Company NamePentland Maritime Shipbrokers Limited
DirectorsRobert Stephen Rubin Obe and Timothy Edward Cullen
Company StatusActive - Proposal to Strike off
Company Number00934596
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(46 years, 10 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(46 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(36 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(36 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
3 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 October 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (9 pages)
12 October 2004Full accounts made up to 31 December 2003 (9 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
9 July 2004Return made up to 01/06/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (8 pages)
18 October 2003Full accounts made up to 31 December 2002 (8 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
1 July 2002Return made up to 01/06/02; full list of members (6 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
20 June 2002Full accounts made up to 31 December 2001 (8 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
16 June 1999Return made up to 01/06/99; no change of members (5 pages)
16 June 1999Return made up to 01/06/99; no change of members (5 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
29 March 1999Full accounts made up to 31 December 1998 (8 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 May 1998Full accounts made up to 31 December 1997 (8 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
5 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(5 pages)
3 July 1995Return made up to 01/06/95; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(5 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (8 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 June 1968Incorporation (11 pages)
27 June 1968Incorporation (11 pages)