London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(25 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(25 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Anthony John De Keyser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Constable Close London NW11 6TY |
Director Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Mr Patrick James Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 22 years, 6 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Frank Arthur Farrant |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Glenmore Uxbridge Road Hatch End Pinner Middlesex HA5 4RB |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Nicholas Peter Hamilton Webster |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 40 Little Gaddesden Berkhamsted Hertfordshire HP4 1PQ |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Director Name | Christopher John Matchan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Armitage House 11 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Mr Ean Bryan Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Samantha Elizabeth Gilburd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Website | pentland.com |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
17 April 2018 | Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Appointment of Samantha Elizabeth Gilburd as a director (2 pages) |
5 October 2012 | Appointment of Samantha Elizabeth Gilburd as a director (2 pages) |
11 September 2012 | Termination of appointment of Ean Brown as a director (1 page) |
11 September 2012 | Termination of appointment of Ean Brown as a director (1 page) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement by directors (1 page) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ean Bryan Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ean Bryan Brown on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
11 November 2008 | Appointment terminated director andrew leslie (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members
|
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Director's change of particulars / ean brown / 10/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / ean brown / 10/03/2008 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members
|
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members
|
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members
|
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members
|
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
27 November 2003 | Return made up to 24/10/03; full list of members
|
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
18 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 24/10/02; full list of members
|
1 August 2002 | Registered office changed on 01/08/02 from: pentland centre lakeside, squires lane london N3 2QL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: pentland centre lakeside, squires lane london N3 2QL (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 24/10/01; full list of members
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
23 November 2000 | Return made up to 24/10/00; full list of members
|
23 November 2000 | Return made up to 24/10/00; full list of members (8 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
21 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 March 2000 | Ad 22/12/99--------- £ si 30000000@1=30000000 £ ic 2/30000002 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Nc inc already adjusted 22/12/99 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Nc inc already adjusted 22/12/99 (1 page) |
30 March 2000 | Ad 22/12/99--------- £ si 30000000@1=30000000 £ ic 2/30000002 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members
|
24 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 November 1998 | Return made up to 24/10/98; no change of members
|
25 November 1998 | Return made up to 24/10/98; no change of members (8 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 December 1997 | Director's particulars changed
|
23 December 1997 | Director's particulars changed (1 page) |
17 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
17 November 1997 | Return made up to 24/10/97; no change of members (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (3 pages) |
20 May 1997 | New director appointed (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
21 November 1996 | Return made up to 24/10/96; full list of members (9 pages) |
21 November 1996 | Return made up to 24/10/96; full list of members (9 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
28 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 November 1995 | Return made up to 24/10/95; no change of members (14 pages) |
23 November 1995 | Return made up to 24/10/95; no change of members (14 pages) |
9 November 1995 | Amended full accounts made up to 31 December 1994 (13 pages) |
9 November 1995 | Amended full accounts made up to 31 December 1994 (13 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |