London
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
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(20 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Marvin Leslie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadlands Hillside Road Radlett Hertfordshire WD7 7BX |
Director Name | Mr Peter McGuigan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | John Derek Gregory Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Tynesdale 19 Norton Road Letchworth Hertfordshire SG6 1AA |
Director Name | Mr Paul Martin Webber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Andrew Simister |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Nicholas John Kendal Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 6 Cotland Acres Redhill Surrey RH1 6JZ |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 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, 4 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 | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 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 | 23 August 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, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 January 2024 | Accounts for a dormant company made up to 31 December 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
8 July 2023 | Resolutions
|
8 July 2023 | Memorandum and Articles of Association (12 pages) |
3 July 2023 | Statement of company's objects (2 pages) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 7 October 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) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 January 2019 | Termination of appointment of Paul Martin Webber as a director on 31 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 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) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
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) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 November 2013 | Termination of appointment of Andrew Simister as a director (1 page) |
21 November 2013 | Termination of appointment of Andrew Simister as a director (1 page) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 November 2011 | Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Andrew Simister on 30 November 2011 (2 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Simister on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Martin Webber on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Andrew Simister on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Paul Martin Webber on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members
|
10 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members
|
25 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members
|
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 23/08/06; 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) |
19 September 2005 | Return made up to 23/08/05; full list of members
|
19 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
6 May 2005 | New director appointed (4 pages) |
6 May 2005 | New director appointed (4 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members
|
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Return made up to 23/08/03; full list of members
|
23 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/08/02; full list of members
|
7 August 2002 | Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QW (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QW (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 23/08/01; full list of members
|
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2000 | Return made up to 23/08/00; full list of members
|
2 October 2000 | Return made up to 23/08/00; full list of members
|
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
13 September 1999 | Return made up to 23/08/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
23 September 1998 | Auditor's resignation (2 pages) |
8 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
18 September 1997 | Return made up to 23/08/97; no change of members (6 pages) |
18 September 1997 | Return made up to 23/08/97; no change of members (6 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
9 September 1996 | Return made up to 23/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 23/08/96; no change of members (6 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (1 page) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 September 1995 | Return made up to 23/08/95; full list of members (18 pages) |
14 September 1995 | Return made up to 23/08/95; full list of members (18 pages) |
3 August 1995 | Company name changed pentland brands (L.C.L.) LIMITED\certificate issued on 04/08/95 (4 pages) |
3 August 1995 | Company name changed pentland brands (L.C.L.) LIMITED\certificate issued on 04/08/95 (4 pages) |
1 September 1994 | Resolutions
|
1 September 1994 | Resolutions
|
23 August 1994 | Incorporation (14 pages) |
23 August 1994 | Incorporation (14 pages) |