London
NW11 6DS
Secretary Name | Mrs Manijeh Semsarilar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 38 Brooklands Rise London NW11 6DS |
Website | pintorex.co.uk |
---|---|
Telephone | 01707 378455 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 1c Triumph Trading Estate Tariff Road London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
100k at £1 | Mrs Manijeh Semsarilar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,761 |
Cash | £33,336 |
Current Liabilities | £482,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 August 2002 | Delivered on: 16 August 2002 Satisfied on: 11 June 2003 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: 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: All specified debts and other debts floating charge the whole of the company'S. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 October 2001 | Delivered on: 16 November 2001 Satisfied on: 27 January 2009 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether under the agreement for the purchase of debts or otherwise. Particulars: Fixed charge all debts and their related rights (as defined in the agreement) purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason (the "specified debts") together with floating charge all undertaking property rights and assets stock in trade and uncalled capital but excluding the specified debts. Fully Satisfied |
20 April 2000 | Delivered on: 28 April 2000 Satisfied on: 20 August 2002 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: 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 |
26 July 1999 | Delivered on: 29 July 1999 Satisfied on: 11 June 2003 Persons entitled: Reedham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a trade services facility agreement dated 16TH july 1999. 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. Fully Satisfied |
9 September 1996 | Delivered on: 11 September 1996 Satisfied on: 20 August 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$ 913,500 together with interest accrued now or to be held by the bank on account numbered 140/1/40039005 and designated by reference to the company. Fully Satisfied |
20 August 1996 | Delivered on: 23 August 1996 Satisfied on: 20 August 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$ 812,000 together with interest accrued now or to held by the bank on an account numbered 140/1/40039005. Fully Satisfied |
9 July 1985 | Delivered on: 17 July 1985 Satisfied on: 20 August 2002 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: Fixed and floating charge over undertaking and all property and assets present and future including book debts & other debts & a specific equitable charge over all l/h & f/h properties and the proceeds of sale thereof. Fully Satisfied |
19 December 2008 | Delivered on: 7 January 2009 Satisfied on: 21 January 2010 Persons entitled: Mr S Tjirkalli Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge all the undertaking and all the property rights and assets of the company, whatsoever and wheresoever, both present and future, including the company's stock in trade, its trading debtors and uncalled capital. Fully Satisfied |
7 June 1982 | Delivered on: 11 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts. Uncalled capital. Fully Satisfied |
10 October 2001 | Delivered on: 16 October 2001 Persons entitled: National Westminster Bank PLC 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 |
29 April 2003 | Delivered on: 3 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
1 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Satisfaction of charge 7 in full (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Registered office address changed from 16 Compass West Industrial Estate 32 West Road Tottenham London N17 0XL to Unit 1C Triumph Trading Estate Tariff Road London N17 0EB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 16 Compass West Industrial Estate 32 West Road Tottenham London N17 0XL to Unit 1C Triumph Trading Estate Tariff Road London N17 0EB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 16 Compass West Industrial Estate 32 West Road Tottenham London N17 0XL to Unit 1C Triumph Trading Estate Tariff Road London N17 0EB on 4 June 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
16 January 2009 | Return made up to 31/12/08; no change of members (10 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 16 royal london estate west road tottenham london N17 0XL (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 16 royal london estate west road tottenham london N17 0XL (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 September 2002 | Accounts made up to 31 October 2001 (12 pages) |
18 September 2002 | Accounts made up to 31 October 2001 (12 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Accounts made up to 31 October 2000 (13 pages) |
3 September 2001 | Accounts made up to 31 October 2000 (13 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: unit 13 royal london est west road tottenham london N17 0XL (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: unit 13 royal london est west road tottenham london N17 0XL (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Return made up to 31/12/99; full list of members
|
22 March 2000 | Return made up to 31/12/99; full list of members
|
12 August 1999 | Accounts made up to 31 October 1998 (13 pages) |
12 August 1999 | Accounts made up to 31 October 1998 (13 pages) |
29 July 1999 | Particulars of mortgage/charge (6 pages) |
29 July 1999 | Particulars of mortgage/charge (6 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 July 1998 | Accounts made up to 31 October 1997 (15 pages) |
16 July 1998 | Accounts made up to 31 October 1997 (15 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 April 1997 | Accounts made up to 31 October 1996 (15 pages) |
22 April 1997 | Accounts made up to 31 October 1996 (15 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Location of register of members (1 page) |
31 January 1997 | Location of register of members (1 page) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Accounts made up to 31 October 1995 (13 pages) |
24 May 1996 | Accounts made up to 31 October 1995 (13 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 March 1995 | Accounts made up to 31 October 1994 (13 pages) |
9 March 1995 | Accounts made up to 31 October 1994 (13 pages) |