ARTHUR PULLEN,LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 00197564
Status Active
Incorporation Date 29 April 1924
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 4,720 ; Director's details changed for Mrs Natalie Trainis on 1 October 2009. The most likely internet sites of ARTHUR PULLEN,LIMITED are www.arthur.co.uk, and www.arthur.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and five months. Arthur Pullen Limited is a Private Limited Company. The company registration number is 00197564. Arthur Pullen Limited has been working since 29 April 1924. The present status of the company is Active. The registered address of Arthur Pullen Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . TRAINIS, Natalie is a Secretary of the company. TRAINIS, Michael is a Director of the company. TRAINIS, Natalie is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
TRAINIS, Michael

87 years old

Director
TRAINIS, Natalie

83 years old

ARTHUR PULLEN,LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 29 February 2016
30 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4,720

30 May 2016
Director's details changed for Mrs Natalie Trainis on 1 October 2009
30 May 2016
Director's details changed for Mr Michael Trainis on 1 October 2009
30 May 2016
Secretary's details changed for Mrs Natalie Trainis on 1 October 2009
...
... and 84 more events
02 Mar 1988
New director appointed

27 Jul 1987
Return made up to 18/06/87; full list of members

05 Jun 1987
Accounts for a small company made up to 28 February 1987

05 Aug 1986
Return made up to 16/07/86; full list of members

04 Aug 1986
Accounts for a small company made up to 28 February 1986

ARTHUR PULLEN,LIMITED Charges

25 February 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 priory avenue, crouch end, london N8 7RP,. Fixed charge…
25 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46 church road stanmore middlesex. Fixed charge all…
2 February 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 17 mavis court 4 raven close colindale…
5 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 eagle drive colindale london. Fixed charge all buildings…
13 October 2003
Legal charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 foster court foster street london. Fixed charge all…
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 eagle drive colindale london NW9 5AJ. Fixed charge all…
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 lister court pasteur close colindale london NW9. Fixed…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 pembroke road muswell hill london N10 2HR. Fixed charge…
11 September 2002
Mortgage
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: I Group Mortgages Limited
Description: 23 derwent road west hendon london NW9 7HX.
23 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 24 February 2004
Persons entitled: Barclays Bank PLC
Description: 46 church road, stanmore l/b of harrow title no p 57895.
12 April 1990
Floating charge
Delivered: 20 April 1990
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
8 March 1984
Debenture
Delivered: 21 March 1984
Status: Satisfied on 27 September 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 September 1983
Legal charge
Delivered: 17 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 48 and 50 church road, stanmore, harrow.