Company NamePinsoplan Limited
DirectorsJohn Charles Wickens and Ajit Prasad
Company StatusActive
Company Number01333526
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Charles Wickens
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address21 Onslow Gardens
Wallington
Surrey
SM6 9QL
Secretary NameDr Ajit Prasad
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239a 1st Floor
239a Balham High Road
London
SW17 7BE
Director NameMr Ajit Prasad
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(36 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 19 Queens Road
Weybridge
Surrey
KT13 9UE
Director NameMr Suryakant Keshavji Morjaria
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration26 years (resigned 18 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address156 Stourton Avenue
Hanworth
Feltham
Middlesex
TW13 6LE

Location

Registered Address239a 1st Floor
239a Balham High Road
London
SW17 7BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Ajit Prasad
80.00%
Ordinary
20 at £1John Charles Wickens
20.00%
Ordinary

Financials

Year2014
Net Worth£761,866
Cash£85,737
Current Liabilities£119,547

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

8 June 2001Delivered on: 16 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 38 streathbourne road balham london title number TGL149019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 June 2000Delivered on: 26 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 purbrook house petersfield rise l/b wandsorth - SGL489262. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 2000Delivered on: 8 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property j/a 3A clifton court clifton road wallington surrey t/n SGL368802. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 March 1983Delivered on: 15 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I39/245 balham high road, balham london SW12 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
2 April 2020Secretary's details changed for Dr Ajit Prasad on 1 April 2020 (1 page)
26 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
1 November 2018Director's details changed for Dr Ajit Prasad on 20 October 2018 (2 pages)
1 November 2018Change of details for Mr Ajit Prasad as a person with significant control on 20 October 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Termination of appointment of Suryakant Keshavji Morjaria as a director on 18 January 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/12/15 as it was not properly delivered.
(23 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/12/15 as it was not properly delivered.
(23 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/12/15 as it was not properly delivered.
(23 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 04/01/16.
(8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 04/01/16.
(8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 04/01/16.
(8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Appointment of Mr Ajit Prasad as a director (2 pages)
20 March 2014Registered office address changed from , 156 Stourton Avenue, Hanworth, Middlesex, TW13 6LE on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 156 Stourton Avenue Hanworth Middlesex TW13 6LE on 20 March 2014 (1 page)
20 March 2014Appointment of Mr Ajit Prasad as a director (2 pages)
20 March 2014Registered office address changed from , 156 Stourton Avenue, Hanworth, Middlesex, TW13 6LE on 20 March 2014 (1 page)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Suryakant Keshavji Morjaria on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr John Charles Wickens on 4 January 2010 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 December 2008Return made up to 09/12/08; no change of members (4 pages)
15 December 2008Return made up to 09/12/08; no change of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
10 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 March 2003 (10 pages)
16 February 2004Full accounts made up to 31 March 2003 (10 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 October 1977Incorporation (16 pages)