London
SW11 3RJ
Director Name | Robert Michael Hadfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hatfield House London EC1Y 0ST |
Director Name | Mrs Jane Claudia Hadfield |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Penton Place London SE17 3JS |
Secretary Name | Robert Michael Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hatfield House London EC1Y 0ST |
Secretary Name | Ms Susan Carlyn Isobel Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 34 Springfield Road Windsor Berkshire SL4 3PQ |
Director Name | Mr Robert Michael Hadfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year after company formation) |
Appointment Duration | 21 years, 7 months (resigned 14 October 2015) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Penton Place London SE17 3JS |
Secretary Name | Robert James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years after company formation) |
Appointment Duration | 6 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 35 The Shimmings Boxgrove Road Guildford Surrey GU1 2NQ |
Secretary Name | Mr Robert Michael Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Penton Place London SE17 3JS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | pineflat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2269960 |
Telephone region | Unknown |
Registered Address | 34 Oyster Wharf Lombard Road London SW11 3RJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,075,389 |
Cash | £177,960 |
Current Liabilities | £126,784 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2000 | Delivered on: 17 March 2000 Satisfied on: 24 September 2015 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: 150,000.00 due or to become due from the company to the chargee. Particulars: First and second floor flat 168 bellenden road london SE15 and all and every inerest therein and the proceeds of sale thereof. Fully Satisfied |
---|---|
29 May 1998 | Delivered on: 30 May 1998 Satisfied on: 24 September 2015 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 21 barry house rennie estate galleywall road london t/no TGL25427. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 1996 | Delivered on: 10 December 1996 Satisfied on: 24 September 2015 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 bew court lordship lane estate lordship lane london SE22 8PA and the proceeds of sale thereof and all moveable plant machinery implements utensils furniture and equipment building and other material goods and effects on the property all goodwill in connection with any business carried on upon the mortgaged property and full benefit of all licences. Fully Satisfied |
25 August 1995 | Delivered on: 7 September 1995 Satisfied on: 24 September 2015 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 blythe house,kennington park rd,london SE11; t/no.tgl 48094; all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1993 | Delivered on: 18 May 1993 Satisfied on: 24 September 2015 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper maisonette 6 ethel street walworth london SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Director's details changed for Ms Dianne Levinson on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Ms Dianne Levinson on 24 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Ms Dianne Levinson on 10 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from 34 Oyster Court 18 Lombard Road London SW11 3RJ England to 34 Oyster Wharf Lombard Road London SW11 3RJ on 14 October 2016 (1 page) |
14 October 2016 | Director's details changed for Ms Dianne Levinson on 10 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from 34 Oyster Court 18 Lombard Road London SW11 3RJ England to 34 Oyster Wharf Lombard Road London SW11 3RJ on 14 October 2016 (1 page) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 June 2016 | Registered office address changed from Third Floor 146 Fleet Street London EC4A 2BU to 34 Oyster Court 18 Lombard Road London SW11 3RJ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Third Floor 146 Fleet Street London EC4A 2BU to 34 Oyster Court 18 Lombard Road London SW11 3RJ on 1 June 2016 (1 page) |
30 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
30 October 2015 | Purchase of own shares. (3 pages) |
30 October 2015 | Cancellation of shares. Statement of capital on 10 September 2015
|
30 October 2015 | Purchase of own shares. (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Appointment of Ms Dianne Levinson as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Ms Dianne Levinson as a director on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Robert Michael Hadfield as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Michael Hadfield as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Jane Claudia Hadfield as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Michael Hadfield as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Robert Michael Hadfield as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Jane Claudia Hadfield as a director on 14 October 2015 (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
25 September 2015 | Company name changed pine flat LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed pine flat LIMITED\certificate issued on 25/09/15
|
24 September 2015 | Satisfaction of charge 4 in full (2 pages) |
24 September 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 September 2015 | Satisfaction of charge 3 in full (2 pages) |
24 September 2015 | Satisfaction of charge 4 in full (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 September 2015 | Satisfaction of charge 5 in full (1 page) |
24 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
24 September 2015 | Satisfaction of charge 2 in full (1 page) |
24 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
24 September 2015 | Satisfaction of charge 3 in full (2 pages) |
24 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
24 September 2015 | Satisfaction of charge 5 in full (1 page) |
17 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
17 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
17 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 September 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Registered office address changed from 84 Penton Place London SE17 3JS on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from 84 Penton Place London SE17 3JS on 30 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Jane Claudia Hadfield on 1 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 84 penton place london SE17 3JS (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 84 penton place london SE17 3JS (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Location of register of members (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
21 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
21 April 2006 | Location of register of members (1 page) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page) |
14 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
15 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
15 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members
|
31 March 2004 | Return made up to 01/03/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members
|
20 March 2003 | Return made up to 01/03/03; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: tangley house postford mil, mill lane, chilworth, guildford surrey GU4 8RT (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: tangley house postford mil, mill lane, chilworth, guildford surrey GU4 8RT (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (10 pages) |
2 November 2000 | Accounts made up to 30 April 2000 (10 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: suite 4 hallam court littleford lane blackheath guildford surrey GU4 8QZ (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: suite 4 hallam court littleford lane blackheath guildford surrey GU4 8QZ (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (10 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (10 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members
|
10 March 1999 | Return made up to 01/03/99; full list of members
|
9 February 1999 | Accounts made up to 30 April 1998 (10 pages) |
9 February 1999 | Accounts made up to 30 April 1998 (10 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: six pillars crescent wood road london. SE26 6RU (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: six pillars crescent wood road london. SE26 6RU (1 page) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 01/03/98; no change of members
|
23 February 1998 | Return made up to 01/03/98; no change of members
|
21 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
21 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
7 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
5 February 1997 | Accounts made up to 30 April 1996 (10 pages) |
5 February 1997 | Accounts made up to 30 April 1996 (10 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Accounts made up to 30 April 1995 (11 pages) |
25 July 1995 | Accounts made up to 30 April 1995 (11 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
20 April 1993 | Memorandum and Articles of Association (13 pages) |
20 April 1993 | Memorandum and Articles of Association (13 pages) |
1 March 1993 | Incorporation (15 pages) |
1 March 1993 | Incorporation (15 pages) |