Pinner
Middlesex
HA5 1HZ
Director Name | Mrs Barbara Susan Curtis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(36 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6-8 Lark Close Clifton Beach Queensland Cairns 4879 |
Secretary Name | Martin Frank Lass |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(38 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Cannon Lane Pinner Middlesex HA5 1HZ |
Director Name | Mr Frank Pittal |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | 10 Thorington Road Rayleigh Essex Ss6 8rf RM1 4HT |
Director Name | Ms Frances Elizabeth Lass |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mrs Beatrice Lass |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Bartholomew Court Longrofte Road Canons Park Edgware Middlesex HA8 6QZ |
Director Name | Mr Samuel Lass |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 1994) |
Role | Retired Shoe Retailer |
Correspondence Address | 54 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Director Name | Mr Isadore Jack Pittal |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 July 2002) |
Role | Retired Shoe Retailer |
Correspondence Address | 45 Peaketon Avenue Redbridge Ilford Essex IG4 5PG |
Director Name | Mrs Lilly Pittal |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 1992) |
Role | Retired |
Correspondence Address | 6 Valebrook Ilford Essex IG1 4RT |
Secretary Name | Mr Isadore Jack Pittal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 45 Peaketon Avenue Redbridge Ilford Essex IG4 5PG |
Website | dooneproperties.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9.4k at £1 | Mrs Lesley Miriam Lass 6.25% Ordinary |
---|---|
75k at £1 | Executors Of Lily Pittal 50.00% Ordinary |
37.5k at £1 | Frances Elizabeth Lass 25.00% Ordinary |
28.1k at £1 | Mr Martin Frank Lass 18.75% Ordinary |
1 at £1 | Mrs Barbara Susan Curtis 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,718 |
Cash | £159,622 |
Current Liabilities | £210,224 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
12 March 2024 | Confirmation statement made on 28 February 2024 with updates (5 pages) |
---|---|
11 March 2024 | Director's details changed for Mr Frank Pittal on 11 March 2024 (2 pages) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
4 March 2020 | Director's details changed for Mrs. Barbara Susan Curtis on 4 March 2020 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
9 July 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 September 2016 | Appointment of Mr Frank Pittal as a director on 1 October 2009 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Appointment of Mr Frank Pittal as a director on 1 October 2009 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 January 2014 | Termination of appointment of Beatrice Lass as a director (1 page) |
2 January 2014 | Termination of appointment of Beatrice Lass as a director (1 page) |
2 January 2014 | Appointment of Ms Frances Elizabeth Lass as a director (2 pages) |
2 January 2014 | Appointment of Ms Frances Elizabeth Lass as a director (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Mrs. Barbara Susan Curtis on 5 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Barbara Susan Curtis on 1 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mrs Beatrice Lass on 1 March 2012 (2 pages) |
27 September 2011 | Registered office address changed from 95 High St. Edgware Middx HA8 7DB on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 95 High St. Edgware Middx HA8 7DB on 27 September 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Return made up to 01/03/09; full list of members (5 pages) |
14 August 2009 | Return made up to 01/03/09; full list of members (5 pages) |
6 August 2009 | Director's change of particulars / barbara curtis / 01/03/2009 (1 page) |
6 August 2009 | Director's change of particulars / barbara curtis / 01/03/2009 (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 01/03/05; no change of members (2 pages) |
6 April 2005 | Return made up to 01/03/05; no change of members (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Return made up to 01/03/04; full list of members (3 pages) |
8 April 2004 | Return made up to 01/03/04; full list of members (3 pages) |
3 June 2003 | Return made up to 01/03/03; full list of members
|
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Return made up to 01/03/03; full list of members
|
3 June 2003 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members
|
26 March 2002 | Return made up to 01/03/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
16 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members
|
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members
|
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |