Company NamePimlico Dozen Limited
DirectorJohn Morgan Trevena
Company StatusActive
Company Number01964270
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJohn Morgan Trevena
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameMrs Evelyn Lucinda Trevana
NationalityBritish
StatusResigned
Appointed02 June 1992(6 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU

Contact

Websitewww.pimlicodozen.com
Telephone020 78343647
Telephone regionLondon

Location

Registered Address33 Churton Street
London
SW1V 2LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£213,504
Cash£28,525
Current Liabilities£232,583

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 July 1994Delivered on: 21 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 1992Delivered on: 30 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland .

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 April 1986Delivered on: 3 May 1986
Satisfied on: 12 December 1992
Persons entitled: Hill Samuel & Co. LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 July 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 August 2018Satisfaction of charge 3 in full (1 page)
23 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
2 October 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
2 October 2014Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
8 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
8 September 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Evelyn Trevana as a secretary (1 page)
4 June 2010Termination of appointment of Evelyn Trevana as a secretary (1 page)
3 June 2010Termination of appointment of Evelyn Trevana as a secretary (1 page)
3 June 2010Director's details changed for John Morgan Trevena on 2 June 2010 (2 pages)
3 June 2010Director's details changed for John Morgan Trevena on 2 June 2010 (2 pages)
3 June 2010Termination of appointment of Evelyn Trevana as a secretary (1 page)
3 June 2010Director's details changed for John Morgan Trevena on 2 June 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
29 August 2008Gbp ic 1428/1000\11/08/08\gbp sr 428@1=428\ (1 page)
29 August 2008Gbp ic 1428/1000\11/08/08\gbp sr 428@1=428\ (1 page)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
14 June 2007Return made up to 02/06/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 July 2006Return made up to 02/06/06; full list of members (2 pages)
17 July 2006Return made up to 02/06/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 July 2005Return made up to 02/06/05; full list of members (2 pages)
1 July 2005Return made up to 02/06/05; full list of members (2 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 June 2004Return made up to 02/06/04; full list of members (6 pages)
22 June 2004Return made up to 02/06/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 July 2003Return made up to 02/06/03; full list of members (6 pages)
22 July 2003Return made up to 02/06/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 July 2002Return made up to 02/06/02; full list of members (6 pages)
8 July 2002Return made up to 02/06/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 June 2001Return made up to 02/06/01; full list of members (6 pages)
4 June 2001Return made up to 02/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 June 1999Return made up to 02/06/99; full list of members (6 pages)
21 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 July 1998Return made up to 02/06/98; no change of members (4 pages)
27 July 1998Return made up to 02/06/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 June 1997Return made up to 02/06/97; no change of members (6 pages)
19 June 1997Return made up to 02/06/97; no change of members (6 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
4 July 1996Return made up to 02/06/96; full list of members (6 pages)
4 July 1996Return made up to 02/06/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
7 August 1995Return made up to 02/06/95; no change of members (6 pages)
7 August 1995Return made up to 02/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 November 1985Incorporation (15 pages)
25 November 1985Incorporation (15 pages)