Company NamePilgrim Payne & Company Limited
DirectorGraham William Doyle
Company StatusActive
Company Number00639875
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 6 months 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 Graham William Doyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(33 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCleaning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Wharfside
Rosemont Road
Wembley
HA0 4PE
Director NameReginald Harold Ford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2002)
RoleCleaning Consultant
Correspondence Address101 Kingshill Avenue
Greenford
Middlesex
UB5 6LQ
Director NameDr Louis Kearn
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1991(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCleaning Consultant
Correspondence Address897 Hinkley Road
Borlingame
California 94010
Foreign
Director NameMr Robert Kearn
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1991(32 years after company formation)
Appointment Duration12 years, 1 month (resigned 16 December 2003)
RoleCleaning Consultant
Correspondence Address897 Hinkley Road
Burlingame
California 94010
Foreign
Director NameMr James Sanderson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCleaning Consultant
Correspondence Address27 Cleveland Road
Uxbridge
Middlesex
UB8 2DR
Secretary NameGraham William Doyle
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address15 Frithville Gardens
London
W12 7JG
Director NameMrs Jeanne Speckman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleChief Operations Officer
Correspondence Address379 Hinckley Road
Burlingame
California 94010
United States
Secretary NameMs Brenda Bailey
NationalityBritish
StatusResigned
Appointed01 January 1993(33 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address91 Carr Road
Walthamstow
London
E17 5EP
Secretary NameReginald Harold Ford
NationalityBritish
StatusResigned
Appointed27 October 1993(34 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address101 Kingshill Avenue
Greenford
Middlesex
UB5 6LQ
Director NameJohn Dedrick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(35 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address303 Seville Way
San Mateo
California
94402
Director NameMs Suk Yi Ma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(42 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 14 Wharfside
Rosemont Road
Wembley
HA0 4PE
Secretary NameSuk Yi Ma
NationalityBritish
StatusResigned
Appointed28 March 2002(42 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 June 2019)
RoleAccountant
Correspondence AddressUnit 14 Wharfside
Rosemont Road
Wembley
HA0 4PE

Contact

Websitewww.pilgrimpayne.co.uk/

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£226,047
Cash£117,571
Current Liabilities£147,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

16 December 2003Delivered on: 31 December 2003
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. See the mortgage charge document for full details.
Outstanding
16 December 2003Delivered on: 18 December 2003
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: F/H property 286 latimer road t/n 333132.
Outstanding
16 December 2003Delivered on: 18 December 2003
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: F/H property 290 latimer road t/n 235732.
Outstanding
16 December 2003Delivered on: 18 December 2003
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: F/H property 292 latimer road t/n LN54930.
Outstanding
16 December 2003Delivered on: 18 December 2003
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: F/H property 294 latimer road t/n 235731.
Outstanding
16 October 1981Delivered on: 26 October 1981
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: F/H park street works, latimer place W10 london borough of kensington & chelsea title no:- LN33684.
Outstanding
8 March 1976Delivered on: 16 March 1976
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: By way of fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M47).
Outstanding
19 September 1980Delivered on: 3 October 1980
Satisfied on: 20 December 2003
Persons entitled: C.R. Spats.

Classification: Legal charge
Secured details: $200,000 and all other monies due or to become due from the company to the chargee.
Particulars: Park street dye works latimer place, L.B. of kensington & chelsea. Title no:- LN33684 286-294 (even nos.) latimer rd., Aforesaid title nos:- 333132; 126219; 235732; LN54930; 235731.
Fully Satisfied
15 February 1980Delivered on: 19 February 1980
Satisfied on: 20 December 2003
Persons entitled: London County & Midland Trust Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Park street works latimer place london W10 title no:- ln 33684 286-294 (even nos.) latimer road, london title nos:- 333132 126219 235732 ln 54930 235731.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
14 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2019Change of share class name or designation (2 pages)
1 July 2019Termination of appointment of Suk Yi Ma as a secretary on 30 June 2019 (1 page)
1 July 2019Termination of appointment of Suk Yi Ma as a director on 30 June 2019 (1 page)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 September 2016Registered office address changed from Middlesex House, 800 Uxbridge Road, Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House, 800 Uxbridge Road, Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 40,100
(6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 40,100
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40,100
(6 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 40,100
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 40,100
(6 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 40,100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 December 2012Director's details changed for Suk Yi Ma on 26 November 2012 (2 pages)
11 December 2012Director's details changed for Suk Yi Ma on 26 November 2012 (2 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Graham William Doyle on 1 September 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
4 November 2009Secretary's details changed for Suk Yi Ma on 27 October 2009 (1 page)
4 November 2009Director's details changed for Mr Graham William Doyle on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Suk Yi Ma on 27 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham William Doyle on 18 July 2009 (1 page)
4 November 2009Director's details changed for Suk Yi Ma on 27 October 2009 (2 pages)
4 November 2009Secretary's details changed for Suk Yi Ma on 27 October 2009 (1 page)
4 November 2009Director's details changed for Mr Graham William Doyle on 27 October 2009 (2 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
3 November 2008Return made up to 27/10/08; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 October 2006Return made up to 27/10/06; full list of members (3 pages)
27 October 2006Return made up to 27/10/06; full list of members (3 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 September 2006Registered office changed on 07/09/06 from: 290/294 latimer road london W10 6QU (1 page)
7 September 2006Registered office changed on 07/09/06 from: 290/294 latimer road london W10 6QU (1 page)
8 November 2005Return made up to 27/10/05; full list of members (3 pages)
8 November 2005Return made up to 27/10/05; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 December 2004Return made up to 27/10/04; full list of members (6 pages)
6 December 2004Return made up to 27/10/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
31 December 2003Particulars of mortgage/charge (10 pages)
31 December 2003Particulars of mortgage/charge (10 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2003Memorandum and Articles of Association (9 pages)
24 December 2003Director resigned (1 page)
24 December 2003Declaration of assistance for shares acquisition (4 pages)
24 December 2003Director resigned (1 page)
24 December 2003Memorandum and Articles of Association (9 pages)
24 December 2003Resolutions
  • RES13 ‐ Re guarantee 16/12/03
(1 page)
24 December 2003Declaration of assistance for shares acquisition (4 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2003Director resigned (1 page)
24 December 2003Resolutions
  • RES13 ‐ Re guarantee 16/12/03
(1 page)
24 December 2003Director resigned (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Return made up to 27/10/03; full list of members (6 pages)
20 November 2003Return made up to 27/10/03; full list of members (6 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Secretary resigned;director resigned (1 page)
26 November 2001Return made up to 27/10/01; full list of members (7 pages)
26 November 2001Return made up to 27/10/01; full list of members (7 pages)
14 April 2001Full group accounts made up to 31 December 2000 (15 pages)
14 April 2001Full group accounts made up to 31 December 2000 (15 pages)
9 January 2001Auditor's resignation (1 page)
9 January 2001Auditor's resignation (1 page)
26 October 2000Return made up to 27/10/00; full list of members (7 pages)
26 October 2000Return made up to 27/10/00; full list of members (7 pages)
30 May 2000Full group accounts made up to 31 December 1999 (17 pages)
30 May 2000Full group accounts made up to 31 December 1999 (17 pages)
15 October 1999Return made up to 27/10/99; full list of members (11 pages)
15 October 1999Return made up to 27/10/99; full list of members (11 pages)
30 November 1998Return made up to 27/10/98; full list of members (8 pages)
30 November 1998Return made up to 27/10/98; full list of members (8 pages)
3 July 1998Full group accounts made up to 31 December 1997 (17 pages)
3 July 1998Full group accounts made up to 31 December 1997 (17 pages)
29 October 1997Return made up to 27/10/97; full list of members (8 pages)
29 October 1997Return made up to 27/10/97; full list of members (8 pages)
11 April 1997Full group accounts made up to 31 December 1996 (17 pages)
11 April 1997Full group accounts made up to 31 December 1996 (17 pages)
19 December 1996Return made up to 27/10/96; full list of members (7 pages)
19 December 1996Location of register of members (1 page)
19 December 1996Location of register of members (1 page)
19 December 1996Location of debenture register (1 page)
19 December 1996Return made up to 27/10/96; full list of members (7 pages)
19 December 1996Location of debenture register (1 page)
17 June 1996Full group accounts made up to 31 December 1995 (23 pages)
17 June 1996Full group accounts made up to 31 December 1995 (23 pages)
22 November 1995Return made up to 27/10/95; no change of members (4 pages)
22 November 1995Return made up to 27/10/95; no change of members (4 pages)
18 April 1995Full group accounts made up to 31 December 1994 (17 pages)
18 April 1995Full group accounts made up to 31 December 1994 (17 pages)
16 July 1990Full accounts made up to 31 December 1989 (14 pages)
16 July 1990Full accounts made up to 31 December 1989 (14 pages)
18 September 1989Full group accounts made up to 31 December 1988 (9 pages)
18 September 1989Full group accounts made up to 31 December 1988 (9 pages)
21 June 1988Full group accounts made up to 31 December 1987 (13 pages)
21 June 1988Full group accounts made up to 31 December 1987 (13 pages)
24 June 1987Full group accounts made up to 31 December 1986 (13 pages)
24 June 1987Full group accounts made up to 31 December 1986 (13 pages)
13 June 1983Accounts made up to 31 December 1982 (14 pages)
13 June 1983Accounts made up to 31 December 1982 (14 pages)
21 May 1983Accounts made up to 31 December 1981 (13 pages)
21 May 1983Accounts made up to 31 December 1981 (13 pages)
26 October 1981Particulars of mortgage/charge (3 pages)
26 October 1981Particulars of mortgage/charge (3 pages)
12 June 1981Accounts made up to 31 December 1980 (9 pages)
3 October 1980Particulars of mortgage/charge (3 pages)
3 October 1980Particulars of mortgage/charge (3 pages)
8 July 1980Accounts made up to 31 December 1979 (9 pages)
22 February 1980Increase in nominal capital (1 page)
22 February 1980Increase in nominal capital (1 page)
19 February 1980Particulars of mortgage/charge (4 pages)
19 February 1980Particulars of mortgage/charge (4 pages)
11 October 1979Memorandum and Articles of Association (10 pages)
11 October 1979Memorandum and Articles of Association (10 pages)
5 June 1978Allotment of shares (2 pages)
5 June 1978Allotment of shares (2 pages)
18 September 1975Particulars of mortgage/charge (4 pages)
18 September 1975Particulars of mortgage/charge (4 pages)
27 October 1959Allotment of shares (2 pages)
27 October 1959Allotment of shares (2 pages)
16 October 1959Incorporation (15 pages)
16 October 1959Incorporation (15 pages)