London
W6 8AF
Secretary Name | Mr Chandrakant Khimji Bagga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 5 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Bridgewater Road Wembley Middlesex HA0 1AS |
Director Name | Mr Adam Roger Jerome Sturdy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2017(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 August 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Foundry 77 Fulham Palace Road London W6 8AF |
Director Name | Mr Peter Guy Chambers |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Matfield Tonbridge Kent TN12 7LQ |
Director Name | Angela Margaret Sturdy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | Basset Manor Checkendon Reading Berkshire RG8 0TD |
Registered Address | The Foundry 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Pinstone Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,824 |
Current Liabilities | £15,824 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 October 1993 | Delivered on: 19 October 1993 Persons entitled: Pinstone Securities Limited and Peter Guy Chambers Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Outstanding |
---|
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2022 | Application to strike the company off the register (1 page) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
15 February 2021 | Previous accounting period extended from 29 September 2020 to 30 September 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
7 May 2020 | Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to The Foundry 77 Fulham Palace Road London W6 8AF on 7 May 2020 (1 page) |
23 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019 (2 pages) |
26 March 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
28 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 December 2018 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
14 March 2018 | Registered office address changed from Watlington Business Centre Couching House Watlington OX49 5PX England to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Change of name notice (2 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Change of name notice (2 pages) |
19 September 2017 | Resolutions
|
18 July 2017 | Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 26 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 February 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page) |
8 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page) |
8 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 July 2009 | Return made up to 02/01/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 December 2008 | Return made up to 02/01/08; full list of members (5 pages) |
29 December 2008 | Return made up to 02/01/08; full list of members (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Return made up to 02/01/06; full list of members (8 pages) |
20 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
20 January 2007 | Return made up to 02/01/06; full list of members (8 pages) |
13 April 2006 | Return made up to 02/01/05; full list of members (8 pages) |
13 April 2006 | Return made up to 02/01/05; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
23 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
14 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
7 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 March 2000 | Return made up to 02/01/00; full list of members
|
22 March 2000 | Return made up to 02/01/00; full list of members
|
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 November 1999 | Return made up to 02/01/99; full list of members
|
30 November 1999 | Return made up to 02/01/99; full list of members
|
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
26 February 1998 | Return made up to 02/01/98; full list of members
|
26 February 1998 | Return made up to 02/01/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
24 July 1997 | Company name changed central corporation securities l imited\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed central corporation securities l imited\certificate issued on 25/07/97 (2 pages) |
6 March 1997 | Return made up to 02/01/97; full list of members (6 pages) |
6 March 1997 | Return made up to 02/01/97; full list of members (6 pages) |
28 February 1997 | Company name changed pandagrove LIMITED\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Company name changed pandagrove LIMITED\certificate issued on 03/03/97 (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 April 1996 | Return made up to 02/01/96; no change of members (6 pages) |
19 April 1996 | Return made up to 02/01/96; no change of members (6 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |