About

Registered Number: 00238668
Date of Incorporation: 12/04/1929 (95 years and 2 months ago)
Company Status: Active
Registered Address: Holly Lodge Houblons Hill, Coopersale, Epping, CM16 7QL,

 

Founded in 1929, Purity Sweet Clean Laundry Ltd are based in Epping, it has a status of "Active". The organisation has one director. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTLIN, Susana 06 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
TM01 - Termination of appointment of director 25 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 21 June 2014
AP01 - Appointment of director 22 March 2014
RESOLUTIONS - N/A 10 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 May 2013
MG01 - Particulars of a mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
MG01 - Particulars of a mortgage or charge 15 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 22 June 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 June 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 02 June 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 21 May 2001
395 - Particulars of a mortgage or charge 01 November 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 29 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 27 May 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 12 May 1995
288 - N/A 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 04 August 1992
363x - Annual Return 04 August 1992
395 - Particulars of a mortgage or charge 05 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1992
AA - Annual Accounts 13 January 1992
363x - Annual Return 04 November 1991
363x - Annual Return 04 November 1991
AA - Annual Accounts 15 May 1990
395 - Particulars of a mortgage or charge 16 March 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 06 September 1989
287 - Change in situation or address of Registered Office 19 June 1989
288 - N/A 08 December 1988
288 - N/A 13 October 1988
288 - N/A 07 October 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 September 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1988
RESOLUTIONS - N/A 22 September 1988
AUD - Auditor's letter of resignation 22 September 1988
395 - Particulars of a mortgage or charge 20 September 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
363 - Annual Return 18 March 1987
AA - Annual Accounts 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 2012 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal mortgage 26 October 2000 Outstanding

N/A

Legal mortgage 26 June 1998 Outstanding

N/A

Mortgage debenture 25 May 1998 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal and floating charge 13 March 1990 Fully Satisfied

N/A

Mortgage debenture 09 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.