137-144 High Holborn
London
WC1V 6PL
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Ronald Sidney Elt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 207 Crosshall Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7GE |
Director Name | Raymond John Whitby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 37 Orchard Close Hail Weston St Neots Cambridgeshire PE19 5LF |
Secretary Name | Ronald Sidney Elt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 207 Crosshall Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7GE |
Director Name | Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 March 2015) |
Role | Surveyor |
Correspondence Address | 16 Royal Avenue London SW3 4QF |
Director Name | John Andrew Swinney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 8 Windley Tye Chelmsford Essex CM1 2GR |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 26 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Nick Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 6 Chatham Green Little Waltham Chelmsford Essex CM3 3LG |
Director Name | Ian Keys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 10 Charleville Circus London SE26 6NR |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Kevin John McCarthy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | John William Pridmore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 54 Kent Drive Hornchurch Essex RM12 6TB |
Director Name | Mr Alexander Frith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Isis Street Earlsfield London SW18 3QL |
Director Name | Mr Neil Hamilton Euesden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | pinnacle-regen.com |
---|
Registered Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
15 July 2002 | Delivered on: 18 July 2002 Persons entitled: Sun Life Assurance Company of Canada Classification: Rental deposit deed Secured details: All monies due or to become due from the company (formerly known as homecare 94 limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £18,800.00 together with accured interest and additions thereto pursuant to the terms of the rental deposit deed. Outstanding |
---|---|
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 27 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
11 December 2019 | Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page) |
1 April 2019 | Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Mr Neil Hamilton Euesden on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Peregrine Murray Addison Lloyd on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Neil Hamilton Euesden on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Andrew Malcolm Lee on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Peregrine Murray Addison Lloyd on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Andrew Malcolm Lee on 15 February 2017 (1 page) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
9 June 2015 | Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Alexander Frith as a director (1 page) |
5 January 2012 | Termination of appointment of Alexander Frith as a director (1 page) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page) |
21 April 2009 | Appointment terminate, director john william pridmore logged form (1 page) |
21 April 2009 | Appointment terminate, director john william pridmore logged form (1 page) |
15 April 2009 | Appointment terminated director ian keys (1 page) |
15 April 2009 | Appointment terminated director ian keys (1 page) |
9 April 2009 | Director appointed neil hamilton euesden (3 pages) |
9 April 2009 | Director appointed alexander frith (3 pages) |
9 April 2009 | Director appointed alexander frith (3 pages) |
9 April 2009 | Director appointed neil hamilton euesden (3 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 March 2009 | Appointment terminated director kevin mccarthy (1 page) |
11 March 2009 | Appointment terminated director john pridmore (1 page) |
11 March 2009 | Appointment terminated director john pridmore (1 page) |
11 March 2009 | Appointment terminated director kevin mccarthy (1 page) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
28 January 2009 | Appointment terminated director john swinney (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (9 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
17 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (9 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members
|
4 March 2003 | Return made up to 15/02/03; full list of members
|
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Company name changed homecare 94 LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed homecare 94 LIMITED\certificate issued on 05/06/02 (2 pages) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Return made up to 15/02/02; full list of members
|
11 February 2002 | Return made up to 15/02/02; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
26 October 2001 | Auditor's resignation (1 page) |
26 October 2001 | Auditor's resignation (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o jeffrey mills & co solicitor 26 market square st neots huntington cambridgeshire PE19 2AF (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: c/o jeffrey mills & co solicitor 26 market square st neots huntington cambridgeshire PE19 2AF (1 page) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
20 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 March 2001 | Return made up to 15/02/01; full list of members
|
7 March 2001 | Return made up to 15/02/01; full list of members
|
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 February 1999 | Return made up to 15/02/99; no change of members
|
22 February 1999 | Return made up to 15/02/99; no change of members
|
10 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 March 1997 | Return made up to 15/02/97; full list of members
|
13 March 1997 | Return made up to 15/02/97; full list of members
|
11 March 1996 | Ad 26/02/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
11 March 1996 | Ad 26/02/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
27 February 1996 | Secretary resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | New secretary appointed;new director appointed (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 31 corsham street london N1 6DR (1 page) |
27 February 1996 | New director appointed (1 page) |
27 February 1996 | New secretary appointed;new director appointed (1 page) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Secretary resigned (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 31 corsham street london N1 6DR (1 page) |
15 February 1996 | Incorporation (18 pages) |
15 February 1996 | Incorporation (18 pages) |