PURELIFE HOLDINGS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NP

Company number 05253980
Status Active
Incorporation Date 8 October 2004
Company Type Private Limited Company
Address C/O SAWHNEY CONSULTING, NO 1, OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Confirmation statement made on 8 October 2016 with updates; Registration of charge 052539800008, created on 23 February 2016. The most likely internet sites of PURELIFE HOLDINGS LIMITED are www.purelifeholdings.co.uk, and www.purelife-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and twelve months. Purelife Holdings Limited is a Private Limited Company. The company registration number is 05253980. Purelife Holdings Limited has been working since 08 October 2004. The present status of the company is Active. The registered address of Purelife Holdings Limited is C O Sawhney Consulting No 1 Olympic Way Wembley Middlesex Ha9 0np. The company`s financial liabilities are £138.77k. It is £-107.7k against last year. The cash in hand is £3.24k. It is £3.24k against last year. And the total assets are £408.74k, which is £33.74k against last year. ARORA, Chatter Singh is a Secretary of the company. ARORA, Harmeena is a Director of the company. ARORA, Josh Ajit Singh is a Director of the company. Director SINGH, Kunwar Ajit has been resigned. The company operates in "Other letting and operating of own or leased real estate".


purelife holdings Key Finiance

LIABILITIES £138.77k
-44%
CASH £3.24k
TOTAL ASSETS £408.74k
+8%
All Financial Figures

Current Directors

Secretary
ARORA, Chatter Singh
Appointed Date: 08 October 2004

Director
ARORA, Harmeena
Appointed Date: 12 September 2014
47 years old

Director
ARORA, Josh Ajit Singh
Appointed Date: 08 October 2004
48 years old

Resigned Directors

Director
SINGH, Kunwar Ajit
Resigned: 12 September 2014
Appointed Date: 08 October 2004
56 years old

Persons With Significant Control

Mr Kunwar Ajit Singh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PURELIFE HOLDINGS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
03 Mar 2016
Registration of charge 052539800008, created on 23 February 2016
02 Mar 2016
Registration of charge 052539800007, created on 23 February 2016
02 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

...
... and 42 more events
21 Jun 2005
Particulars of mortgage/charge
01 Jun 2005
Particulars of mortgage/charge
18 Apr 2005
Registered office changed on 18/04/05 from: c/o gkp chartered accountants the town house, 3 park terrace manor road, luton bedfordshire LU1 3HN
24 Nov 2004
Accounting reference date shortened from 31/10/05 to 30/09/05
08 Oct 2004
Incorporation

PURELIFE HOLDINGS LIMITED Charges

23 February 2016
Charge code 0525 3980 0008
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land & buildings known as 98A/100 high street…
23 February 2016
Charge code 0525 3980 0007
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: Freehold land & buildings known as 98A/100 high street…
8 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: The f/h land and property k/a 98/100 high street…
26 August 2011
Legal charge
Delivered: 10 September 2011
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property k/a 109 high street hounslow t/no…
17 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 109 high street, hounslow t/no. MX460091.
23 June 2005
Legal charge
Delivered: 1 July 2005
Status: Satisfied on 11 February 2012
Persons entitled: National Westminster Bank PLC
Description: 98A high street walthamstow 100 high street walthamstow and…
9 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 121 and 123 the broadway west ealing t/no MX333246. By way…