London
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(35 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Frank Arthur Farrant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(17 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Camlet Way St Michaels St Albans Hertfordshire AL3 4TL |
Secretary Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Dr Mark Howard Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Woods Radlett Hertfordshire WD7 7HF |
Director Name | Anthony Christopher David Parkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 5 Misbourne Meadows Denham Buckinghamshire UB9 4AD |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Robert Timothy Noah Preston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2007) |
Role | Finance Director |
Correspondence Address | 12 Garden Flat 12 Medley Road London NW6 2HJ |
Website | pentland.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.2m at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (3 pages) |
20 May 2004 | Company name changed homeshield warranty company limi ted\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | Company name changed homeshield warranty company limi ted\certificate issued on 20/05/04 (2 pages) |
11 November 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
11 November 2003 | Amended accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the pentland centre 'lakeside' squires lane finchley london N3 2QL (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the pentland centre 'lakeside' squires lane finchley london N3 2QL (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
15 June 1999 | Return made up to 01/06/99; no change of members (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
25 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
19 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (8 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 January 1994 | Resolutions
|
20 May 1980 | Memorandum and Articles of Association (16 pages) |
20 May 1980 | Memorandum and Articles of Association (16 pages) |