London
W1U 3PH
Director Name | Mr Barry Allan Mosheim |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(21 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy Edward Cullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Timothy John Hockings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(1 year after company formation) |
Appointment Duration | 25 years, 11 months (resigned 04 December 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1995(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 47 Montholme Road London SW11 6HX |
Secretary Name | Mr Peter Charles Lazard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | www.pentland.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
29 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
3 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
18 January 2023 | Change of details for Pentland Group Limited as a person with significant control on 16 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Timothy Edward Cullen as a director on 4 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
9 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Stephen Rubin Obe on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 July 2009 | Director's change of particulars / barry mosheim / 09/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / barry mosheim / 09/07/2009
|
9 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Return made up to 07/01/08; full list of members (4 pages) |
28 May 2008 | Return made up to 07/01/08; full list of members
|
11 December 2007 | Return made up to 01/10/07; full list of members
|
11 December 2007 | Return made up to 01/10/07; full list of members (6 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members
|
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members
|
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 February 2005 | Return made up to 07/01/05; full list of members
|
7 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members
|
27 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 February 2003 | Return made up to 07/01/03; full list of members
|
10 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 07/01/02; full list of members
|
18 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members
|
19 January 2001 | Return made up to 07/01/01; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 February 2000 | Return made up to 07/01/00; full list of members
|
4 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 February 1999 | Return made up to 07/01/99; full list of members
|
4 February 1999 | Return made up to 07/01/99; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 February 1998 | Return made up to 07/01/98; full list of members
|
9 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: pentland centre lakeside squires lane london N3 2QL (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: pentland centre lakeside squires lane london N3 2QL (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 January 1997 | Return made up to 07/01/97; no change of members
|
27 January 1997 | Return made up to 07/01/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
12 January 1996 | Return made up to 07/01/96; no change of members
|
12 January 1996 | Return made up to 07/01/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | New director appointed (8 pages) |
18 October 1995 | New director appointed
|
18 October 1995 | New director appointed (8 pages) |
4 April 1995 | Company name changed hopestar LIMITED\certificate issued on 05/04/95 (4 pages) |
4 April 1995 | Company name changed hopestar LIMITED\certificate issued on 05/04/95 (4 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (6 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (6 pages) |
24 March 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
24 March 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 January 1994 | Incorporation (14 pages) |
7 January 1994 | Incorporation (14 pages) |