Company NameCharville Estates Limited
Company StatusActive
Company Number01567152
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Pulford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Correspondence Address15 Purser's Cross Road
London
SW6 4QY
Director NameMr Robert Charles Pulford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Winchmore Hill
London
N21 2ED
Secretary NameMr Robert Charles Pulford
NationalityBritish
StatusCurrent
Appointed17 May 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Winchmore Hill
London
N21 2ED
Director NameMrs Anne Pulford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(31 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Chine
Grange Park
London
N21 2ED
Director NameMrs Mary Nona Lucy Pulford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(31 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Pursers Cross Road
London
SW6 4QY

Contact

Websitecharville.co.uk
Telephone020 83640290
Telephone regionLondon

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David John Pulford
50.00%
Ordinary
75 at £1Robert Charles Pulford
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,416,625
Cash£98,888
Current Liabilities£10,614,869

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 September 1985Delivered on: 20 September 1985
Persons entitled: Canada Permanent Mortgage Corporation (UK)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 high street, ryde, isle of wight.
Fully Satisfied
30 August 1984Delivered on: 13 September 1984
Persons entitled: Midland 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/Hold 128 high street, huntington, cambridgeshire.
Fully Satisfied
28 April 1983Delivered on: 17 May 1983
Persons entitled: Cedar Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 high street, huntingdon, cambridgeshire.
Fully Satisfied
12 January 1983Delivered on: 17 January 1983
Persons entitled: The Heritable and General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge all that f/hold land known as 25, fore street, bodmin, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1982Delivered on: 17 December 1982
Persons entitled: The Heritable and General Trust Limited

Classification: Charge
Secured details: All sums which the chargee may be called upon to pay under the terms of a guarantee.
Particulars: The full benefit of an account opened with the mortgage and the sum of £22,000 deposited in that account and all inteerest from time to time arising in respect of the sum deposited whether or not actually credited to that account.
Fully Satisfied
27 March 2008Delivered on: 16 April 2008
Satisfied on: 30 September 2015
Persons entitled: Dexia Banque Internationale a Luxembourg Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 29-33 newland street witham essex EX395831 and land to east of maldon road witham EX804659 all fixtures fittings plant machinery thereon see image for full details.
Fully Satisfied
16 August 1982Delivered on: 18 August 1982
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Legal charge
Secured details: £45,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land with premises to be erected thereon to be k/a 37 regent st. Shanklin, isleof wight. T/n hp 23654.
Fully Satisfied
7 March 2000Delivered on: 14 March 2000
Satisfied on: 22 May 2008
Persons entitled: Bradford & Bingley Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a the grove shopping centre witham t/n EX391849, 35 newland street witham t/n EX395831, the old maltings collins lane witham and land at the rear of the red lion public house witham essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 May 1991Delivered on: 22 May 1991
Satisfied on: 26 May 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: The old maltings, collins lane witham, essex.
Fully Satisfied
3 May 1991Delivered on: 22 May 1991
Satisfied on: 26 May 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: Land at the rear of the red lion public house witham essex.
Fully Satisfied
3 May 1991Delivered on: 22 May 1991
Satisfied on: 26 May 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: The grove centre, witham essex t/n - ex 391849.
Fully Satisfied
15 August 1989Delivered on: 5 September 1989
Satisfied on: 30 August 2007
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at the rear of 81/82 market jew st., Penzance, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 30 August 2007
Persons entitled: Banque Internationale a Luxembourg

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 3 manor gardens, ryde, isle of wight title no iw 1991. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 30 August 2007
Persons entitled: Banque Internationale a Luxembourg

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 4 manor gardens, ryde, isle of wight title no iw 1843. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1989Delivered on: 7 June 1989
Satisfied on: 30 August 2007
Persons entitled: Banque Internationale a Luxembourg

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 2 manor gardens, ryde isle of wight title no iw 3544. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1989Delivered on: 24 April 1989
Satisfied on: 30 September 2015
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29, 31, 31A, 33 and 35 newland street, witham, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 8 December 1988
Satisfied on: 26 May 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: No 1 propspect place, dursley, gloucestershire.
Fully Satisfied
28 March 1985Delivered on: 9 April 1985
Persons entitled: The Heritable and General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over f/h proprty k/a 18, market place, nuneaton, warwickshire title no wk 283567. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1988Delivered on: 30 September 1988
Satisfied on: 30 September 2015
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a (1) land buildings & works part of the grove centre witham, essex (2) land at maidon road, witham essex. (3) 37 newland street witham essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1988Delivered on: 9 May 1988
Satisfied on: 30 August 2007
Persons entitled: Banque Internationale a Luxembourg Sa

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises adjoining wharf road new town lane and market jew street penzance cornwall.
Fully Satisfied
6 January 1988Delivered on: 13 January 1988
Satisfied on: 26 May 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: 156 high street, ryde, isle of wight.
Fully Satisfied
4 January 1988Delivered on: 11 January 1988
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: 18 market place nuneaton warwickshire title no wk 283567.
Fully Satisfied
4 January 1988Delivered on: 11 January 1988
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: Land lying to the north of 18 market place, nuneaton warwickshire title no wk 301710.
Fully Satisfied
21 December 1987Delivered on: 22 December 1987
Persons entitled: Amec Finance Services (Witham) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 25/7/86.
Particulars: F/H land adjoining and to the rear of maldon road witham, essex.
Fully Satisfied
11 December 1987Delivered on: 14 December 1987
Persons entitled: Tesco Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/7/86.
Particulars: F/H land adjoining and to the rear of maldon road witham essex.
Fully Satisfied
27 November 1987Delivered on: 3 December 1987
Satisfied on: 26 May 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: Land at alma place redruth cornwall.
Fully Satisfied
21 August 1987Delivered on: 8 September 1987
Persons entitled: Amec Finance Services (Witham) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a building contract dated 21 aug 1987 and all other moneys due or to become due under the terms of the charge.
Particulars: Land and buildings comprising numbers 29-35 (odd numbers) newlane street, witham, essex and land and buildings to the rear thereof. (See form 395 and continuation sheets relevant to this charge).
Fully Satisfied
23 July 1987Delivered on: 7 August 1987
Persons entitled: Amec Finance Services (Witham) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 25/7/86.
Particulars: F/H land at malden road, witham, essex.
Fully Satisfied
23 October 1984Delivered on: 2 November 1984
Persons entitled: Heritable and General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known 25 part 29 and whole of 30/31 high street ryde, isle of wight (see doc M12 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1987Delivered on: 28 January 1987
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: The moneys secured bythe principal mortgage dated 25/7/86 and other moneoys due under the terms of the charge.
Particulars: F/H land at maldon road witham essex.
Fully Satisfied
31 October 1986Delivered on: 11 November 1986
Satisfied on: 22 May 2008
Persons entitled: Banque Internationale a Luxembourg

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 proprty and assets present and future including goodwill bookdebts stocks shares and other securities.
Fully Satisfied
31 October 1986Delivered on: 11 November 1986
Satisfied on: 30 September 2015
Persons entitled: Banque Internatinale a Luxembourg

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - land and buildings in collins lane at the rear of newland street, witham together with the said collins lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1986Delivered on: 5 October 1986
Satisfied on: 30 September 2015
Persons entitled: Banque Internationale a Luxembourg

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the rear of the red lion public house, witham, essex.
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Persons entitled: Amec Finance Services (Witham) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16TH june, 1986.
Particulars: F/H land at the rear of 31 maldon road, witham, essex all estate interest and rights in the agreements specified on the document. (For full details see form 395 and continuation sheets relavant to this charge).
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Persons entitled: Amec Finance Services (Witham) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 16TH june 1986.
Particulars: The sums now and hereafter from time to time standing to the credit of an account with banque international a luxemborg in the name of the company designated with an charged current account and numbered 420069/101 and account with banque international a luxembour in the name of mill samuel & co. Limited and tesco stores limited designated with a charged deposit account and numbered 420069/201 together with interest there on and together with the benefit of all debts arising there from.
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Persons entitled: Tesco Stores Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land at the rear of 31 malden road witham. All estate interest and rights in the agreements specified on the document (see doc M146 for full details).
Fully Satisfied
25 July 1986Delivered on: 1 August 1986
Persons entitled: Tescot Stores Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sums in the name of the company standing to the credit of account no 420069/101 with banque internationale - luxembourg; and is the name of hills samuel & co limited and tesco stores limited - no 420069/201 together with interst and the benefit of all debts arising therefrom. See doc (M147 for full details).
Fully Satisfied
4 March 1986Delivered on: 11 March 1986
Persons entitled: Midland 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: 18, market place, nuneaton title no wk 283567.
Fully Satisfied
18 September 1985Delivered on: 24 September 1985
Persons entitled: Midland 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/Hold land ad alma place and clinton passage, redruth cornwall.
Fully Satisfied
31 August 1984Delivered on: 5 September 1984
Persons entitled: Cedar Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 high street, ryde, isle of wight together with all fixtures & fittings and all book debts. By way of assignment the goodwill of the business.
Fully Satisfied
11 February 2016Delivered on: 18 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 February 2016Delivered on: 18 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: L/H property comprising basement groung and first floors being westlegate tower westlegate norwich t/no NYK442088.
Outstanding
27 March 2008Delivered on: 2 April 2008
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: The grove shopping centre witham ex 391849 EX638254 EX395831 EX638253 EX38349 and EX804659 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2008Delivered on: 19 February 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
3 February 2023Director's details changed for Mr Robert Charles Pulford on 3 February 2023 (2 pages)
3 February 2023Secretary's details changed for Mr Robert Charles Pulford on 3 February 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page)
25 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
14 November 2017Satisfaction of charge 41 in full (2 pages)
14 November 2017Satisfaction of charge 41 in full (2 pages)
14 November 2017Satisfaction of charge 40 in full (1 page)
14 November 2017Satisfaction of charge 40 in full (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
26 July 2017Notification of David John Pulford as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
26 July 2017Notification of David John Pulford as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robert Charles Pulford as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robert Charles Pulford as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150
(7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 150
(7 pages)
18 February 2016Registration of charge 015671520044, created on 11 February 2016 (17 pages)
18 February 2016Registration of charge 015671520043, created on 11 February 2016 (6 pages)
18 February 2016Registration of charge 015671520043, created on 11 February 2016 (6 pages)
18 February 2016Registration of charge 015671520044, created on 11 February 2016 (17 pages)
30 September 2015Satisfaction of charge 17 in full (1 page)
30 September 2015Satisfaction of charge 42 in full (1 page)
30 September 2015Satisfaction of charge 16 in full (1 page)
30 September 2015Satisfaction of charge 31 in full (1 page)
30 September 2015Satisfaction of charge 16 in full (1 page)
30 September 2015Satisfaction of charge 29 in full (1 page)
30 September 2015Satisfaction of charge 17 in full (1 page)
30 September 2015Satisfaction of charge 42 in full (1 page)
30 September 2015Satisfaction of charge 29 in full (1 page)
30 September 2015Satisfaction of charge 31 in full (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(7 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 17 Woodstock Street London W1C 2AJ on 8 April 2013 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Appointment of Mrs Anne Pulford as a director (2 pages)
14 September 2012Appointment of Mrs Anne Pulford as a director (2 pages)
13 September 2012Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages)
13 September 2012Appointment of Mrs Mary Nona Lucy Pulford as a director (2 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 17/05/09; full list of members (4 pages)
4 August 2009Return made up to 17/05/09; full list of members (4 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 17/05/08; full list of members (4 pages)
9 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 July 2008Director's change of particulars / david pulford / 28/03/2007 (1 page)
3 July 2008Director's change of particulars / david pulford / 28/03/2007 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 42 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 42 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Return made up to 17/05/07; full list of members (7 pages)
30 July 2007Return made up to 17/05/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
9 March 2006Registered office changed on 09/03/06 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
1 June 2005Return made up to 17/05/05; full list of members (7 pages)
1 June 2005Return made up to 17/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 June 2003Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page)
19 June 2003Registered office changed on 19/06/03 from: 6 florey square highlands village london N21 1UJ (1 page)
9 June 2003Return made up to 17/05/03; full list of members (7 pages)
9 June 2003Return made up to 17/05/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
27 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 17/05/02; full list of members (7 pages)
17 June 2002Return made up to 17/05/02; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
22 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 1999 (7 pages)
17 July 2001Registered office changed on 17/07/01 from: broadbent house 64/65 grosvenor street london W1K 3JH (1 page)
17 July 2001Registered office changed on 17/07/01 from: broadbent house 64/65 grosvenor street london W1K 3JH (1 page)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
19 May 2000Return made up to 17/05/00; full list of members (6 pages)
19 May 2000Return made up to 17/05/00; full list of members (6 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1999Return made up to 17/05/99; no change of members (4 pages)
23 June 1999Return made up to 17/05/99; no change of members (4 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Return made up to 17/05/98; no change of members (4 pages)
18 June 1998Return made up to 17/05/98; no change of members (4 pages)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
26 August 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Return made up to 17/05/97; full list of members (6 pages)
22 May 1997Return made up to 17/05/97; full list of members (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 July 1996Return made up to 17/05/96; no change of members (4 pages)
30 July 1996Return made up to 17/05/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 June 1995Return made up to 17/05/95; change of members (6 pages)
1 June 1995Return made up to 17/05/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (173 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1994Memorandum and Articles of Association (17 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1994Memorandum and Articles of Association (17 pages)
5 September 1989Particulars of mortgage/charge (4 pages)
5 September 1989Particulars of mortgage/charge (4 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
24 April 1989Particulars of mortgage/charge (3 pages)
24 April 1989Particulars of mortgage/charge (3 pages)
30 September 1988Particulars of mortgage/charge (3 pages)
30 September 1988Particulars of mortgage/charge (3 pages)
11 November 1986Particulars of mortgage/charge (3 pages)
11 November 1986Particulars of mortgage/charge (3 pages)
11 November 1986Particulars of mortgage/charge (3 pages)
11 November 1986Particulars of mortgage/charge (3 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
1 August 1986Particulars of mortgage/charge (14 pages)
1 August 1986Particulars of mortgage/charge (14 pages)
10 June 1981Certificate of incorporation (1 page)
10 June 1981Certificate of incorporation (1 page)