Company NamePineneedle Limited
Company StatusDissolved
Company Number02180364
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameBarnaby Daniel Barns Morison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(4 years, 1 month after company formation)
Appointment Duration30 years, 9 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Nicholas Krestovnikoff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(4 years, 9 months after company formation)
Appointment Duration30 years, 1 month (closed 06 September 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameBarnaby Daniel Barns Morison
NationalityBritish
StatusClosed
Appointed31 March 1998(10 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMiss Penny Snowball
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1992)
RoleSales Consultant
Correspondence Address52 Munster Road
Fulham
London
SW6 4EP
Secretary NameMiss Penny Snowball
NationalityBritish
StatusResigned
Appointed08 December 1991(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence Address52 Munster Road
Fulham
London
SW6 4EP
Director NameKaterina Hudspeth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleMarketing Director
Correspondence Address20 Charles Street
Barnes
London
SW13 0NZ
Secretary NameKaterina Hudspeth
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleMarketing Director
Correspondence Address20 Charles Street
Barnes
London
SW13 0NZ

Contact

Websitewww.pineneedle.net

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£53,498
Cash£40,129
Current Liabilities£26,632

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 October 2002Delivered on: 8 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 brighton mews (off melrose place) clifton bristol.
Outstanding
9 August 2002Delivered on: 17 August 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 melbourne road bishopston bristol.
Outstanding
4 September 2001Delivered on: 11 September 2001
Persons entitled: The Co-Operative 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: 8 ambra vale south cliftonwood bristol BS8 4RD.
Outstanding
14 December 1997Delivered on: 30 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
27 June 1995Delivered on: 13 July 1995
Persons entitled: Maple Oak PLC

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the deed.
Particulars: All monies standing to the credit of the deposit account together with interest thereon.
Outstanding

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 November 2020Director's details changed for Mr Nicholas Krestovnikoff on 6 October 2020 (2 pages)
6 October 2020Registered office address changed from 23 Windmill Hill Enfield EN2 7AB England to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 23 Windmill Hill Enfield EN2 7AB on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP1 3AA to 23 Windmill Hill Enfield EN2 7AB on 28 June 2017 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
14 December 2012Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages)
14 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA England on 14 December 2012 (1 page)
14 December 2012Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages)
14 December 2012Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Registered office address changed from 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (12 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 8 December 2010 (15 pages)
20 January 2011Annual return made up to 8 December 2010 (15 pages)
20 January 2011Annual return made up to 8 December 2010 (15 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2008Return made up to 08/12/08; no change of members (4 pages)
18 December 2008Return made up to 08/12/08; no change of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 08/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 February 2008Return made up to 08/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
6 January 2005Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1998Return made up to 08/12/98; no change of members (4 pages)
30 November 1998Return made up to 08/12/98; no change of members (4 pages)
4 August 1998Accounts for a medium company made up to 31 March 1998 (5 pages)
4 August 1998Accounts for a medium company made up to 31 March 1998 (5 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: bartrum house ravens lane berkhamstead herts HP4 2DY (1 page)
10 March 1998Registered office changed on 10/03/98 from: bartrum house ravens lane berkhamstead herts HP4 2DY (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 December 1997Particulars of mortgage/charge (6 pages)
30 December 1997Particulars of mortgage/charge (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Return made up to 08/12/96; full list of members (6 pages)
10 December 1996Return made up to 08/12/96; full list of members (6 pages)
6 December 1995Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1995Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
19 October 1987Incorporation (15 pages)
19 October 1987Incorporation (15 pages)