Company NamePIC (Stylerite) Limited
Company StatusActive
Company Number00553320
CategoryPrivate Limited Company
Incorporation Date13 August 1955(68 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Irving Anthony Goldstein
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameMrs Marilyn Goldstein
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameMr Irving Anthony Goldstein
NationalityBritish
StatusCurrent
Appointed20 February 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameDebra Stacey Appel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(44 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMiss Lisa Ellen Susan Goldstein
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(44 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 78 Westbourne Park Villas
London
W2 5EB
Secretary NameDavid Patmore
NationalityBritish
StatusResigned
Appointed13 December 1993(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address6 Rivenhall
Wickford
Essex
SS11 8XF

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£324,439
Cash£260,344
Current Liabilities£9,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

21 December 2000Delivered on: 22 December 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed on schedule with all moneys payable thereon and all premiums. See the mortgage charge document for full details.
Outstanding
17 April 2000Delivered on: 19 April 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed on the schedule together with all money that may become payable under the policies and all premiums.. See the mortgage charge document for full details.
Outstanding
28 March 2000Delivered on: 29 March 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed on the attached schedule ("the policies"). See the mortgage charge document for full details.
Outstanding
18 January 2000Delivered on: 20 January 2000
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed on the schedule attached to the form 395 together with all money that may become payable under the policies and all premiums. See the mortgage charge document for full details.
Outstanding
23 November 1999Delivered on: 25 November 1999
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policies of life assurance or endowment listed on the schedule attached to the form 395 together with all money that may become payable under the policies and all premiums.
Outstanding
15 October 1999Delivered on: 23 October 1999
Persons entitled: The Royal Bank of Scotland International Limited

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
31 May 1991Delivered on: 21 June 1991
Satisfied on: 7 October 1999
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: 5 gormon road tottenham l/b of haringey t/no mx 129334.
Fully Satisfied
23 January 1991Delivered on: 5 February 1991
Satisfied on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
20 October 1990Delivered on: 6 November 1990
Satisfied on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Change of details for Mr Irving Anthony Goldstein as a person with significant control on 7 January 2023 (2 pages)
18 January 2023Change of details for Mrs Marilyn Goldstein as a person with significant control on 17 January 2023 (2 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 23,750
(7 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 23,750
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 23,750
(7 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 23,750
(7 pages)
26 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House Ground Floor 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23,750
(7 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23,750
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Lisa Ellen Susan Goldstein on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Debra Stacey Appel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Marilyn Goldstein on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Debra Stacey Appel on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Irving Anthony Goldstein on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Irving Anthony Goldstein on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Marilyn Goldstein on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Lisa Ellen Susan Goldstein on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
13 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 13 January 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 18/01/09; full list of members (5 pages)
22 January 2009Return made up to 18/01/09; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
30 January 2008Return made up to 18/01/08; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 February 2007Return made up to 18/01/07; full list of members (9 pages)
10 February 2007Return made up to 18/01/07; full list of members (9 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(9 pages)
9 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(9 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 January 2005Return made up to 18/01/05; full list of members (9 pages)
24 January 2005Return made up to 18/01/05; full list of members (9 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 April 2002Return made up to 13/02/02; full list of members (8 pages)
10 April 2002Return made up to 13/02/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 February 2001Return made up to 13/02/01; full list of members (8 pages)
20 February 2001Return made up to 13/02/01; full list of members (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
19 April 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
14 March 2000Return made up to 20/02/00; full list of members (8 pages)
14 March 2000Return made up to 20/02/00; full list of members (8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 December 1999Memorandum and Articles of Association (12 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 December 1999Memorandum and Articles of Association (12 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
1 March 1999Return made up to 20/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
17 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
26 February 1998Return made up to 20/02/98; full list of members (6 pages)
11 November 1997Full accounts made up to 30 June 1997 (11 pages)
11 November 1997Full accounts made up to 30 June 1997 (11 pages)
6 March 1997Full accounts made up to 30 June 1996 (11 pages)
6 March 1997Full accounts made up to 30 June 1996 (11 pages)
28 February 1997Return made up to 20/02/97; full list of members (6 pages)
28 February 1997Return made up to 20/02/97; full list of members (6 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
5 March 1996Return made up to 20/02/96; full list of members (7 pages)
5 March 1996Return made up to 20/02/96; full list of members (7 pages)
5 May 1995Full accounts made up to 30 June 1994 (13 pages)
5 May 1995Full accounts made up to 30 June 1994 (13 pages)