London
WC2H 9JA
Secretary Name | Simon Charles Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2008(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 7 Langley Street London WC2H 9JA |
Director Name | Ms Debbie Moore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Langley Street London WC2H 9JA |
Director Name | Mr Tom Henrik Berglund |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Iverna Gardens London W8 6TN |
Director Name | Denise Ann Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Flat 7 12 Southwell Gardens London SW7 4RL |
Secretary Name | Denise Ann Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Flat 7 12 Southwell Gardens London SW7 4RL |
Director Name | Christian Paul Adam Berglund |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 August 1996) |
Role | Accountant |
Correspondence Address | 14 Alleyn Park London SE21 8SB |
Secretary Name | Mr Tom Henrik Berglund |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 31 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Iverna Gardens London W8 6TN |
Secretary Name | Justin Naish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 44c Lennox Gardens London SW1X 0DJ |
Secretary Name | Beverley Patsalides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 19 May 2008) |
Role | Accountant |
Correspondence Address | 197 Chase Side Southgate London N14 5JB |
Director Name | Mr John Sadiq |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Langley Street London WC2H 9JA |
Website | pineapple.uk.com |
---|---|
Telephone | 020 78364004 |
Telephone region | London |
Registered Address | 3rd Floor 7 Langley Street London WC2H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Pineapple Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£559,581 |
Cash | £14,721 |
Current Liabilities | £1,367,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
27 November 2001 | Delivered on: 5 December 2001 Satisfied on: 30 November 2015 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. Fully Satisfied |
---|---|
17 August 1993 | Delivered on: 25 August 1993 Satisfied on: 14 February 1998 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
9 November 1989 | Delivered on: 22 November 1989 Satisfied on: 14 February 1998 Persons entitled: Barclays 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: 2 new bond street place, bath, avon. Fully Satisfied |
6 November 1989 | Delivered on: 17 November 1989 Satisfied on: 14 February 1998 Persons entitled: Barclays 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: 35 kensington church street, royal borough of kensington and chelsea title no ngl 515205. Fully Satisfied |
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 3 October 1990 Persons entitled: Barclays 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: 35 kensington church street L.B. of kensington and chelsea. Title no ngl 515205. Fully Satisfied |
7 March 1991 | Delivered on: 27 March 1991 Persons entitled: London City & Westcliff Properties Limited. Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH feb, 1991. Particulars: The rent deposit in the sum of £4,000. Outstanding |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Termination of appointment of John Sadiq as a director on 31 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
27 February 2019 | Appointment of Ms Debbie Moore as a director on 27 February 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 August 2016 | Director's details changed for Jeffrey Carl Tasker on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Jeffrey Carl Tasker on 1 August 2016 (2 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 November 2015 | Satisfaction of charge 6 in full (1 page) |
30 November 2015 | Satisfaction of charge 6 in full (1 page) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 August 2013 | Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for John Sadiq on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Jeffrey Carl Tasker on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for John Sadiq on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Simon Charles Nicholson on 1 August 2013 (1 page) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Jeffrey Carl Tasker on 3 September 2010 (2 pages) |
21 January 2010 | Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 6a Langley Street London WC2H 9JA on 21 January 2010 (1 page) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 November 2009 | Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page) |
2 November 2009 | Secretary's details changed for Simon Charles Nicholson on 14 July 2009 (1 page) |
16 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
19 June 2008 | Secretary appointed simon charles nicholson (2 pages) |
19 June 2008 | Appointment terminated secretary beverley patsalides (1 page) |
19 June 2008 | Secretary appointed simon charles nicholson (2 pages) |
19 June 2008 | Appointment terminated secretary beverley patsalides (1 page) |
6 February 2008 | Return made up to 14/12/07; no change of members
|
6 February 2008 | Return made up to 14/12/07; no change of members
|
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
23 February 2007 | Auditor's resignation (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members
|
23 December 2005 | Return made up to 14/12/05; full list of members
|
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
17 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 35 kensington church street kensington london W8 4LL (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 35 kensington church street kensington london W8 4LL (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Return made up to 14/12/97; change of members (6 pages) |
12 January 1998 | Return made up to 14/12/97; change of members (6 pages) |
8 April 1997 | Return made up to 14/12/96; no change of members (4 pages) |
8 April 1997 | Return made up to 14/12/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
8 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
21 February 1995 | Return made up to 14/12/94; no change of members
|
21 February 1995 | Return made up to 14/12/94; no change of members
|
24 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
21 December 1993 | Return made up to 14/12/93; no change of members (4 pages) |
21 December 1993 | Return made up to 14/12/93; no change of members (4 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (12 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (12 pages) |
4 March 1993 | Return made up to 14/12/92; full list of members (5 pages) |
4 March 1993 | Return made up to 14/12/92; full list of members (5 pages) |
11 August 1992 | Return made up to 14/12/90; no change of members (6 pages) |
11 August 1992 | Return made up to 14/12/90; no change of members (6 pages) |
1 May 1992 | £ nc 200000/400000 24/01/92 (1 page) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
1 May 1992 | Ad 31/03/92--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
1 May 1992 | £ nc 200000/400000 24/01/92 (1 page) |
1 May 1992 | Ad 31/03/92--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
29 April 1992 | Return made up to 14/12/91; no change of members (6 pages) |
29 April 1992 | Return made up to 14/12/91; no change of members (6 pages) |
26 April 1990 | Return made up to 14/12/89; full list of members (4 pages) |
26 April 1990 | Return made up to 14/12/89; full list of members (4 pages) |
22 June 1988 | Incorporation (15 pages) |
22 June 1988 | Incorporation (15 pages) |