Company NamePinstone Residential Limited
Company StatusDissolved
Company Number02571043
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months (closed 23 August 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
London
W6 8AF
Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusClosed
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameMr Adam Roger Jerome Sturdy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2017(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
London
W6 8AF
Director NameMr Peter Guy Chambers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House
Matfield
Tonbridge
Kent
TN12 7LQ
Director NameAngela Margaret Sturdy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressBasset Manor
Checkendon
Reading
Berkshire
RG8 0TD

Location

Registered AddressThe Foundry
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Pinstone Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,824
Current Liabilities£15,824

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 October 1993Delivered 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

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Application to strike the company off the register (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 February 2021Previous accounting period extended from 29 September 2020 to 30 September 2020 (1 page)
30 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
7 May 2020Registered 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 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
28 June 2019Micro company accounts made up to 30 September 2017 (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019 (2 pages)
26 March 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
28 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 December 2018Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
14 March 2018Registered 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 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Change of name notice (2 pages)
19 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-04
(2 pages)
19 September 2017Change of name notice (2 pages)
19 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-04
(2 pages)
18 July 2017Registered 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 2017Registered 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 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Satisfaction of charge 1 in full (1 page)
27 January 2017Appointment of Mr Adam Roger Jerome Sturdy as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Mr Adam Roger Jerome Sturdy as a director on 26 January 2017 (2 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 February 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page)
8 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page)
8 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 6 February 2015 (1 page)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
22 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
11 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
11 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Return made up to 02/01/09; full list of members (3 pages)
25 July 2009Return made up to 02/01/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Return made up to 02/01/08; full list of members (5 pages)
29 December 2008Return made up to 02/01/08; full list of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Return made up to 02/01/06; full list of members (8 pages)
20 January 2007Return made up to 02/01/07; full list of members (8 pages)
20 January 2007Return made up to 02/01/06; full list of members (8 pages)
13 April 2006Return made up to 02/01/05; full list of members (8 pages)
13 April 2006Return made up to 02/01/05; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 March 2004Return made up to 02/01/04; full list of members (8 pages)
23 March 2004Return made up to 02/01/04; full list of members (8 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 02/01/03; full list of members (8 pages)
14 March 2003Return made up to 02/01/03; full list of members (8 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 March 2002Return made up to 02/01/02; full list of members (8 pages)
7 March 2002Return made up to 02/01/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 February 2001Return made up to 02/01/01; full list of members (8 pages)
20 February 2001Return made up to 02/01/01; full list of members (8 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 March 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(8 pages)
22 March 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(8 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 November 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 February 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
24 July 1997Company name changed central corporation securities l imited\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed central corporation securities l imited\certificate issued on 25/07/97 (2 pages)
6 March 1997Return made up to 02/01/97; full list of members (6 pages)
6 March 1997Return made up to 02/01/97; full list of members (6 pages)
28 February 1997Company name changed pandagrove LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed pandagrove LIMITED\certificate issued on 03/03/97 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
19 April 1996Return made up to 02/01/96; no change of members (6 pages)
19 April 1996Return made up to 02/01/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)