London
W1U 3PH
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Steven Andrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 9 Norfolk Road New Barnet Barnet Hertfordshire EN5 5LS |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 11 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 |
Secretary Name | Frank Arthur Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(38 years, 11 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 John Ian Mitchell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1997) |
Role | Sourcing Director |
Country of Residence | England |
Correspondence Address | 18 Garratts Road Bushey Heath Hertfordshire WD23 4LA |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 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 |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 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 |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(50 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 Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(51 years, 9 months 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(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2010) |
Role | Chartered Accountant |
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(52 years, 6 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 |
Director Name | Mr Ian Nicholas Blackman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(57 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Daniel George William Gyves |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Richard James Robinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(59 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | pentland.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 1965 | Delivered on: 7 July 1965 Satisfied on: 27 May 2010 Persons entitled: Alliance Assurance Company LTD. Classification: Trust deed Secured details: For the securing of debenture stock of liverpool shoe company LTD amounting to £400,000. Particulars: Floating charge in favour of the trustees on the companys business and all see doc. 27 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
23 April 1965 | Delivered on: 14 May 1965 Satisfied on: 27 May 2010 Persons entitled: Alliance Assurance Company LTD. Classification: Equitable charge without instrument Secured details: £400,000 securing the debenture stock of liverpool shoe company LTD. Particulars: Floating charge in favour of the trustees on the company's (see doc 25 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
30 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) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
18 March 2015 | Memorandum and Articles of Association (9 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed onetruesaxon footwear LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Company name changed onetruesaxon footwear LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Change of name notice (2 pages) |
30 August 2012 | Termination of appointment of Richard Robinson as a director (1 page) |
30 August 2012 | Termination of appointment of Richard Robinson as a director (1 page) |
23 August 2012 | Accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Accounts made up to 31 December 2011 (15 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Appointment of Richard James Robinson as a director (2 pages) |
30 September 2011 | Appointment of Richard James Robinson as a director (2 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Termination of appointment of Daniel Gyves as a director (1 page) |
11 July 2011 | Termination of appointment of Daniel Gyves as a director (1 page) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
3 September 2010 | Accounts made up to 31 December 2009 (10 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2010 | Appointment of Mr Daniel George William Gyves as a director (2 pages) |
25 May 2010 | Appointment of Mr Daniel George William Gyves as a director (2 pages) |
24 May 2010 | Termination of appointment of Ian Nicholas Blackman as a director (1 page) |
24 May 2010 | Termination of appointment of Ian Nicholas Blackman as a director (1 page) |
19 March 2010 | Termination of appointment of Patrick Campbell as a director (1 page) |
19 March 2010 | Termination of appointment of Patrick Campbell as a director (1 page) |
18 March 2010 | Appointment of Mr Andrew Keith Rubin as a director (2 pages) |
18 March 2010 | Appointment of Mr Andrew Keith Rubin as a director (2 pages) |
18 March 2010 | Appointment of Ian Nicholas Blackman as a director (2 pages) |
18 March 2010 | Appointment of Ian Nicholas Blackman as a director (2 pages) |
2 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Company name changed airborne sports LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Change of name notice (2 pages) |
2 February 2010 | Company name changed airborne sports LIMITED\certificate issued on 02/02/10
|
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
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 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
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) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 01/10/07; 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 | Return made up to 01/10/07; full list of members (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) |
21 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
27 June 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 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 July 2004 | Return made up to 01/06/04; full list of members (5 pages) |
19 July 2004 | Return made up to 01/06/04; full list of members (5 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
20 October 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
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) |
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) |
3 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page) |
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 (5 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) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (3 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) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 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 (5 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
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 made up to 31 December 1998 (9 pages) |
1 April 1999 | Accounts made up to 31 December 1998 (9 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) |
26 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
26 May 1998 | Accounts made up to 31 December 1997 (10 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) |
29 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
29 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
25 June 1996 | Accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Accounts made up to 31 December 1995 (10 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) |
2 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (10 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 November 1977 | Memorandum of association (15 pages) |
15 November 1977 | Memorandum of association (15 pages) |