PURE LINEN (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 04294863
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Daniel Peter Joseph Rennhack on 10 January 2017; Appointment of Mr Daniel Peter Joseph Rennhack as a director on 1 January 2017; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of PURE LINEN (HOLDINGS) LIMITED are www.purelinenholdings.co.uk, and www.pure-linen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Linen Holdings Limited is a Private Limited Company. The company registration number is 04294863. Pure Linen Holdings Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Pure Linen Holdings Limited is Langley House Park Road London N2 8ey. The company`s financial liabilities are £186.24k. It is £-559.44k against last year. The cash in hand is £26.97k. It is £-22.41k against last year. And the total assets are £271.38k, which is £-2.68k against last year. CARRENO-GONZALEZ, Amparo is a Director of the company. DALLAMORE, Anthony Arthur is a Director of the company. RENNHACK, Daniel Peter Joseph is a Director of the company. Secretary EGERTON, Ruth has been resigned. Secretary OMAR, Terry has been resigned. Secretary RENNHACK, Daniel has been resigned. Secretary WATTS, Ronald Thomas has been resigned. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GONZALEZ, Amparo Carreno has been resigned. Director HALA, Katarzyna has been resigned. Director KELLY, Stephen John has been resigned. Director RENNHACK, Daniel Peter Joseph has been resigned. Director RENNHACK, Daniel has been resigned. Director CHAUCER LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pure linen (holdings) Key Finiance

LIABILITIES £186.24k
-76%
CASH £26.97k
-46%
TOTAL ASSETS £271.38k
-1%
All Financial Figures

Current Directors

Director
CARRENO-GONZALEZ, Amparo
Appointed Date: 01 February 2015
88 years old

Director
DALLAMORE, Anthony Arthur
Appointed Date: 23 February 2010
77 years old

Director
RENNHACK, Daniel Peter Joseph
Appointed Date: 01 January 2017
56 years old

Resigned Directors

Secretary
EGERTON, Ruth
Resigned: 22 September 2003
Appointed Date: 22 April 2003

Secretary
OMAR, Terry
Resigned: 09 June 2004
Appointed Date: 22 September 2003

Secretary
RENNHACK, Daniel
Resigned: 22 April 2003
Appointed Date: 27 September 2001

Secretary
WATTS, Ronald Thomas
Resigned: 14 October 2007
Appointed Date: 09 June 2004

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 05 October 2009
Appointed Date: 14 October 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Director
GONZALEZ, Amparo Carreno
Resigned: 14 October 2007
Appointed Date: 27 September 2001
88 years old

Director
HALA, Katarzyna
Resigned: 06 March 2009
Appointed Date: 29 September 2008
42 years old

Director
KELLY, Stephen John
Resigned: 24 February 2010
Appointed Date: 06 March 2009
61 years old

Director
RENNHACK, Daniel Peter Joseph
Resigned: 14 October 2007
Appointed Date: 19 December 2005
56 years old

Director
RENNHACK, Daniel
Resigned: 28 October 2005
Appointed Date: 15 August 2005
56 years old

Director
CHAUCER LIMITED
Resigned: 21 September 2009
Appointed Date: 14 October 2007

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Persons With Significant Control

Ms Dianne Kendal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PURE LINEN (HOLDINGS) LIMITED Events

12 Jan 2017
Director's details changed for Mr Daniel Peter Joseph Rennhack on 10 January 2017
09 Jan 2017
Appointment of Mr Daniel Peter Joseph Rennhack as a director on 1 January 2017
08 Dec 2016
Confirmation statement made on 27 September 2016 with updates
22 Jul 2016
Satisfaction of charge 042948630025 in full
22 Jul 2016
Satisfaction of charge 042948630026 in full
...
... and 114 more events
04 Oct 2001
Director resigned
04 Oct 2001
Registered office changed on 04/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ
04 Oct 2001
New secretary appointed
04 Oct 2001
New director appointed
27 Sep 2001
Incorporation

PURE LINEN (HOLDINGS) LIMITED Charges

15 April 2016
Charge code 0429 4863 0030
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 280 walworth road london t/no 378924…
15 April 2016
Charge code 0429 4863 0029
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 18 rye lane london t/no TGL372129…
15 April 2016
Charge code 0429 4863 0028
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 283 walworth road london t/no 412359 and 11 walworth place…
15 April 2016
Charge code 0429 4863 0027
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2014
Charge code 0429 4863 0026
Delivered: 7 October 2014
Status: Satisfied on 22 July 2016
Persons entitled: Bridging Finance Limited
Description: 18 rye lane london. 283 walworth road london. 280 walworth…
23 September 2014
Charge code 0429 4863 0025
Delivered: 27 September 2014
Status: Satisfied on 22 July 2016
Persons entitled: Bridging Finance Limited
Description: Contains fixed charge…
22 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 31 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H 24A birstall road and the strip of land adjoining…
23 December 2005
Legal charge
Delivered: 29 December 2005
Status: Satisfied on 31 March 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 183 high street TW3 1BL t/no NGL320724…
23 December 2005
Legal charge
Delivered: 29 December 2005
Status: Satisfied on 22 January 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 280 walworth road london t/no 378924…
23 December 2005
Legal charge
Delivered: 29 December 2005
Status: Satisfied on 31 March 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 283 walworth road london t/no 412359…
23 December 2005
Legal charge
Delivered: 29 December 2005
Status: Satisfied on 31 March 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 3 george street london t/no SY126259…
13 May 2005
Guarantee & debenture
Delivered: 24 May 2005
Status: Satisfied on 31 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 31 March 2014
Persons entitled: Goldentree Financial Services PLC
Description: The property known as 280 walworth road london t/n 378924.
4 January 2005
Legal charge
Delivered: 13 January 2005
Status: Satisfied on 31 March 2014
Persons entitled: Goldtree Financial Services PLC
Description: L/H property k/a 24A birstall road tottenham london N15.
26 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 31 March 2014
Persons entitled: Cheval Property Finance PLC
Description: All the f/h property known as 280 walworth road, london…
9 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 31 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge all that f/h property k/a 183 high…
9 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 31 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge all that f/h property k/a 283…
9 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 31 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge all that f/h property k/a 3 george…
28 February 2003
Guarantee & debenture
Delivered: 7 March 2003
Status: Satisfied on 31 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 22 January 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 22 January 2016
Persons entitled: Nationwide Building Society
Description: 280 wallworth road, l/b of southwark t/no. 378924. together…
11 June 2002
Assignment of rents
Delivered: 14 June 2002
Status: Satisfied on 31 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rent payable in respect of the f/h property k/a 79 to…
11 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 31 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 79 to 91 kirkton road, london N15…
27 November 2001
Deed of assignment of rents
Delivered: 8 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: All rents payable in respect of the freehold property…
27 November 2001
Deed of assignment of rents
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: All rents payable in respect of the freehold property k/a…
27 November 2001
Deed of assignment of rents
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: All rents payable in respect of the freehold property k/a…
27 November 2001
Deed of fixed and floating charge
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: Freehold property k/a 183 high street middlesex hounslow…
27 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: Freehold property k/a 11 walworth place london SE17 2TG t/n…
27 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 31 March 2014
Persons entitled: Halifax PLC
Description: Freehold property k/a 283 walworth road london SE17 2TG t/n…