Wembley
Middlesex
HA9 8BU
Director Name | Mr Rajni Shantilal Kansagra |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Director Name | Mr Ramesh Shantilal Kansagra |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Secretary Name | Mr Bhupendra Shantilal Kansagra |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Website | purebond.co.uk |
---|
Registered Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15m at £1 | Societe Generale De Gestion Et Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £828,421,046 |
Gross Profit | £56,346,331 |
Net Worth | £131,178,930 |
Cash | £65,790,673 |
Current Liabilities | £192,765,831 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
17 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 November 2017 | Delivered on: 8 November 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
14 May 2012 | Delivered on: 22 May 2012 Persons entitled: Barclays Bank PLC Classification: Amendment agreement Secured details: All monies limited to £550,000 due or to become due from the company and/or chessum plants limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 150 biggleswade road upper caldecote t/n's BD257780, BD257784 part of BD190413. Outstanding |
27 April 2010 | Delivered on: 29 April 2010 Persons entitled: Barclays Bank PLC Classification: Amendment agreement Secured details: All monies due or to become due from the company and chessum plants LTD to the chargee. Particulars: F/H property k/a rowlett nurseries 150 biggleswade road, upper caldecote t/no. BD264561. Outstanding |
16 April 2008 | Delivered on: 25 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or chessum plants limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a rowlett nurseries 150 biggleswade road upper cladecote t/no's BD257780,BD257784 and part of BD190413. Outstanding |
3 June 2005 | Delivered on: 15 June 2005 Satisfied on: 21 January 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 22 December 2001 Persons entitled: The Republic National Bank of New York (Swiss) S.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
15 December 1986 | Delivered on: 30 December 1986 Satisfied on: 20 April 2001 Persons entitled: Bank of Credit and Commerce International Anonyme Licenced Deposit Taker Classification: Guarantee and 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. Particulars: (See doc for full details). 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 |
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (62 pages) |
---|---|
14 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
24 June 2020 | Registration of charge 018820650008, created on 17 June 2020 (17 pages) |
8 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 November 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
14 February 2019 | Satisfaction of charge 5 in full (1 page) |
14 February 2019 | Satisfaction of charge 6 in full (1 page) |
14 February 2019 | Satisfaction of charge 4 in full (1 page) |
21 November 2018 | Group of companies' accounts made up to 31 March 2018 (58 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
30 November 2017 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
8 November 2017 | Registration of charge 018820650007, created on 6 November 2017 (21 pages) |
8 November 2017 | Registration of charge 018820650007, created on 6 November 2017 (21 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
18 January 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
18 January 2017 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 April 2016 | Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 April 2016 (1 page) |
27 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
27 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 March 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 14 March 2014 (1 page) |
21 January 2014 | Satisfaction of charge 3 in full (5 pages) |
21 January 2014 | Satisfaction of charge 3 in full (5 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
9 January 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
2 February 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
2 February 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Particulars of contract relating to shares (2 pages) |
29 November 2010 | Particulars of contract relating to shares (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
29 November 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
2 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (36 pages) |
23 December 2009 | Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr. Rajni Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (1 page) |
23 December 2009 | Director's details changed for Mr. Bhupendra Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr. Ramesh Shantilal Kansagra on 3 December 2009 (2 pages) |
20 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
20 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
17 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
17 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
31 March 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
31 March 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
10 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Ad 01/02/05--------- £ si 9947887@1=9947887 £ ic 52113/10000000 (2 pages) |
11 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
11 February 2005 | Nc inc already adjusted 01/02/05 (1 page) |
11 February 2005 | Ad 01/02/05--------- £ si 9947887@1=9947887 £ ic 52113/10000000 (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
13 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BL (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BL (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
8 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
8 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
22 December 1998 | Return made up to 03/12/98; full list of members (7 pages) |
22 December 1998 | Return made up to 03/12/98; full list of members (7 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 December 1997 | Return made up to 03/12/97; full list of members (9 pages) |
11 December 1997 | Return made up to 03/12/97; full list of members (9 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 December 1996 | Return made up to 03/12/96; full list of members (9 pages) |
11 December 1996 | Return made up to 03/12/96; full list of members (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 December 1995 | Return made up to 03/12/95; full list of members (18 pages) |
11 December 1995 | Return made up to 03/12/95; full list of members (18 pages) |
5 February 1992 | Director's particulars changed (2 pages) |
23 May 1991 | Registered office changed on 23/05/91 from: 9TH floor york hse empire way wembley middx HA9 0PA (1 page) |
23 May 1991 | Registered office changed on 23/05/91 from: 9TH floor york hse empire way wembley middx HA9 0PA (1 page) |
13 March 1991 | Resolutions
|
13 March 1991 | Resolutions
|
17 June 1987 | Registered office changed on 17/06/87 from: 8TH floor york house empire way wembley middlesex (1 page) |
17 June 1987 | Registered office changed on 17/06/87 from: 8TH floor york house empire way wembley middlesex (1 page) |
31 January 1985 | Incorporation (16 pages) |
31 January 1985 | Incorporation (16 pages) |