Company NamePinetop Limited
DirectorEliezer Schwarcz
Company StatusActive
Company Number02800391
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Schwarcz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1997(4 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fountayne Road
London
N16 7DX
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1994)
RoleCompany Director
Correspondence Address2 Gilda Crescent
London
N16 6JP
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Eliezer Schwarcz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fountayne Road
London
N16 7DX
Secretary NameMrs Rosette Schwartz
NationalityBritish
StatusResigned
Appointed15 July 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2002)
RoleSecretary
Correspondence Address22 Fountayne Road
London
N16 7DX
Secretary NameLeib Schwarcz
NationalityBritish
StatusResigned
Appointed10 May 2002(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2008)
RoleCompany Director
Correspondence AddressFlat 9
Reisel Close
London
N16 7DX
Secretary NameMrs Hinda Schwarcz
NationalityBritish
StatusResigned
Appointed16 March 2008(15 years after company formation)
Appointment Duration11 years, 4 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fountayne Road
London
N16 7DX
Director NameMrs Hinda Schwarcz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fountayne Road
London
N16 7DX
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFloor 5, Flat 6 10 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2013
Net Worth£115,474
Cash£1,984
Current Liabilities£129,589

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

10 June 1993Delivered on: 12 June 1993
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings thereon being 6/12 northwold road, london t/nos. 44365 and 362590 and all fixtures fittings fixed machinery and buildings thereon.
Outstanding

Filing History

26 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 July 2019Termination of appointment of Hinda Schwarcz as a director on 16 July 2019 (1 page)
17 July 2019Termination of appointment of Hinda Schwarcz as a secretary on 16 July 2019 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 November 2017Registered office address changed from 11C Grosvenor Way London E5 9nd to Floor 5, Flat 6 10 Northwold Road London N16 7HR on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 11C Grosvenor Way London E5 9nd to Floor 5, Flat 6 10 Northwold Road London N16 7HR on 1 November 2017 (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
23 April 2013Appointment of Mrs Hinda Schwarcz as a director on 22 April 2013 (2 pages)
23 April 2013Appointment of Mrs Hinda Schwarcz as a director on 22 April 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Eliezer Schwarcz on 17 March 2010 (2 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Eliezer Schwarcz on 17 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 17/03/09; full list of members (3 pages)
2 June 2009Return made up to 17/03/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
18 March 2009Appointment terminated secretary leib schwarcz (1 page)
18 March 2009Appointment terminated secretary leib schwarcz (1 page)
18 March 2009Return made up to 17/03/08; full list of members (3 pages)
18 March 2009Return made up to 17/03/08; full list of members (3 pages)
18 March 2009Secretary appointed mrs hinda schwarcz (1 page)
18 March 2009Secretary appointed mrs hinda schwarcz (1 page)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 17/03/06; full list of members (2 pages)
26 April 2006Return made up to 17/03/06; full list of members (2 pages)
25 April 2006Return made up to 17/03/05; full list of members (2 pages)
25 April 2006Return made up to 17/03/05; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 April 2004Return made up to 17/03/04; full list of members (6 pages)
26 April 2004Return made up to 17/03/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 17/03/03; full list of members (6 pages)
14 April 2003Return made up to 17/03/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 17/03/02; full list of members (7 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 17/03/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
25 October 2001Return made up to 17/03/00; full list of members (7 pages)
25 October 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 17/03/00; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
24 May 1999Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page)
18 May 1999Return made up to 17/03/99; full list of members (6 pages)
18 May 1999Return made up to 17/03/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 17/03/97; no change of members (4 pages)
17 April 1997Return made up to 17/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 May 1996Return made up to 17/03/96; no change of members (4 pages)
31 May 1996Return made up to 17/03/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
23 March 1995Return made up to 17/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
(6 pages)
23 March 1995Return made up to 17/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
(6 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1993Incorporation (16 pages)
17 March 1993Incorporation (16 pages)