Company number 00553320
Status Active
Incorporation Date 13 August 1955
Company Type Private Limited Company
Address C/O ELLIOTTS SHAH BURY HOUSE GROUND FLOOR, 31 BURY STREET, LONDON, EC3A 5AR
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 five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
GBP 23,750
. The most likely internet sites of PIC (STYLERITE) LIMITED are www.picstylerite.co.uk, and www.pic-stylerite.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pic Stylerite Limited is a Private Limited Company.
The company registration number is 00553320. Pic Stylerite Limited has been working since 13 August 1955.
The present status of the company is Active. The registered address of Pic Stylerite Limited is C O Elliotts Shah Bury House Ground Floor 31 Bury Street London Ec3a 5ar. The company`s financial liabilities are £194.44k. It is £-38.71k against last year. And the total assets are £212.33k, which is £-25.14k against last year. GOLDSTEIN, Irving Anthony is a Secretary of the company. APPEL, Debra Stacey is a Director of the company. GOLDSTEIN, Irving Anthony is a Director of the company. GOLDSTEIN, Lisa Ellen Susan is a Director of the company. GOLDSTEIN, Marilyn is a Director of the company. Secretary PATMORE, David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
pic (stylerite) Key Finiance
LIABILITIES
£194.44k
-17%
CASH
n/a
TOTAL ASSETS
£212.33k
-11%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PATMORE, David
Resigned: 20 February 1995
Appointed Date: 13 December 1993
Persons With Significant Control
Mr Irving Anthony Goldstein
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Marilyn Goldstein
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PIC (STYLERITE) LIMITED Events
21 December 2000
Assignment of life policies
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed on…
17 April 2000
Assignment of life policies
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed on the…
28 March 2000
Assignment of life policies
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed on the…
18 January 2000
Assignment of life policies
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed on the…
23 November 1999
Assignment of life policies
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: The policies of life assurance or endowment listed on the…
15 October 1999
Debenture
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 21 June 1991
Status: Satisfied
on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: 5 gormon road tottenham l/b of haringey t/no mx 129334.
23 January 1991
Guarantee & debenture
Delivered: 5 February 1991
Status: Satisfied
on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1990
Guarantee & debenture
Delivered: 6 November 1990
Status: Satisfied
on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…