Company NamePintorex Limited
DirectorGholamreza Semsarilar
Company StatusActive
Company Number01316399
CategoryPrivate Limited Company
Incorporation Date8 June 1977(46 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGholamreza Semsarilar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brooklands Rise
London
NW11 6DS
Secretary NameMrs Manijeh Semsarilar
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address38 Brooklands Rise
London
NW11 6DS

Contact

Websitepintorex.co.uk
Telephone01707 378455
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 1c Triumph Trading Estate
Tariff Road
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

100k at £1Mrs Manijeh Semsarilar
100.00%
Ordinary

Financials

Year2014
Net Worth£318,761
Cash£33,336
Current Liabilities£482,683

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 August 2002Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1985Delivered 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 2008Delivered 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 1982Delivered 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 2001Delivered 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 2003Delivered 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

Filing History

1 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Satisfaction of charge 7 in full (4 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 January 2009Return made up to 31/12/08; no change of members (10 pages)
16 January 2009Return made up to 31/12/08; no change of members (10 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 December 2007Registered office changed on 30/12/07 from: 16 royal london estate west road tottenham london N17 0XL (1 page)
30 December 2007Registered office changed on 30/12/07 from: 16 royal london estate west road tottenham london N17 0XL (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 31/12/06; full list of members (6 pages)
8 March 2007Return made up to 31/12/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 February 2006Return made up to 31/12/05; full list of members (6 pages)
28 February 2006Return made up to 31/12/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
18 September 2002Accounts made up to 31 October 2001 (12 pages)
18 September 2002Accounts made up to 31 October 2001 (12 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001Accounts made up to 31 October 2000 (13 pages)
3 September 2001Accounts made up to 31 October 2000 (13 pages)
31 May 2001Registered office changed on 31/05/01 from: unit 13 royal london est west road tottenham london N17 0XL (1 page)
31 May 2001Registered office changed on 31/05/01 from: unit 13 royal london est west road tottenham london N17 0XL (1 page)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1999Accounts made up to 31 October 1998 (13 pages)
12 August 1999Accounts made up to 31 October 1998 (13 pages)
29 July 1999Particulars of mortgage/charge (6 pages)
29 July 1999Particulars of mortgage/charge (6 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 July 1998Accounts made up to 31 October 1997 (15 pages)
16 July 1998Accounts made up to 31 October 1997 (15 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
22 April 1997Accounts made up to 31 October 1996 (15 pages)
22 April 1997Accounts made up to 31 October 1996 (15 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Location of register of members (1 page)
31 January 1997Location of register of members (1 page)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
24 May 1996Accounts made up to 31 October 1995 (13 pages)
24 May 1996Accounts made up to 31 October 1995 (13 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 March 1995Accounts made up to 31 October 1994 (13 pages)
9 March 1995Accounts made up to 31 October 1994 (13 pages)