Company NamePinedene Properties Limited
Company StatusActive
Company Number00534502
CategoryPrivate Limited Company
Incorporation Date16 June 1954(69 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rennie Kamal Kapila
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(48 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameLinda Caroline Kapila
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(66 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Samuel Nathan Kapila
StatusCurrent
Appointed29 March 2021(66 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMs Bethany Fleur Kapila
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(67 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHarold Lines Fairley
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration10 years (resigned 04 January 2002)
RoleEstate Agent
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Director NameMrs Sylvia Rose Fairley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 22 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Secretary NameMrs Sylvia Rose Fairley
NationalityBritish
StatusResigned
Appointed15 December 1991(37 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Webster Gardens
Ealing
London
W5 5NB
Secretary NameMichael John Vincent Guillem
NationalityBritish
StatusResigned
Appointed23 January 2002(47 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 March 2021)
RoleCompany Director
Correspondence AddressPark House 7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT
Director NameMr Michael John Vincent Guillem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(48 years after company formation)
Appointment Duration18 years, 9 months (resigned 22 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Beeches
Fetcham
Leatherhead
Surrey
KT22 9DT

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

19.1k at £1Sylvia Rose Fairley
49.00%
Ordinary
8.2k at £1Sylvia Rose Fairley & Michael John Vincent Guillem
21.00%
Ordinary
5.9k at £1Rennie Kamal Kapila
15.00%
Ordinary
5.9k at £1Sylvia Rose Fairley & Michael John Vincent Guillem & Rennie Kamal Kapila
15.00%
Ordinary

Financials

Year2014
Net Worth£811,488
Cash£184,171
Current Liabilities£86,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

1 August 2014Delivered on: 7 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 110 long elmes harrow middx. 126 long elmes harrpw middx. 135 long elmes harrow middx. 136 long elmes harrow middx. For more details please refer to the instrument.
Outstanding
17 June 2014Delivered on: 20 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 390, 390A, 392 and 392A, bedfont lane, feltham, TW14 9SA title number - MX151586.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 158 long elmes, harrow, HA3 5JZ title number - NGL720842.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 382, 382A, 384, 384A, 386, 386A, 388 and 388A bedfont lane, feltham, TW14 9SA and 445, 445A, 447, 447A, 449, 449A, 451, 451A, 453, 453A, 455, 455A, 457, 457A, 459, 459A, 461, 461A, 463, 463A, 465 and 465A staines road, bedfont, TW14 9HA title number - MX151585.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 154 long elmes, harrow, HA3 5JZ; 158 long elmes, harrow, HA3 5JZ; and 164 long elmes, harrow, HA3 5JZ title number - MX294232.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 154 long elmes, harrow, HA3 5JZ title number - NGL720840.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 138 long elmes, harrow, HA3 5JZ title number - NGL720838.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 136 long elmes, harrow, HA3 5JZ title number - NGL720837.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 135 long elmes, harrow, HA3 5LB title number - NGL720826.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 135 to 145 (odd) long elmes, harrow weald title number - MX96559.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 126 long elmes, harrow, HA3 5JY; 136 long elmes, harrow, HA3 5JY; 138 long elmes, harrow, HA3 5JY; 144 long elmes, harrow, HA3 5JY. Title number - MX279945.
Outstanding
2 December 2022Delivered on: 9 December 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 126 long elmes, harrow, HA3 5JY title number - NGL720836.
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 445A, 449A, 451, 451A, 459A, & 465 staines road bedfont feltham middlesex and 382, 384, 384A & 392 bedfont lane feltham middlesex t/no's MX151585 and MX151586.
Outstanding
13 November 1964Delivered on: 16 November 1964
Satisfied on: 25 June 2014
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 25000 & all monies due etc.
Particulars: 17, 32, 91 brampton rd, 1, 13, 43, 52 & 68 grosvenor crescent kingsbury, 106, 110, 118, 126, 136, 138, 152, 158, 164, 135, 137, 167 & 154 long elmes, harrow weald, middex.
Fully Satisfied
27 August 1959Delivered on: 7 September 1959
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due, etc.
Particulars: 5, 7, 9,9A, 11 & 13, woodfield avenue, wandsworth, london. Title no. Ln 152705.
Fully Satisfied
6 April 1959Delivered on: 12 June 1959
Satisfied on: 25 June 2014
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage registered persuant to an order of court dated 3RD june 1959
Secured details: Sterling pounds 3200 and further advances.
Particulars: 14, 26, 45, 53 and 55 thornton avenue, croydon, surrey.
Fully Satisfied
30 April 1959Delivered on: 7 May 1959
Satisfied on: 25 June 2014
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage deed
Secured details: Sterling pounds 1270 and further advances.
Particulars: 315 and 331 stroude road, egham.
Fully Satisfied
23 May 1955Delivered on: 31 May 1955
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 445, 445A, 447, 447A, 449, 449A, 451, 451A, 453, 453A, 455, 455A, 457, 457A, 459, 459A, 461, 461A, 463, 463A, 465, 465A, staines road, east bedfont, feltham, and 382, 382A, 384, 384A, 386, 386A, 388, 388A, 390, 390A, 392, 392A, bedfont lane, east bedfont, feltham, middx. Title nos mx 151585 and mx 151586.
Fully Satisfied
26 August 1954Delivered on: 8 September 1954
Satisfied on: 25 June 2014
Persons entitled: The Northampton Town and County Building Society.

Classification: Mortgage
Secured details: Sterling pounds 6500.
Particulars: 106, 110, 118, 120, 126, 136, 138, 152, 154, 158, 164, 135, 137, 167, long elmes harrow weald, middx.
Fully Satisfied
30 July 1954Delivered on: 30 July 1954
Satisfied on: 25 June 2014
Persons entitled: The Northampton Town and County Building Society

Classification: Mortgage
Secured details: Sterling pounds 19500.
Particulars: Freehold:- nos. 13, 17, 31, 32, 43, 46, 50, 85, 91 and 95 brampton road and nos. 1, 4, 7, 13, 14, 19, 34, 43, 44, 52, 56 and 68 grosvenor crescent both in kingsbury, middlesex.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
15 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2016Registration of charge 005345020010, created on 21 December 2016 (12 pages)
22 December 2016Registration of charge 005345020010, created on 21 December 2016 (12 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 39,000
(7 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 39,000
(7 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 39,000
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 39,000
(7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 39,000
(7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 39,000
(7 pages)
7 August 2014Registration of charge 005345020009, created on 1 August 2014 (12 pages)
7 August 2014Registration of charge 005345020009, created on 1 August 2014 (12 pages)
7 August 2014Registration of charge 005345020009, created on 1 August 2014 (12 pages)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Helmores Uk Llp 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Satisfaction of charge 2 in full (1 page)
25 June 2014Satisfaction of charge 2 in full (1 page)
25 June 2014Satisfaction of charge 3 in full (1 page)
25 June 2014Satisfaction of charge 4 in full (1 page)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 4 in full (1 page)
25 June 2014Satisfaction of charge 5 in full (1 page)
25 June 2014Satisfaction of charge 6 in full (1 page)
25 June 2014Satisfaction of charge 3 in full (1 page)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 6 in full (1 page)
25 June 2014Satisfaction of charge 5 in full (1 page)
25 June 2014Satisfaction of charge 1 in full (1 page)
25 June 2014Satisfaction of charge 1 in full (1 page)
20 June 2014Registration of charge 005345020008 (18 pages)
20 June 2014Registration of charge 005345020008 (18 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 39,000
(7 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 39,000
(7 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 39,000
(7 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (7 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 December 2010Registered office address changed from 35-37 Grosvenor Gardens London Sw1W Oby on 6 December 2010 (1 page)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
6 December 2010Registered office address changed from 35-37 Grosvenor Gardens London Sw1W Oby on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 35-37 Grosvenor Gardens London Sw1W Oby on 6 December 2010 (1 page)
6 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Sylvia Rose Fairley on 4 November 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Michael John Vincent Guillem on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Rennie Kamal Kapila on 4 November 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 November 2008Return made up to 04/11/08; full list of members (5 pages)
7 November 2008Return made up to 04/11/08; full list of members (5 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 December 2007Return made up to 04/11/07; full list of members (3 pages)
21 December 2007Return made up to 04/11/07; full list of members (3 pages)
15 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 November 2006Return made up to 04/11/06; full list of members (3 pages)
13 November 2006Return made up to 04/11/06; full list of members (3 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
20 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2004Return made up to 04/11/04; full list of members (9 pages)
10 November 2004Return made up to 04/11/04; full list of members (9 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 December 2003Return made up to 22/11/03; full list of members (8 pages)
22 December 2003Return made up to 22/11/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (2 pages)
2 February 2002New secretary appointed (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (1 page)
2 February 2002Director resigned (1 page)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2001Return made up to 07/12/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 March 2001Return made up to 15/12/00; full list of members (6 pages)
5 March 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 January 1999Return made up to 15/12/98; full list of members (7 pages)
8 January 1999Return made up to 15/12/98; full list of members (7 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1997Return made up to 15/12/97; no change of members (5 pages)
23 December 1997Return made up to 15/12/97; no change of members (5 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
5 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Return made up to 15/12/96; no change of members (5 pages)
7 February 1997Return made up to 15/12/96; no change of members (5 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
22 January 1996Return made up to 15/12/95; full list of members (7 pages)
22 January 1996Return made up to 15/12/95; full list of members (7 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 June 1954Certificate of incorporation (1 page)
16 June 1954Certificate of incorporation (1 page)