Company NameC.A. Lines Limited
DirectorsJared Gordon Lines and Kara Jane Lines
Company StatusActive
Company Number00687941
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJared Gordon Lines
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(49 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pudding Lane
Hemel Hempstead
Hertfordshire
HP1 3JU
Director NameMiss Kara Jane Lines
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(49 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pinner Park Avenue
North Harrow
Middlesex
HA2 6LG
Director NameMr Alan Lines
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(31 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 November 2004)
RoleCompany Director
Correspondence Address38 Lyndhurst Gardens
Pinner
Middlesex
HA5 3XG
Director NameMr Roger Lines
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(31 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address102 Torbay Road
South Harrow
Harrow
Middlesex
HA2 9QJ
Director NameMr Gordon Lines
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(31 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pinner Park Avenue
Harrow
Middlesex
HA2 6LG
Secretary NameMr Gordon Lines
NationalityBritish
StatusResigned
Appointed12 March 1993(31 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Pinner Park Avenue
Harrow
Middlesex
HA2 6LG

Contact

Websitelinesofpinner.co.uk
Telephone020 88662462
Telephone regionLondon

Location

Registered Address26 High Street
Pinner
Middx
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14k at £1Executors Of Gordon Lines
50.91%
Ordinary
6.8k at £1Jared Gordon Lines
24.55%
Ordinary
6.8k at £1Kara Jane Lines
24.55%
Ordinary

Financials

Year2014
Net Worth£245,015
Cash£6,013
Current Liabilities£68,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

5 June 1997Delivered on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 high street pinner middlesex l/b of harrow t/no: MX269708.
Outstanding

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 April 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
16 April 2018Register inspection address has been changed to C/O Alliotts (London) 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page)
16 April 2018Cessation of Gordon Exors of Gordon Lines Deceased as a person with significant control on 20 June 2017 (1 page)
16 April 2018Notification of Kara Jane Lines as a person with significant control on 20 June 2017 (2 pages)
16 April 2018Notification of Jared Gordon Lines as a person with significant control on 20 June 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 27,500
(4 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 27,500
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Termination of appointment of Gordon Lines as a director on 10 July 2014 (1 page)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 27,500
(4 pages)
23 March 2015Termination of appointment of Gordon Lines as a secretary on 10 July 2014 (1 page)
23 March 2015Termination of appointment of Gordon Lines as a secretary on 10 July 2014 (1 page)
23 March 2015Termination of appointment of Gordon Lines as a director on 10 July 2014 (1 page)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 27,500
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 27,500
(6 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 27,500
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2010Purchase of own shares. (3 pages)
19 July 2010Purchase of own shares. (3 pages)
24 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2010Appointment of Jared Gordon Lines as a director (3 pages)
24 June 2010Appointment of Jared Gordon Lines as a director (3 pages)
24 June 2010Termination of appointment of Roger Lines as a director (2 pages)
24 June 2010Termination of appointment of Roger Lines as a director (2 pages)
24 June 2010Appointment of Kara Jae Lines as a director (3 pages)
24 June 2010Appointment of Kara Jae Lines as a director (3 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Return made up to 12/03/07; full list of members (5 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 12/03/07; full list of members (5 pages)
10 April 2007Location of debenture register (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2006Return made up to 12/03/06; full list of members (5 pages)
16 March 2006Return made up to 12/03/06; full list of members (5 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
27 March 2003Return made up to 12/03/03; full list of members (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2001Return made up to 12/03/01; full list of members (7 pages)
9 May 2001Return made up to 12/03/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 April 2000Return made up to 12/03/00; full list of members (7 pages)
22 April 2000Return made up to 12/03/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 May 1999Return made up to 12/03/99; full list of members (7 pages)
1 May 1999Return made up to 12/03/99; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 12/03/98; full list of members (7 pages)
23 March 1998Return made up to 12/03/98; full list of members (7 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 July 1997Ad 05/06/97--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
3 July 1997Ad 05/06/97--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997£ nc 100/100000 29/05/97 (1 page)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1997£ nc 100/100000 29/05/97 (1 page)
23 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 12/03/97; full list of members (7 pages)
9 April 1997Return made up to 12/03/97; full list of members (7 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 March 1996Return made up to 12/03/96; no change of members (5 pages)
18 March 1996Return made up to 12/03/96; no change of members (5 pages)
18 March 1996Director's particulars changed (1 page)
18 March 1996Director's particulars changed (1 page)
25 April 1995Return made up to 12/03/95; full list of members (16 pages)
25 April 1995Return made up to 12/03/95; full list of members (16 pages)