Company NameRustic Pine Developments Limited
DirectorsHarant Pal Singh and Thomas Richard Kane
Company StatusActive
Company Number03007911
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 2 months ago)
Previous NameRusticpine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Harant Pal Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Thomas Richard Kane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2018(23 years after company formation)
Appointment Duration6 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Alan John Millinder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Secretary NameMr Richard Cole
NationalityBritish
StatusResigned
Appointed01 March 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Coombe Lane
Naphill
Buckinghamshire
HP14 4QX
Director NameMr David Rahal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(10 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 08 June 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Secretary NameElizabeth Veronica Rahal
NationalityBritish
StatusResigned
Appointed01 February 2007(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2010)
RoleSecretary
Correspondence AddressThe Croft Roman Road
Sutton Coldfield
West Midlands
B74 3AQ
Director NameMr Panayis Panayi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Thomas Richard Kane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harant Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£310,420
Cash£262
Current Liabilities£2,289,307

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

14 January 2021Delivered on: 20 January 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 7-8 waterloo street, birmingham, B2 5PG registered at the land registry under title number WM403650.
Outstanding
14 January 2021Delivered on: 20 January 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 20 January 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land being 7-8 waterloo street,. Birmingham B2 5PG registered at the land registry under title number WM403650.
Outstanding
12 November 2015Delivered on: 17 November 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 28 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
23 October 2014Delivered on: 28 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 7-8 waterloo street birmingham t/no.WM403650.
Outstanding
23 October 2014Delivered on: 28 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 7-8 waterloo street birmingham t/no.WM403650.
Outstanding
8 October 2007Delivered on: 10 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 7 and 8 waterloo street, birmingham t/no WM403650. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 January 2021Delivered on: 29 January 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold land being 7-8 waterloo street, birmingham B2 5PG as registered at the land registry under title number WM403650.
Outstanding
28 September 2007Delivered on: 5 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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

Filing History

5 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 January 2021Registration of charge 030079110010, created on 29 January 2021 (44 pages)
20 January 2021Registration of charge 030079110008, created on 14 January 2021 (41 pages)
20 January 2021Registration of charge 030079110009, created on 14 January 2021 (52 pages)
20 January 2021Registration of charge 030079110007, created on 14 January 2021 (44 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
21 June 2019Termination of appointment of David Rahal as a director on 8 June 2019 (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
23 February 2018Satisfaction of charge 2 in full (2 pages)
23 February 2018Satisfaction of charge 1 in full (1 page)
25 January 2018Appointment of Mr Thomas Richard Kane as a director on 11 January 2018 (2 pages)
24 January 2018Termination of appointment of Thomas Richard Kane as a director on 11 January 2018 (1 page)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Registration of charge 030079110006, created on 12 November 2015 (39 pages)
17 November 2015Registration of charge 030079110006, created on 12 November 2015 (39 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Registration of charge 030079110003, created on 23 October 2014 (47 pages)
28 October 2014Registration of charge 030079110005, created on 23 October 2014 (38 pages)
28 October 2014Registration of charge 030079110005, created on 23 October 2014 (38 pages)
28 October 2014Registration of charge 030079110003, created on 23 October 2014 (47 pages)
28 October 2014Registration of charge 030079110004, created on 23 October 2014 (38 pages)
28 October 2014Registration of charge 030079110004, created on 23 October 2014 (38 pages)
22 October 2014Appointment of Mr Harant Pal Singh as a director on 20 October 2014 (2 pages)
22 October 2014Appointment of Mr Harant Pal Singh as a director on 20 October 2014 (2 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Termination of appointment of Panayis Panayi as a director (1 page)
2 April 2013Termination of appointment of Panayis Panayi as a director (1 page)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Director's details changed for Mr David Rahal on 11 January 2011 (2 pages)
7 February 2012Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages)
7 February 2012Director's details changed for Mr David Rahal on 11 January 2011 (2 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
7 February 2012Director's details changed for Thomas Richard Kane on 1 May 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Appointment of Thomas Kane as a director (3 pages)
9 May 2011Appointment of Thomas Kane as a director (3 pages)
15 April 2011Annual return made up to 10 January 2011. List of shareholders has changed (14 pages)
15 April 2011Annual return made up to 10 January 2011. List of shareholders has changed (14 pages)
8 April 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 92
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 92
(4 pages)
22 December 2010Termination of appointment of Elizabeth Rahal as a secretary (2 pages)
22 December 2010Appointment of Panayis Panayi as a director (3 pages)
22 December 2010Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF on 22 December 2010 (2 pages)
22 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 6
(4 pages)
22 December 2010Appointment of Panayis Panayi as a director (3 pages)
22 December 2010Termination of appointment of Elizabeth Rahal as a secretary (2 pages)
22 December 2010Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF on 22 December 2010 (2 pages)
22 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 6
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (12 pages)
16 April 2010Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (12 pages)
16 April 2010Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 16 April 2010 (2 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2009Return made up to 10/01/09; no change of members (3 pages)
5 April 2009Return made up to 10/01/09; no change of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2008Appointment terminated director alan millinder (1 page)
29 August 2008Appointment terminated secretary richard cole (1 page)
29 August 2008Appointment terminated director alan millinder (1 page)
29 August 2008Secretary appointed elizabeth veronica rahal (1 page)
29 August 2008Return made up to 10/01/08; change of members (7 pages)
29 August 2008Return made up to 10/01/08; change of members (7 pages)
29 August 2008Secretary appointed elizabeth veronica rahal (1 page)
29 August 2008Appointment terminated secretary richard cole (1 page)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 10/01/06; full list of members (2 pages)
20 February 2006Return made up to 10/01/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Return made up to 10/01/05; full list of members (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Return made up to 10/01/05; full list of members (5 pages)
12 March 2004Return made up to 10/01/04; full list of members (5 pages)
12 March 2004Return made up to 10/01/04; full list of members (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 10/01/03; full list of members (5 pages)
3 February 2003Return made up to 10/01/03; full list of members (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2002Return made up to 10/01/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Return made up to 10/01/02; full list of members (5 pages)
30 November 2001Secretary's particulars changed (1 page)
30 November 2001Secretary's particulars changed (1 page)
31 January 2001Return made up to 10/01/01; full list of members (5 pages)
31 January 2001Return made up to 10/01/01; full list of members (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 10/01/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 10/01/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
10 February 1999Return made up to 10/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Return made up to 10/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Secretary's particulars changed (1 page)
12 December 1997Secretary's particulars changed (1 page)
21 July 1997Registered office changed on 21/07/97 from: 179 great portland street, london, W1N 5FD (1 page)
21 July 1997Registered office changed on 21/07/97 from: 179 great portland street, london, W1N 5FD (1 page)
6 March 1997Return made up to 10/01/97; full list of members (5 pages)
6 March 1997Return made up to 10/01/97; full list of members (5 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1996Return made up to 10/01/96; full list of members (6 pages)
16 February 1996Return made up to 10/01/96; full list of members (6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Registered office changed on 22/03/95 from: cambridge house, 6/10 cambridge terrace, regents park, london NW1 4JW (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Registered office changed on 22/03/95 from: cambridge house, 6/10 cambridge terrace, regents park, london NW1 4JW (1 page)
22 March 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1995Company name changed rusticpine LIMITED\certificate issued on 10/03/95 (3 pages)
9 March 1995Company name changed rusticpine LIMITED\certificate issued on 10/03/95 (3 pages)
10 January 1995Incorporation (20 pages)
10 January 1995Incorporation (20 pages)