London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(66 years, 2 months after company formation) |
Appointment Duration | 9 years |
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(66 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Gerry Charles Holme |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 2 Millbank Close Maclesfield Chelmsford Cheshire |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Director Name | Peter Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 9 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Peter Willis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Sillwood Wood Lane Aspley Guife Buckinghamshire MK17 8EJ |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(42 years, 3 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 | Brian Marvin Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimbolton Priory Drive Stanmore Middlesex HA7 3HJ |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(45 years, 7 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(52 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(53 years, 5 months 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 Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(55 years, 10 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(55 years, 10 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 50 other UK companies use this postal address |
25k at £1 | Pentland Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
30 June 1965 | Delivered on: 7 July 1965 Persons entitled: Alliance Assurance Company Limited Classification: Trust deed Secured details: A trust deed for securing debenture stock of liverpool shoe company amounting to £400,000 at 7.25%. Particulars: Floating charge on the see doc 35 for other details. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
23 April 1965 | Delivered on: 14 May 1965 Persons entitled: Alliance Assurance Company Limited Classification: Charge without instrument for securing debenture stock of liverpool shoe company LTD amounting to £400,000 Secured details: £400,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
30 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 secretary on 20 April 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 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) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 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 Andrew Michael Long on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 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 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
16 October 2008 | Resolutions
|
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) |
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) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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) |
1 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 September 2004 | Return made up to 01/06/04; full list of members (5 pages) |
14 July 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
20 October 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 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) |
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) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 January 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
4 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
29 May 1997 | Accounts made up to 31 December 1996 (11 pages) |
30 December 1996 | Resolutions
|
25 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
5 June 1996 | Director resigned (1 page) |
17 October 1995 | Director's particulars changed (4 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (10 pages) |
12 June 1995 | Accounts made up to 31 December 1994 (12 pages) |