PIRGON ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01597837
Status Active
Incorporation Date 16 November 1981
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 300,000 . The most likely internet sites of PIRGON ENTERPRISES LIMITED are www.pirgonenterprises.co.uk, and www.pirgon-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Pirgon Enterprises Limited is a Private Limited Company. The company registration number is 01597837. Pirgon Enterprises Limited has been working since 16 November 1981. The present status of the company is Active. The registered address of Pirgon Enterprises Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . PIRGON, Diana Christina is a Secretary of the company. PIRGON, Fiona Mary is a Director of the company. PIRGON, Oktay, Dr is a Director of the company. Director PINNINGTON, Noel J has been resigned. Director PIRGON, Aslan Erol has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
PIRGON, Fiona Mary
Appointed Date: 11 January 2012
57 years old

Director
PIRGON, Oktay, Dr

80 years old

Resigned Directors

Director
PINNINGTON, Noel J
Resigned: 10 July 1996
74 years old

Director
PIRGON, Aslan Erol
Resigned: 01 October 1999
Appointed Date: 03 September 1998
50 years old

Persons With Significant Control

Dr Oktay Pirgon
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

PIRGON ENTERPRISES LIMITED Events

14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 November 2015
28 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300,000

28 Apr 2016
Director's details changed for Dr Oktay Pirgon on 25 February 2016
28 Apr 2016
Director's details changed for Mrs Fiona Mary Pirgon on 25 February 2016
...
... and 97 more events
26 Jan 1988
Return made up to 13/07/87; full list of members

11 Nov 1986
Return made up to 26/09/86; full list of members

25 Oct 1986
Accounts for a small company made up to 30 November 1985

16 Nov 1981
Certificate of incorporation
16 Nov 1981
Incorporation

PIRGON ENTERPRISES LIMITED Charges

16 July 2003
Debenture
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Nigel Spencer Sloam, Oktay Pirgon and Diana Christina Pirgon the Trustees of the Pirgon Pension Scheme
Description: By way of fixed equitable charge all estates or interests…
15 February 1999
Charge of deposit
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £50,000 credited to the account and any…
21 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 10 February 1998
Persons entitled: Dasel Finance Limited
Description: 123 home park road wimbledon london.
21 October 1997
Legal charge
Delivered: 23 October 1997
Status: Satisfied on 10 February 1998
Persons entitled: Dasel Finance Limited
Description: 11 clare hill esher surrey.
19 January 1996
Legal mortgage
Delivered: 2 February 1996
Status: Outstanding
Persons entitled: Credit Suisse
Description: Sunbeams clare hill esher surrey t/no SY233294 and A…
15 December 1995
Legal mortgage
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Credit Suisse
Description: 123 home park road wimledon london SW19 in the london…
15 December 1995
Legal mortgage
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Credit Suisse
Description: 70 murray road wibledon village london SW19 in the london…