Wembley
Middlesex
HA0 1AS
Director Name | Mr Benjamin Beresford Sturdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Watlington Business Centre High Street Watlington Oxfordshire OX49 5PH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Malcolm McLeod Scott McPhail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Blounce South Warnborough Hook Basingstoke Hampshire RG29 1RX |
Director Name | Mr Peter James Webb |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 08 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Loft Buckhold Pangbourne Reading Berkshire RG8 8QB |
Director Name | Mr Roger Beresford Sturdy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basset Manor Checkendon Reading Berks RG8 0TD |
Telephone | 01444 258003 |
---|---|
Telephone region | Haywards Heath |
Registered Address | 6-7 Second Floor West Smithfield London EC1A 9JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Pinstone Securities Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,278 |
Current Liabilities | £21,278 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
1 October 1993 | Delivered on: 5 October 1993 Persons entitled: Pinstone (Investment) Securities Limited Classification: Debenture Secured details: £500 and all monies due from the company to the chargee under the terms of 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. Outstanding |
---|
28 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Benjamin Beresford Sturdy on 18 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1High Street Watlington OX49 5PH on 14 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 February 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) |
4 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
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) |
16 September 2015 | Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page) |
2 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 5 March 2015 (1 page) |
2 June 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
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) |
17 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 26 February 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 26 February 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 26 February 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) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 55 baker street london WC1 7EU (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 July 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 55 baker street london WC1 7EU (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 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) |
5 January 2009 | Registered office changed on 05/01/2009 from 8 baker street london WC1 (1 page) |
5 January 2009 | Return made up to 26/02/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 8 baker street london WC1 (1 page) |
5 January 2009 | Return made up to 26/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 June 2007 | Return made up to 26/02/07; full list of members (6 pages) |
1 June 2007 | Return made up to 26/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 26/02/06; full list of members (6 pages) |
15 March 2007 | Return made up to 26/02/06; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 August 2005 | Return made up to 26/02/05; full list of members (6 pages) |
15 August 2005 | Return made up to 26/02/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 August 2004 | Return made up to 26/02/04; full list of members (6 pages) |
12 August 2004 | Return made up to 26/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 26/02/03; full list of members (6 pages) |
9 February 2004 | Return made up to 26/02/03; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 June 2002 | Return made up to 26/02/02; full list of members
|
13 June 2002 | Return made up to 26/02/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 July 2001 | Return made up to 26/02/01; full list of members
|
23 July 2001 | Return made up to 26/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
27 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
23 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 May 1996 | Return made up to 26/02/96; no change of members (4 pages) |
10 May 1996 | Return made up to 26/02/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |