London
SW14 8JQ
Director Name | Mr David Charles Farley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Boathouse Longlands Road East Wittering Chichester PO20 8DD |
Secretary Name | Mr Marlon Jeffery |
---|---|
Status | Current |
Appointed | 05 July 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 12 Blacks Road London W6 9EU |
Director Name | Mr Alan Albert King |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 01 November 2012) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Handel Mansions Wyatt Drive Barnes London SW13 8AH |
Secretary Name | Mr Anthony Richard Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 71 Ethronvi Road Bexleyheath Kent DA7 4AU |
Director Name | Jan-Eric Eric Johan Berglund |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 November 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Abingdon Mansions Abingdon Road London W8 6AD |
Secretary Name | Justin Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44c Lennox Gardens London SW1X 0DJ |
Director Name | Mr Colin Anthony Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(19 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 February 2006) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 9 Chamsitz Bat Hefer 42842 Israel |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Pineapple Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,381 |
Cash | £1,006 |
Current Liabilities | £440,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 May 2021 | Delivered on: 24 May 2021 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
6 May 2016 | Delivered on: 19 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
10 October 1986 | Delivered on: 28 October 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at the rear of 166/168, acre lane know together as 1680 acre lane, brixton, london SW9. Outstanding |
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 March 2023 (17 pages) |
19 September 2023 | Resolutions
|
19 September 2023 | Memorandum and Articles of Association (6 pages) |
1 November 2022 | Full accounts made up to 31 March 2022 (17 pages) |
26 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Justin Naish as a secretary on 5 July 2022 (1 page) |
5 July 2022 | Appointment of Mr Marlon Jeffery as a secretary on 5 July 2022 (2 pages) |
16 February 2022 | Director's details changed for Mr David Charles Farley on 3 February 2022 (2 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
19 August 2021 | Full accounts made up to 31 March 2021 (19 pages) |
24 May 2021 | Registration of charge 019839490003, created on 18 May 2021 (60 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 March 2020 (17 pages) |
5 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (16 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 May 2016 | Registration of charge 019839490002, created on 6 May 2016 (51 pages) |
19 May 2016 | Registration of charge 019839490002, created on 6 May 2016 (51 pages) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
13 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
31 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 November 2012 | Appointment of Mr David Charles Farley as a director (2 pages) |
13 November 2012 | Appointment of Mr David Charles Farley as a director (2 pages) |
7 November 2012 | Termination of appointment of Alan King as a director (1 page) |
7 November 2012 | Termination of appointment of Jan-Eric Berglund as a director (1 page) |
7 November 2012 | Termination of appointment of Jan-Eric Berglund as a director (1 page) |
7 November 2012 | Termination of appointment of Alan King as a director (1 page) |
26 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
26 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Appointment of Mr Anthony John Sperrin as a director (2 pages) |
22 October 2012 | Appointment of Mr Anthony John Sperrin as a director (2 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
18 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan Albert King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jan Eric Johan Berglund on 1 October 2009 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
18 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 November 2007 | Return made up to 12/10/07; full list of members (8 pages) |
3 November 2007 | Return made up to 12/10/07; full list of members (8 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
16 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
16 June 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Return made up to 12/10/00; full list of members
|
17 October 2000 | Return made up to 12/10/00; full list of members
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
28 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 12/10/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 January 1986 | Incorporation (17 pages) |
30 January 1986 | Incorporation (17 pages) |