298 Regents Park Road
Finchley
London
N3 2SZ
Director Name | Mr Nicholas Krestovnikoff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 06 September 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Secretary Name | Barnaby Daniel Barns Morison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Miss Penny Snowball |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 July 1992) |
Role | Sales Consultant |
Correspondence Address | 52 Munster Road Fulham London SW6 4EP |
Secretary Name | Miss Penny Snowball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 52 Munster Road Fulham London SW6 4EP |
Director Name | Katerina Hudspeth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Marketing Director |
Correspondence Address | 20 Charles Street Barnes London SW13 0NZ |
Secretary Name | Katerina Hudspeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Marketing Director |
Correspondence Address | 20 Charles Street Barnes London SW13 0NZ |
Website | www.pineneedle.net |
---|
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,498 |
Cash | £40,129 |
Current Liabilities | £26,632 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 October 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Director's details changed for Mr Nicholas Krestovnikoff on 6 October 2020 (2 pages) |
6 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Mr Nicholas Krestovnikoff on 8 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 13 High Street Hemel Hempstead Hertfordshire HP3 1AA England on 14 December 2012 (1 page) |
14 December 2012 | Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Barnaby Daniel Barns Morison on 8 December 2012 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Registered office address changed from 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 10 Queensway Hemel Hempstead Hertfordshire HP1 1LR on 10 April 2012 (1 page) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2011 | Annual return made up to 8 December 2010 (15 pages) |
20 January 2011 | Annual return made up to 8 December 2010 (15 pages) |
20 January 2011 | Annual return made up to 8 December 2010 (15 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2008 | Return made up to 08/12/08; no change of members (4 pages) |
18 December 2008 | Return made up to 08/12/08; no change of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 08/12/07; no change of members
|
18 February 2008 | Return made up to 08/12/07; no change of members
|
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members
|
19 December 2005 | Return made up to 08/12/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: claridge house 200 high street berkhamsted hertfordshire HP4 3AP (1 page) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2000 | Return made up to 08/12/00; full list of members
|
19 December 2000 | Return made up to 08/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 December 1999 | Return made up to 08/12/99; full list of members
|
17 December 1999 | Return made up to 08/12/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1998 | Return made up to 08/12/98; no change of members (4 pages) |
30 November 1998 | Return made up to 08/12/98; no change of members (4 pages) |
4 August 1998 | Accounts for a medium company made up to 31 March 1998 (5 pages) |
4 August 1998 | Accounts for a medium company made up to 31 March 1998 (5 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: bartrum house ravens lane berkhamstead herts HP4 2DY (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: bartrum house ravens lane berkhamstead herts HP4 2DY (1 page) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 December 1997 | Particulars of mortgage/charge (6 pages) |
30 December 1997 | Particulars of mortgage/charge (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
10 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
6 December 1995 | Return made up to 08/12/95; full list of members
|
6 December 1995 | Return made up to 08/12/95; full list of members
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1987 | Incorporation (15 pages) |
19 October 1987 | Incorporation (15 pages) |