Company NamePinevent Limited
Company StatusActive
Company Number00647327
CategoryPrivate Limited Company
Incorporation Date19 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Kim Martin Jordan Lewison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(33 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address86 Islington High Street
London
N1 8EG
Secretary NameSir Kim Martin Jordan Lewison
NationalityBritish
StatusCurrent
Appointed06 September 1993(33 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address86 Islington High Street
London
N1 8EG
Director NameJoshua George Lewison
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(43 years after company formation)
Appointment Duration21 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address40b Great Percy Street
London
WC1X 9QR
Director NameLydia Miriam Lewison
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(43 years after company formation)
Appointment Duration21 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address86 Islington High Street
London
N1 8EG
Director NameMr Anthony Frederick Lewison
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleRetired Solicitor
Correspondence Address16 Bracknell Gardens
London
NW3 7EB
Director NameDr Dinora Lewison
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2002)
RoleDoctor
Correspondence Address16 Bracknell Gardens
London
NW3 7EB
Secretary NameMr Anthony Frederick Lewison
NationalityBritish
StatusResigned
Appointed06 July 1991(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleCompany Director
Correspondence Address16 Bracknell Gardens
London
NW3 7EB
Director NameHelen Lewison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(33 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 1999)
RoleWriter And Teacher
Correspondence Address44 Chalcot Crescent
Primrose Hill
London
NW1 8YD

Location

Registered Address86 Islington High Street
London
N1 8EG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£189,704
Cash£16,179
Current Liabilities£11,322

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

19 February 1960Delivered on: 27 February 1960
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 5 church st, st. Marylebone home london title no 287262.
Outstanding

Filing History

13 November 2020Micro company accounts made up to 5 April 2020 (2 pages)
11 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
14 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
9 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(6 pages)
11 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(6 pages)
11 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(6 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
20 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
20 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
7 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Lydia Miriam Lewison on 30 July 2010 (2 pages)
11 July 2011Director's details changed for Lydia Miriam Lewison on 30 July 2010 (2 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
19 July 2010Director's details changed for Lydia Miriam Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sir Kim Martin Jordan Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Lydia Miriam Lewison on 6 July 2010 (2 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Joshua George Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Joshua George Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sir Kim Martin Jordan Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Sir Kim Martin Jordan Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Lydia Miriam Lewison on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Joshua George Lewison on 6 July 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (4 pages)
11 July 2009Director's change of particulars / joshua lewison / 09/07/2009 (1 page)
11 July 2009Director's change of particulars / joshua lewison / 09/07/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (4 pages)
28 July 2008Return made up to 06/07/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 July 2007Return made up to 06/07/07; no change of members (7 pages)
18 July 2007Return made up to 06/07/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
20 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
7 September 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
29 July 2003Return made up to 06/07/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
12 September 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
29 June 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
29 June 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
28 January 2001Full accounts made up to 5 April 2000 (8 pages)
28 January 2001Full accounts made up to 5 April 2000 (8 pages)
28 January 2001Full accounts made up to 5 April 2000 (8 pages)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Full accounts made up to 5 April 1999 (8 pages)
22 November 1999Full accounts made up to 5 April 1999 (8 pages)
22 November 1999Full accounts made up to 5 April 1999 (8 pages)
20 July 1999Return made up to 06/07/99; no change of members (4 pages)
20 July 1999Return made up to 06/07/99; no change of members (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 August 1998Full accounts made up to 5 April 1998 (8 pages)
10 August 1998Full accounts made up to 5 April 1998 (8 pages)
10 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(4 pages)
10 August 1998Full accounts made up to 5 April 1998 (8 pages)
10 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(4 pages)
10 May 1998Registered office changed on 10/05/98 from: 44 chalcot crescent london NW1 8YD (1 page)
10 May 1998Registered office changed on 10/05/98 from: 44 chalcot crescent london NW1 8YD (1 page)
25 January 1998Secretary's particulars changed;director's particulars changed (1 page)
25 January 1998Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Full accounts made up to 5 April 1997 (8 pages)
1 October 1997Full accounts made up to 5 April 1997 (8 pages)
1 October 1997Return made up to 06/07/97; full list of members (6 pages)
1 October 1997Full accounts made up to 5 April 1997 (8 pages)
1 October 1997Return made up to 06/07/97; full list of members (6 pages)
20 January 1997Full accounts made up to 5 April 1996 (8 pages)
20 January 1997Full accounts made up to 5 April 1996 (8 pages)
20 January 1997Full accounts made up to 5 April 1996 (8 pages)
23 September 1996Return made up to 06/07/96; no change of members (4 pages)
23 September 1996Return made up to 06/07/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (9 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (9 pages)
14 November 1995Accounts for a small company made up to 5 April 1995 (9 pages)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Auditor's resignation (2 pages)
28 July 1995Return made up to 06/07/95; no change of members (4 pages)
28 July 1995Return made up to 06/07/95; no change of members (4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995£ nc 100/25000 02/04/95 (1 page)
24 April 1995£ nc 100/25000 02/04/95 (1 page)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 August 1988Restoration by order of the court (3 pages)
2 August 1988Restoration by order of the court (3 pages)
19 January 1960Incorporation (17 pages)
19 January 1960Incorporation (17 pages)