: All legal interest in unit 6, hieratica works, argall aveneue, leyton, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
26 October 2000Delivered on: 1 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 4 argall avenue leyton london t/n EGL347394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 1998Delivered on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a factory 4 argall avenue leyton london E10 t/n EGL347394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 May 1998Delivered on: 4 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 April 1992Delivered on: 5 May 1992
Satisfied on: 3 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charles street,bush hill park,enfield, middlesex,greater london t/no ngl 107787 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1990Delivered on: 16 March 1990
Satisfied on: 3 February 1999
Persons entitled: Town & Country Building Society

Classification: Legal and floating charge
Secured details: Sterling pounds 250000 due from the company to the chargee.
Particulars: All that f/hold land k/as royal jersey laundry charles street enfield middlesex EN1 1LE title no. Ngl 107787. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1988Delivered on: 20 September 1988
Satisfied on: 3 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate at charles street bush hill park enfield, middlesex t/n ngl 107787. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Matthew Alexander James Pantlin as a director on 24 February 2020 (1 page)
12 February 2020Satisfaction of charge 4 in full (4 pages)
12 February 2020Satisfaction of charge 9 in full (4 pages)
12 February 2020Satisfaction of charge 8 in full (4 pages)
12 February 2020Satisfaction of charge 7 in full (4 pages)
23 January 2020Appointment of Mr Matthew Alexander James Pantlin as a director on 23 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
9 January 2019Registered office address changed from 4 Argall Avenue Leyton London E10 7QA to Holly Lodge Houblons Hill Coopersale Epping CM16 7QL on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Matthew Alexander James Pantlin as a secretary on 2 January 2019 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,200
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,200
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,200
(4 pages)
21 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,200
(4 pages)
22 March 2014Appointment of Mrs Susana Pantlin as a director (2 pages)
22 March 2014Appointment of Mrs Susana Pantlin as a director (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Mr David Michael Pantlin on 25 April 2012 (2 pages)
31 May 2012Secretary's details changed for Mr Matthew Alexander James Pantlin on 25 April 2012 (1 page)
31 May 2012Director's details changed for Mr David Michael Pantlin on 25 April 2012 (2 pages)
31 May 2012Secretary's details changed for Mr Matthew Alexander James Pantlin on 25 April 2012 (1 page)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
7 July 2010Full accounts made up to 31 December 2009 (11 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
4 July 2009Return made up to 26/05/09; full list of members (4 pages)
4 July 2009Return made up to 26/05/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Full accounts made up to 31 December 2008 (11 pages)
1 December 2008Appointment terminated secretary mary bacon (1 page)
1 December 2008Appointment terminated secretary mary bacon (1 page)
1 December 2008Secretary appointed mr matthew alexander james pantlin (1 page)
1 December 2008Secretary appointed mr matthew alexander james pantlin (1 page)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
10 June 2008Return made up to 26/05/08; full list of members (4 pages)
19 May 2008Full accounts made up to 31 December 2007 (10 pages)
19 May 2008Full accounts made up to 31 December 2007 (10 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
31 May 2007Return made up to 26/05/07; full list of members (3 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 June 2006Return made up to 26/05/06; full list of members (3 pages)
2 June 2006Return made up to 26/05/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 June 2005Return made up to 26/05/05; full list of members (3 pages)
3 June 2005Return made up to 26/05/05; full list of members (3 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2003Return made up to 26/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2002Return made up to 26/05/02; full list of members (6 pages)
11 June 2002Return made up to 26/05/02; full list of members (6 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999Return made up to 26/05/99; full list of members (6 pages)
2 June 1999Return made up to 26/05/99; full list of members (6 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Registered office changed on 25/06/98 from: charles street bush hill park enfield middx. EN1 1LE (1 page)
25 June 1998Registered office changed on 25/06/98 from: charles street bush hill park enfield middx. EN1 1LE (1 page)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 26/05/98; no change of members (6 pages)
28 May 1998Return made up to 26/05/98; no change of members (6 pages)
1 September 1997Full accounts made up to 31 December 1996 (10 pages)
1 September 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 26/05/97; no change of members (4 pages)
27 May 1997Return made up to 26/05/97; no change of members (4 pages)
17 June 1996Return made up to 26/05/96; full list of members (6 pages)
17 June 1996Return made up to 26/05/96; full list of members (6 pages)
16 June 1996Full accounts made up to 31 December 1995 (10 pages)
16 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 May 1995Return made up to 26/05/95; no change of members (4 pages)
26 May 1995Return made up to 26/05/95; no change of members (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (18 pages)
12 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
27 September 1988Declaration of assistance for shares acquisition (4 pages)
27 September 1988Declaration of assistance for shares acquisition (3 pages)
27 September 1988Declaration of assistance for shares acquisition (3 pages)
27 September 1988Declaration of assistance for shares acquisition (4 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)