Company NamePillar Nugent Limited
Company StatusActive
Company Number02567031
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Case
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(33 years after company formation)
Appointment Duration4 months, 1 week
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed31 October 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameHarold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1993)
RoleSolicitor
Correspondence AddressGuiting Grange
Guiting Power
Cheltenham
Gloucestershire
GL54 5UD
Wales
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVanhurst
Thorncombe Street
Bramley
Surrey
GU5 0ND
Secretary NameMr Philip John Martin
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(15 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(15 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(21 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(21 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(32 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 5 June 2002
Satisfied on: 14 September 2005
Persons entitled: Credit Lyonnais London Branch (As Agent and Trustee for Each of the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 February 2000Delivered on: 25 February 2000
Satisfied on: 12 July 2003
Persons entitled: Credit Lyonnais (As Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies, costs, charges, expenses, liabilities and obligations whether certain or contingent which at the date of the debenture or thereafter may be or become due owing or incurred by the obligors to the agent or any of the beneficiaries (whether solely or jointly with one or more persons, whether originally incurred by an obligor or by some other person) under or pursuant to the finance documents and any reference herein shall include all or any part thereof.
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
18 August 1994Delivered on: 27 August 1994
Satisfied on: 17 January 1997
Persons entitled: Wurttembergische Hypothekenbank A.G. (As Trustee)

Classification: Rental assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the rental assignation.
Particulars: All rents payable now and in the future in terms of lease between nig vico properties limited and argos distributions limited dated 6 april and 3 may. See the mortgage charge document for full details.
Fully Satisfied
22 August 1994Delivered on: 30 August 1994
Satisfied on: 15 January 1997
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finanaceparties (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document to which that obligor is a party to (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
23 August 1994Delivered on: 27 August 1994
Satisfied on: 17 January 1997
Persons entitled: Wurttembergische Hypothekenbank A.G. (As Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects at the corner of stockwell street and osborne street glasgow on which there has been constructed a retail shop unit t/n-GLA101019.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 25 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 30 june 1994
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond by pillar in favour of the bank dated 27 june 1994.
Particulars: Retail premises at the corner of stockwell street and osborne street glasgow t/n-GLA101019.
Fully Satisfied
14 May 1992Delivered on: 16 May 1992
Satisfied on: 31 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from pillar property investments PLC under the terms of the charge.
Particulars: All that f/h property k/a block a, altrincham. T/n GM482943.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
30 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
30 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
30 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
30 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
11 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
1 November 2017Termination of appointment of Benjamin Toby Grose as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Timothy Andrew Roberts as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Lucinda Margaret Bell as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Timothy Andrew Roberts as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Benjamin Toby Grose as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Lucinda Margaret Bell as a director on 1 November 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Nigel Mark Webb on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Nigel Mark Webb on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
4 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page)
29 November 2016Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(10 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(10 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(10 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (184 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/03/14 (184 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(10 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(10 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(10 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (11 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (11 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (11 pages)
3 December 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
3 December 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
29 January 2010Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Philip John Martin on 1 October 2009 (1 page)
7 January 2010Termination of appointment of Andrew Jones as a director (1 page)
7 January 2010Termination of appointment of Andrew Jones as a director (1 page)
6 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
6 January 2010Termination of appointment of Valentine Beresford as a director (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
24 December 2008Return made up to 01/12/08; full list of members (5 pages)
24 December 2008Return made up to 01/12/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 01/12/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 January 2007Return made up to 01/12/06; full list of members (3 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 January 2006Full accounts made up to 31 March 2005 (9 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
6 December 2005Return made up to 01/12/05; full list of members (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: lansdowne house berkeley square london W1J 6HQ (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
20 December 2004Return made up to 01/12/04; full list of members (6 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
5 January 2004Full accounts made up to 31 March 2003 (9 pages)
5 January 2004Full accounts made up to 31 March 2003 (9 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (6 pages)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
29 November 2002Return made up to 01/12/02; no change of members (4 pages)
29 November 2002Return made up to 01/12/02; no change of members (4 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2002Particulars of mortgage/charge (10 pages)
5 June 2002Particulars of mortgage/charge (10 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
13 December 2001Return made up to 01/12/01; full list of members (5 pages)
13 December 2001Return made up to 01/12/01; full list of members (5 pages)
11 October 2001Full accounts made up to 31 March 2001 (9 pages)
11 October 2001Full accounts made up to 31 March 2001 (9 pages)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: lansdowne house berkeley square london W1X 6HQ (1 page)
12 December 2000Return made up to 01/12/00; no change of members (4 pages)
12 December 2000Return made up to 01/12/00; no change of members (4 pages)
29 November 2000Full accounts made up to 31 March 2000 (8 pages)
29 November 2000Full accounts made up to 31 March 2000 (8 pages)
25 February 2000Particulars of mortgage/charge (15 pages)
25 February 2000Particulars of mortgage/charge (15 pages)
17 December 1999Company name changed pillar property investments limi ted\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed pillar property investments limi ted\certificate issued on 20/12/99 (2 pages)
5 December 1999Return made up to 01/12/99; no change of members (5 pages)
5 December 1999Return made up to 01/12/99; no change of members (5 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Full accounts made up to 31 March 1999 (7 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Return made up to 01/12/98; full list of members (6 pages)
4 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 November 1997Return made up to 01/12/97; change of members (9 pages)
28 November 1997Return made up to 01/12/97; change of members (9 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
15 July 1997Company name changed pillar property LIMITED\certificate issued on 15/07/97 (2 pages)
15 July 1997Company name changed pillar property LIMITED\certificate issued on 15/07/97 (2 pages)
3 March 1997Company name changed pardev LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed pardev LIMITED\certificate issued on 04/03/97 (2 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Return made up to 01/12/96; no change of members (8 pages)
16 December 1996Return made up to 01/12/96; no change of members (8 pages)
26 October 1996Auditor's resignation (1 page)
26 October 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
25 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 December 1995Return made up to 01/12/95; full list of members (18 pages)
28 December 1995Return made up to 01/12/95; full list of members (18 pages)
1 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's street london SW1A 1HG (1 page)
5 June 1995Registered office changed on 05/06/95 from: the economist building economist plaza 25 st james's street london SW1A 1HG (1 page)
9 April 1991Memorandum and Articles of Association (14 pages)
9 April 1991Memorandum and Articles of Association (14 pages)
3 April 1991Company name changed hackremco (no.660) LIMITED\certificate issued on 03/04/91 (2 pages)
3 April 1991Company name changed hackremco (no.660) LIMITED\certificate issued on 03/04/91 (2 pages)
10 December 1990Incorporation (18 pages)
10 December 1990Incorporation (18 pages)