London
NW2 7HD
Director Name | Mr Michael Eric Moye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 1 Conway Place Eynesbury St Neots Huntingdon Cambridgeshire PE19 2RR |
Director Name | Mr Michael John Roots |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Windfield Blind Lane Tolleshunt Knights Maldon CM9 8ER |
Director Name | Nigel Leslie Richard Siebert |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Smiths Field Rayne Braintree Essex CM77 6BX |
Director Name | Mr Phillip Ellis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House Lansdowne Road Bourton-On-The-Water Cheltenham Gloucestershire GL54 2AR Wales |
Secretary Name | Mr Michael John Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Windfield Blind Lane Tolleshunt Knights Maldon CM9 8ER |
Secretary Name | Phillip Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | The Old Dairy Hinton Hall Farm Haddenham Ely Cambridgeshire CB6 3SZ |
Secretary Name | Andrea Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 59 Longfields Ely Cambridgeshire CB6 3DN |
Director Name | Andrew Francis Hood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Row Sutton Ely Cambridgeshire CB6 2PB |
Secretary Name | Andrew Francis Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Row Sutton Ely Cambridgeshire CB6 2PB |
Website | pulstar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01353 666024 |
Telephone region | Ely |
Registered Address | 152 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Andrew Hood 33.33% Executive |
---|---|
90 at £1 | Phillip Ellis 30.00% Ordinary A |
10 at £1 | Andrew Hood 3.33% Ordinary |
10 at £1 | Lynn Ellis 3.33% Ordinary |
10 at £1 | Lynn Ellis 3.33% Ordinary B |
80 at £1 | Phillip Ellis 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,516 |
Cash | £227,964 |
Current Liabilities | £77,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 June 2004 | Delivered on: 29 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at unit 4 chettisham business park lynn road chettisham ely cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 August 2001 | Delivered on: 24 August 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined). Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
13 December 1991 | Delivered on: 19 December 1991 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: First fixed charge on all goodwill, uncalled capital and other intellectual property rights. See form 395 relevant to this charge. Outstanding |
6 April 1988 | Delivered on: 21 April 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 July 2023 | Director's details changed for Mr Steven Paul Scop on 28 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 12 June 2023 with updates (6 pages) |
14 December 2022 | Registration of charge 022191240006, created on 13 December 2022 (42 pages) |
14 December 2022 | Satisfaction of charge 022191240005 in full (1 page) |
14 December 2022 | Registration of charge 022191240007, created on 13 December 2022 (33 pages) |
7 December 2022 | Satisfaction of charge 2 in full (1 page) |
7 December 2022 | Satisfaction of charge 3 in full (1 page) |
7 December 2022 | Satisfaction of charge 1 in full (1 page) |
7 December 2022 | Satisfaction of charge 4 in full (2 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 12 June 2022 with updates (6 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 12 June 2021 with updates (6 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with updates (6 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 12 June 2018 with updates (6 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
27 June 2017 | Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Osmosis Promotional Products Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
1 March 2016 | Registration of charge 022191240005, created on 29 February 2016 (23 pages) |
1 March 2016 | Registration of charge 022191240005, created on 29 February 2016 (23 pages) |
15 December 2015 | Termination of appointment of Andrew Francis Hood as a director on 30 September 2015 (1 page) |
15 December 2015 | Termination of appointment of Andrew Francis Hood as a director on 30 September 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 October 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
30 October 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Registered office address changed from , Chettisham Business Park, Ely, Cambridgeshire, CB6 1RY to 152 Coles Green Road London NW2 7HD on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Andrew Francis Hood as a secretary on 30 June 2015 (1 page) |
17 July 2015 | Registered office address changed from Chettisham Business Park Ely Cambridgeshire CB6 1RY to 152 Coles Green Road London NW2 7HD on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Andrew Francis Hood as a secretary on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Steven Paul Scop as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Phillip Ellis as a director on 1 July 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Director's details changed for Phillip Ellis on 30 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Phillip Ellis on 30 July 2010 (3 pages) |
22 June 2010 | Director's details changed for Andrew Francis Hood on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Phillip Ellis on 11 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Francis Hood on 11 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Phillip Ellis on 11 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / phillip ellis / 19/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / phillip ellis / 19/06/2008 (1 page) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
30 July 2007 | Return made up to 12/06/07; full list of members (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members
|
29 June 2006 | Return made up to 12/06/06; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 12/06/05; full list of members (9 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Return made up to 12/06/04; full list of members
|
2 August 2004 | Return made up to 12/06/04; full list of members
|
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Ad 30/11/03--------- £ si 76@1=76 £ ic 224/300 (2 pages) |
31 January 2004 | Particulars of contract relating to shares (4 pages) |
31 January 2004 | Ad 30/11/03--------- £ si 76@1=76 £ ic 224/300 (2 pages) |
31 January 2004 | Particulars of contract relating to shares (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members
|
26 June 2003 | Return made up to 12/06/03; full list of members
|
11 June 2003 | Resolutions
|
11 June 2003 | Ad 02/04/03--------- £ si 200@1=200 £ ic 24/224 (2 pages) |
11 June 2003 | Nc inc already adjusted 02/04/03 (3 pages) |
11 June 2003 | Nc inc already adjusted 02/04/03 (3 pages) |
11 June 2003 | Ad 02/04/03--------- £ si 200@1=200 £ ic 24/224 (2 pages) |
11 June 2003 | Resolutions
|
11 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 12/06/02; full list of members (7 pages) |
13 February 2002 | Company name changed pulstar computer supplies limite d\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed pulstar computer supplies limite d\certificate issued on 13/02/02 (2 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Return made up to 12/06/99; full list of members
|
15 July 1999 | Return made up to 12/06/99; full list of members
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | £ ic 48/34 22/06/98 £ sr 14@1=14 (1 page) |
16 July 1998 | £ ic 48/34 22/06/98 £ sr 14@1=14 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Return made up to 12/06/98; no change of members
|
10 July 1998 | Secretary's particulars changed (1 page) |
10 July 1998 | Return made up to 12/06/98; no change of members
|
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary's particulars changed (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary's particulars changed (1 page) |
21 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
3 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
11 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
11 August 1996 | Return made up to 12/06/96; full list of members (6 pages) |
13 May 1996 | £ ic 60/48 27/02/96 £ sr 12@1=12 (1 page) |
13 May 1996 | £ ic 60/48 27/02/96 £ sr 12@1=12 (1 page) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Return made up to 12/06/95; no change of members (6 pages) |
2 August 1995 | Return made up to 12/06/95; no change of members (6 pages) |
10 May 1995 | £ ic 74/60 31/03/95 £ sr 14@1=14 (1 page) |
10 May 1995 | £ ic 74/60 31/03/95 £ sr 14@1=14 (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 26A high street, chelmsford, essex, CM1 1BE (1 page) |
12 April 1995 | Registered office changed on 12/04/95 from: 26A high street chelmsford essex CM1 1BE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 April 1989 | Resolutions
|
21 April 1989 | Resolutions
|
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
9 February 1988 | Incorporation (17 pages) |
9 February 1988 | Certificate of incorporation (1 page) |
9 February 1988 | Incorporation (17 pages) |
9 February 1988 | Certificate of incorporation (1 page) |