Company NamePinecray Limited
DirectorJames Michael Edward Saunders
Company StatusActive
Company Number00946640
CategoryPrivate Limited Company
Incorporation Date24 January 1969(55 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2014(45 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(23 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 20 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Secretary NameNarciso Feleciano Luis Joao De Lima
NationalityBritish
StatusResigned
Appointed25 February 1992(23 years, 1 month after company formation)
Appointment Duration9 years (resigned 12 March 2001)
RoleCompany Director
Correspondence Address105 Delhi Road
Bush Hill Park
Enfield
Middlesex
EN1 2LY
Secretary NameStefania Fallica
NationalityBritish
StatusResigned
Appointed12 March 2001(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2002)
RoleSecretary
Correspondence AddressFlat 5
27-28 Kensington Court
London
W8 5DH
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(45 years, 11 months after company formation)
Appointment Duration1 day (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Secretary NameDunraven Street Management Co Limited (Corporation)
StatusResigned
Appointed27 September 2002(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2006)
Correspondence Address15 Hanover Square
London
W1S 1HY
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2006(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2011)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Carlo Eugenio Pio Colombotti
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
20 December 2017Termination of appointment of Carlo Eugenio Pio Colombotti as a director on 20 December 2014 (1 page)
20 December 2017Termination of appointment of Carlo Eugenio Pio Colombotti as a director on 20 December 2014 (1 page)
20 December 2017Appointment of Mr James Michael Edward Saunders as a director on 20 December 2014 (2 pages)
20 December 2017Notification of James Michael Edward Saunders as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Cessation of Ernest Walter Saunders as a person with significant control on 6 April 2016 (1 page)
20 December 2017Notification of James Michael Edward Saunders as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Termination of appointment of James Michael Edward Saunders as a director on 20 December 2014 (1 page)
20 December 2017Appointment of Mr James Michael Edward Saunders as a director on 20 December 2014 (2 pages)
20 December 2017Cessation of Ernest Walter Saunders as a person with significant control on 6 April 2016 (1 page)
20 December 2017Termination of appointment of James Michael Edward Saunders as a director on 20 December 2014 (1 page)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Appointment of Mr James Michael Edward Saunders as a director on 19 December 2014 (2 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Appointment of Mr James Michael Edward Saunders as a director on 19 December 2014 (2 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 February 2015Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 59 Rutland Gate London SW7 1PJ to Harwood House 43 Harwood Road London SW6 4QP on 9 February 2015 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
14 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(14 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 12 February 2014 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
(14 pages)
4 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
(14 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 July 2011Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
18 July 2011Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
17 March 2009Return made up to 25/02/09; full list of members (5 pages)
18 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
29 February 2008Return made up to 25/02/08; full list of members (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HY (1 page)
7 March 2007Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HY (1 page)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (3 pages)
15 August 2006New secretary appointed (3 pages)
15 August 2006Secretary resigned (1 page)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
1 March 2006Return made up to 25/02/06; full list of members (6 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 April 2005Return made up to 25/02/05; full list of members (2 pages)
28 April 2005Return made up to 25/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 March 2004Registered office changed on 16/03/04 from: 15 hanover square london W1S 1HY (1 page)
16 March 2004Registered office changed on 16/03/04 from: 15 hanover square london W1S 1HY (1 page)
16 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 March 2003Return made up to 25/02/03; full list of members (6 pages)
8 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
29 October 2002Resolutions
  • RES13 ‐ Appoint comp sec 13/09/02
(1 page)
29 October 2002Resolutions
  • RES13 ‐ Appoint comp sec 13/09/02
(1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
20 March 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Return made up to 25/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 April 2000Return made up to 25/02/00; full list of members (6 pages)
15 April 2000Return made up to 25/02/00; full list of members (6 pages)
17 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 March 1998Return made up to 25/02/98; no change of members (4 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 February 1997Return made up to 25/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 1997Return made up to 25/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 March 1996Return made up to 25/02/96; no change of members (5 pages)
21 March 1996Return made up to 25/02/96; no change of members (5 pages)
13 March 1995Return made up to 25/02/95; no change of members (6 pages)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
13 March 1995Return made up to 25/02/95; no change of members (6 pages)
24 January 1969Certificate of incorporation (1 page)
24 January 1969Certificate of incorporation (1 page)