London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(94 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(94 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Frank Arthur Farrant |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(70 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(77 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(84 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(84 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | pentland.com |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Pentland Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,704 |
Current Liabilities | £2,102 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (5 months ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 2 weeks from now) |
6 September 1988 | Delivered on: 8 September 1988 Satisfied on: 18 July 2006 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 and 50 stocks street manchester t/n GM341560. Fully Satisfied |
---|---|
30 June 1965 | Delivered on: 7 July 1965 Satisfied on: 12 July 2006 Persons entitled: Alliance Assurance Co LTD Classification: Trust deed Secured details: £400,000 debenture stock of liverpool shoe company LTD. Particulars: Floating charge on the company's business undertaking and all property and assets present and future wheresoever situate (including uncalled capital). Fully Satisfied |
23 April 1965 | Delivered on: 14 April 1965 Satisfied on: 12 July 2006 Persons entitled: Alliance Assurance Co LTD Classification: Equitable charge without instrument securing debenture stock of liverpool shoe co LTD Secured details: £400,000. Particulars: Floating charge on the (see doc 69 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
11 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
20 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (5 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
13 July 1994 | Resolutions
|
13 July 1994 | Resolutions
|
12 July 1991 | Resolutions
|
12 July 1991 | Resolutions
|
23 June 1920 | Incorporation (39 pages) |
23 June 1920 | Incorporation (39 pages) |