Company NamePinebrow Limited
Company StatusActive
Company Number01377513
CategoryPrivate Limited Company
Incorporation Date7 July 1978(45 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Hajiyianni
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 1 Mutley Park House
Mutley Road
Plymouth
Devon
PL3 4SE
Director NameMs Kaliopi Hajiyianni
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRedland House 8 Linketty Lane West
Plymouth
Devon
PL3 5RX
Secretary NameMs Katerina Hajiyianni
NationalityBritish
StatusCurrent
Appointed15 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Collingwood Villas
Stoke
Plymouth
Devon
PL1 5NZ
Director NameMr Marios Hajiyianni
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(18 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address3a Bainbridge Avenue
Hartley
Plymouth
Devon
PL3 5QY
Director NameMr Christopher Hajiyianni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 5 months after company formation)
Appointment Duration20 years (resigned 14 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3b Bainbridge Avenue
Hartley
Plymouth
Devon
PL3 5QY
Director NameMr Efstathios Hajiyianni
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleHotelier
Correspondence Address1 Seymour Drive
Mannamead
Plymouth
Devon
PL3 5BG
Director NameCosta Hajiyianni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 August 2005)
RoleHotelier
Correspondence Address16 Seymour Park
Plymouth
PL3 5BQ

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

9 at £1Alexandra Tsirtsipis
9.00%
Ordinary
9 at £1Kaliope Hajiyianni
9.00%
Ordinary
9 at £1Trustees Of Katherine & Trustees Of Isabelle & Trustees Of Steven
9.00%
Ordinary
8 at £1Marios Hajiyianni
8.00%
Ordinary
8 at £1Mr Christopher Hajiyianni
8.00%
Ordinary
8 at £1Mrs Katina Hajiyianni
8.00%
Ordinary
49 at £1Mr Andreas Hajiyianni
49.00%
Ordinary

Financials

Year2014
Net Worth£439,249
Cash£8,004
Current Liabilities£26,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

15 January 1993Delivered on: 21 January 1993
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: 7 and 9 elliot street the hoe plymouth devon t/nos dn 31574 and dn 100210 and/or the proceeds of sale of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1989Delivered on: 10 January 1990
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: 323, high road ilford, essex title no egl 20502 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1989Delivered on: 14 April 1984
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: 23 southside street and 3 parade ope plymouth devon title no dn 74035 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 July 1983Delivered on: 28 July 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: 2 & 4 union street plymouth devon title no dn 79945 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1983Delivered on: 25 January 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: 6 and 8 union street plymouth devon and/or the proceeds of sale thereof title no. Dn 37818. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1983Delivered on: 25 January 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: 2 and 4 union street plymouth devon title no dn 38225 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Registered office address changed from 8 Collingswood Villas Stoke Plymouth Devon, PL1 5NZ to Solar House 282 Chase Road London N14 6NZ on 5 December 2017 (1 page)
5 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 December 2017Registered office address changed from 8 Collingswood Villas Stoke Plymouth Devon, PL1 5NZ to Solar House 282 Chase Road London N14 6NZ on 5 December 2017 (1 page)
5 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
22 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(7 pages)
18 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Termination of appointment of Christopher Hajiyianni as a director on 14 December 2011 (1 page)
24 February 2012Termination of appointment of Christopher Hajiyianni as a director on 14 December 2011 (1 page)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
8 December 2011Director's details changed for Mr Marios Hajiyianni on 17 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Marios Hajiyianni on 17 November 2011 (2 pages)
8 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
8 December 2011Director's details changed for Mr Christopher Hajiyianni on 17 November 2011 (2 pages)
8 December 2011Director's details changed for Mr Christopher Hajiyianni on 17 November 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
3 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
23 February 2009Director's change of particulars / kaliopi hajiyianni / 17/11/2008 (1 page)
23 February 2009Director's change of particulars / kaliopi hajiyianni / 17/11/2008 (1 page)
23 February 2009Return made up to 18/11/08; full list of members (6 pages)
23 February 2009Return made up to 18/11/08; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 18/11/07; full list of members (6 pages)
19 March 2008Director's change of particulars / andreas hajiyianni / 01/12/2006 (1 page)
19 March 2008Director's change of particulars / andreas hajiyianni / 01/12/2006 (1 page)
19 March 2008Return made up to 18/11/07; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2006Return made up to 18/11/06; full list of members (10 pages)
10 December 2006Return made up to 18/11/06; full list of members (10 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
29 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 29/11/04; full list of members (10 pages)
9 December 2004Return made up to 29/11/04; full list of members (10 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Return made up to 15/12/03; full list of members (10 pages)
24 December 2003Return made up to 15/12/03; full list of members (10 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Return made up to 22/12/02; full list of members (10 pages)
26 January 2003Return made up to 22/12/02; full list of members (10 pages)
9 January 2002Return made up to 22/12/01; full list of members (9 pages)
9 January 2002Return made up to 22/12/01; full list of members (9 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 January 2001Return made up to 22/12/00; full list of members (9 pages)
5 January 2001Return made up to 22/12/00; full list of members (9 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Return made up to 22/12/99; full list of members (9 pages)
25 January 2000Return made up to 22/12/99; full list of members (9 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Return made up to 22/12/98; no change of members (6 pages)
15 January 1999Return made up to 22/12/98; no change of members (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Return made up to 22/12/97; no change of members (6 pages)
15 January 1998Return made up to 22/12/97; no change of members (6 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
3 March 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Return made up to 22/12/95; full list of members (8 pages)
3 March 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997Return made up to 22/12/95; full list of members (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)