London
W1U 3PH
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | James Seligman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | The Old Shooting Box High Road Eastcote Pinner Middlesex HA5 2EY |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 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 | Mark Andrew Hammersley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1999) |
Role | Co. President |
Correspondence Address | Lee Cottage Silkmore Lane West Horsley Surrey KT24 6JB |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Alison Adie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 12 Sandringham Drive Beeston Nottingham NG9 3ED |
Secretary Name | Richard Anthony Stevens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
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 | 29 November 2004(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(14 years, 4 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 |
Website | www.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 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 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) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 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) |
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) |
29 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 | Termination of appointment of Patrick James Campbell as a secretary 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 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 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 (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 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 | Statement by directors (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Solvency statement dated 30/11/09 (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement by directors (1 page) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Patrick James Campbell on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Patrick James Campbell on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
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) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (3 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) |
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 (5 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
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) |
16 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
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) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
16 October 2002 | Return made up to 30/08/02; full list of members (5 pages) |
16 October 2002 | Return made up to 30/08/02; full list of members (5 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane,finchley london N3 2QL (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: the pentland centre lakeside squires lane,finchley london N3 2QL (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
17 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
2 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
13 September 1999 | Return made up to 30/08/99; no change of members (5 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 September 1997 | Return made up to 30/08/97; full list of members (7 pages) |
18 September 1997 | Return made up to 30/08/97; full list of members (7 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
9 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (6 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 December 1995 | Company name changed speedo international LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed speedo international LIMITED\certificate issued on 02/01/96 (4 pages) |
27 September 1995 | Return made up to 30/08/95; no change of members (12 pages) |
27 September 1995 | Return made up to 30/08/95; no change of members (12 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 August 1990 | Incorporation (17 pages) |
30 August 1990 | Incorporation (17 pages) |