Company NamePentland Industries Limited
Company StatusActive
Company Number02307419
CategoryPrivate Limited Company
Incorporation Date20 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(4 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(26 years, 6 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(26 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(31 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(31 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(31 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH

Contact

Websitewww.pentland.com/
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,093,000
Cash£4,150,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
6 October 2023Full accounts made up to 31 December 2022 (65 pages)
15 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Memorandum and Articles of Association (12 pages)
9 August 2023Statement of company's objects (2 pages)
18 January 2023Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages)
23 December 2022Full accounts made up to 31 December 2021 (94 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (174 pages)
13 September 2021Statement of capital on 13 September 2021
  • GBP 76,825
(5 pages)
13 September 2021Resolutions
  • RES13 ‐ Entire amount standing to credit of share premium account cancelled and extinguished 10/09/2021
(2 pages)
13 September 2021Solvency Statement dated 10/09/21 (4 pages)
13 September 2021Statement by Directors (4 pages)
6 September 2021Termination of appointment of Jonathan Mark Godden as a director on 3 September 2021 (1 page)
6 September 2021Termination of appointment of Dominique Highfield as a director on 3 September 2021 (1 page)
6 September 2021Termination of appointment of Chirag Yashvant Patel as a director on 3 September 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (20 pages)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
14 January 2020Statement of capital following an allotment of shares on 25 November 2019
  • GBP 76,825
(4 pages)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (13 pages)
7 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 66,825
(5 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 66,825
(5 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 66,825
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 June 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 66,825
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 66,825
(4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Andrew Keith Rubin on 20 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Director appointed mr jonathan stuart sinclair (3 pages)
11 April 2008Director appointed mr jonathan stuart sinclair (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
17 November 2006Return made up to 20/10/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
17 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2005Return made up to 20/10/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
29 October 2004Return made up to 20/10/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
11 November 2003Return made up to 20/10/03; full list of members (8 pages)
11 November 2003Return made up to 20/10/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003Resolutions
  • RES13 ‐ Waive inter comp balanc 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive int comp balance 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive int comp balance 11/07/03
(1 page)
27 August 2003Resolutions
  • RES13 ‐ Waive inter comp balanc 11/07/03
(1 page)
18 November 2002Return made up to 20/10/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
18 November 2002Return made up to 20/10/02; full list of members (8 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
8 November 2001Return made up to 20/10/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
8 November 2001Return made up to 20/10/01; full list of members (7 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 July 2001Full accounts made up to 31 December 2000 (12 pages)
23 November 2000Return made up to 20/10/00; full list of members (7 pages)
23 November 2000Return made up to 20/10/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
24 November 1999Return made up to 20/10/99; no change of members (8 pages)
24 November 1999Return made up to 20/10/99; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
11 November 1998Return made up to 20/10/98; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
11 November 1998Return made up to 20/10/98; full list of members (9 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland industries LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
17 November 1997Return made up to 20/10/97; no change of members (8 pages)
17 November 1997Return made up to 20/10/97; no change of members (8 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
21 November 1996Return made up to 20/10/96; no change of members (8 pages)
21 November 1996Return made up to 20/10/96; no change of members (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
29 November 1995Return made up to 20/10/95; full list of members (12 pages)
29 November 1995Return made up to 20/10/95; full list of members (12 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
31 August 1995Full accounts made up to 31 December 1994 (11 pages)
27 November 1991Full accounts made up to 31 December 1990 (12 pages)
27 November 1991Full accounts made up to 31 December 1990 (12 pages)
17 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1990Return made up to 22/03/90; full list of members (8 pages)
17 October 1990Return made up to 22/03/90; full list of members (8 pages)
17 October 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1989Company name changed castlecrown securities LIMITED\certificate issued on 30/11/89 (2 pages)
29 November 1989Company name changed castlecrown securities LIMITED\certificate issued on 30/11/89 (2 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 October 1988Incorporation (17 pages)
20 October 1988Incorporation (17 pages)