This company is commonly known as Pure Linen (holdings) Limited. The company was founded 22 years ago and was given the registration number 04294863. The firm's registered office is in ASCOT. You can find them at White Hart House, Silwood Road, Ascot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PURE LINEN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 04294863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White Hart House, Silwood Road, Ascot, England, SL5 0PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Hart House, Silwood Road, Ascot, England, SL5 0PY | Director | 09 August 2019 | Active |
White Hart House, Silwood Road, Ascot, England, SL5 0PY | Director | 01 November 2020 | Active |
White Hart House, Silwood Road, Ascot, England, SL5 0PY | Director | 01 November 2020 | Active |
196-198 Kirkdale Road, Flat 1 Sydenham, London, SE26 4NL | Secretary | 22 April 2003 | Active |
153 Lawrie Park Gardens, London, SE26 6HP | Secretary | 22 September 2003 | Active |
6 Huntingdon Gardens, London, W4 3HX | Secretary | 27 September 2001 | Active |
40 Brabazon Street, London, E14 6BN | Secretary | 09 June 2004 | Active |
10, Saville Court Saville Place, Clifton, Bristol, BS8 4EJ | Corporate Secretary | 14 October 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 September 2001 | Active |
Langley House, Park Road, London, N2 8EY | Director | 13 February 2018 | Active |
Urbanizacion Entrenaranjos, Number 15- Escalera A, Codigo Postal 03503, Alicante, Spain, | Director | 01 February 2015 | Active |
37, Charf Place, Wigmore, Gillingham, United Kingdom, ME8 0LW | Director | 23 February 2010 | Active |
6 Huntingdon Gardens, Stavely Road, London, W4 3HX | Director | 27 September 2001 | Active |
6, Salter House, Aldringdon Road, London, SW16 1TX | Director | 29 September 2008 | Active |
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates, | Director | 06 March 2009 | Active |
Langley House, Park Road, London, N2 8EY | Director | 01 January 2017 | Active |
6 Wilmington Gardens, London, W4 3HA | Director | 19 December 2005 | Active |
6 Huntingdon Gardens, London, W4 3HX | Director | 15 August 2005 | Active |
Oliaji Trade Centre, PO BOX 1312, Victoria, Mahe, Seychelles, | Corporate Director | 14 October 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 September 2001 | Active |
Ms Diane Kendal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Dettingen Crescent, Deepcut, Camberley, United Kingdom, GU16 6GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.