About

Registered Number: 00639875
Date of Incorporation: 16/10/1959 (64 years and 6 months ago)
Company Status: Active
Registered Address: The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA,

 

Having been setup in 1959, Pilgrim Payne & Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Pilgrim Payne & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEDRICK, John 01 July 1995 16 December 2003 1
FORD, Reginald Harold N/A 28 March 2002 1
KEARN, Louis, Dr N/A 31 December 1992 1
KEARN, Robert N/A 16 December 2003 1
SANDERSON, James N/A 31 December 1992 1
SPECKMAN, Jeanne 01 January 1992 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Brenda 01 January 1993 31 July 1993 1
DOYLE, Graham William N/A 31 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 28 October 2019
RESOLUTIONS - N/A 14 August 2019
SH08 - Notice of name or other designation of class of shares 13 August 2019
TM02 - Termination of appointment of secretary 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
RESOLUTIONS - N/A 17 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 01 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 25 August 2005
363a - Annual Return 06 December 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 31 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
MEM/ARTS - N/A 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
363a - Annual Return 20 November 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 14 April 2001
AUD - Auditor's letter of resignation 09 January 2001
363a - Annual Return 26 October 2000
AA - Annual Accounts 30 May 2000
363a - Annual Return 15 October 1999
AA - Annual Accounts 24 April 1999
363a - Annual Return 30 November 1998
AA - Annual Accounts 03 July 1998
363a - Annual Return 29 October 1997
AA - Annual Accounts 11 April 1997
363a - Annual Return 19 December 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 1996
353 - Register of members 19 December 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 22 November 1995
288 - N/A 22 August 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 23 March 1994
363b - Annual Return 16 January 1994
363(287) - N/A 16 January 1994
288 - N/A 31 August 1993
AA - Annual Accounts 10 May 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 14 May 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
288 - N/A 28 June 1991
288 - N/A 10 May 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 18 September 1989
288 - N/A 07 September 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 21 June 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 19 September 1986
AA - Annual Accounts 31 July 1986
AA - Annual Accounts 18 June 1985
AA - Annual Accounts 13 June 1983
AA - Annual Accounts 21 May 1983
395 - Particulars of a mortgage or charge 26 October 1981
AA - Annual Accounts 12 June 1981
395 - Particulars of a mortgage or charge 03 October 1980
AA - Annual Accounts 08 July 1980
123 - Notice of increase in nominal capital 22 February 1980
395 - Particulars of a mortgage or charge 19 February 1980
MEM/ARTS - N/A 11 October 1979
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1978
395 - Particulars of a mortgage or charge 18 September 1975
PUC 2 - N/A 27 October 1959
NEWINC - New incorporation documents 16 October 1959

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 December 2003 Outstanding

N/A

Legal charge 16 December 2003 Outstanding

N/A

Legal charge 16 December 2003 Outstanding

N/A

Legal charge 16 December 2003 Outstanding

N/A

Legal charge 16 December 2003 Outstanding

N/A

Legal charge 16 October 1981 Outstanding

N/A

Legal charge 19 September 1980 Fully Satisfied

N/A

Legal charge 15 February 1980 Fully Satisfied

N/A

Debenture 08 March 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.