Company NamePristine Fm Limited
DirectorSheikh Sulayman Hamid
Company StatusActive
Company Number06114073
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NamesBoss Security (UK) Limited and Boss Serve Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Sheikh Sulayman Hamid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(16 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House 49 Oxford Road
Finsbury Park
London
N4 3EY
Director NameJawaid Iqbal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 11 September 2023)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Brooker Road
Ability House
Waltham Abbey
EN9 1JH
Secretary NameMiss Nena Mistry
NationalityBritish
StatusResigned
Appointed15 March 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 11 September 2023)
RoleCompany Director
Correspondence Address121 Brooker Road
Ability House
Waltham Abbey
EN9 1JH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteboss-security-services.co.uk
Email address[email protected]
Telephone01274 761870
Telephone regionBradford

Location

Registered AddressOxford House 49 Oxford Road
Finsbury Park
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jawaid Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,912
Cash£44,498
Current Liabilities£160,062

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Charges

29 April 2009Delivered on: 1 May 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

29 January 2021Satisfaction of charge 2 in part (1 page)
29 January 2021Satisfaction of charge 1 in part (2 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
6 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
20 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Director's details changed for Jawaid Iqbal on 2 January 2015 (2 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Director's details changed for Jawaid Iqbal on 2 January 2015 (2 pages)
3 March 2015Director's details changed for Jawaid Iqbal on 2 January 2015 (2 pages)
3 March 2015Secretary's details changed for Miss Nena Mistry on 2 January 2015 (1 page)
3 March 2015Secretary's details changed for Miss Nena Mistry on 2 January 2015 (1 page)
3 March 2015Secretary's details changed for Miss Nena Mistry on 2 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Jawaid Iqbal on 19 February 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Jawaid Iqbal on 19 February 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 March 2008Prev ext from 29/02/2008 to 30/04/2008 (1 page)
31 March 2008Prev ext from 29/02/2008 to 30/04/2008 (1 page)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
12 March 2008Return made up to 19/02/08; full list of members (3 pages)
10 March 2008Director's change of particulars / janajo iqbal / 10/03/2008 (1 page)
10 March 2008Director's change of particulars / janajo iqbal / 10/03/2008 (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
26 April 2007Registered office changed on 26/04/07 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
26 April 2007New director appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
19 February 2007Incorporation (11 pages)
19 February 2007Incorporation (11 pages)