137-144 High Holborn
London
WC1V 6PL
Secretary Name | Andrew Malcolm Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Nicholas Paul Wright |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Mr Christopher Mark Hodson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(22 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL |
Director Name | Owen Hampden Inskip |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Surveyor |
Correspondence Address | Alderley Farm Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Director Name | Mr Aubrey John Adams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vines Farm Kidmore End Reading Berkshire RG4 9AP |
Director Name | Nickolas John Medhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 1998) |
Role | Economist |
Correspondence Address | The Vine House Bailbrook Lane Bath BA1 7AB |
Director Name | Dr Lisbeth Ann Childs |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | David Stanley Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 33 Island Road Deep Water Bay Hong Kong People's Republic Of China |
Director Name | Godfrey Alexander Blott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 16 Royal Avenue London SW3 4QF |
Secretary Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | John Andrew Swinney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2003) |
Role | Property Manager |
Correspondence Address | 8 Windley Tye Chelmsford Essex CM1 2GR |
Director Name | Andrew Peter Biggs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Solicitor/Consultant |
Country of Residence | England |
Correspondence Address | Woodside House Amport Andover Hampshire SP11 8BE |
Director Name | Roger Miles Whitworth Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | Flat 410 City Pavilion 33 Britton Street London EC1M 5UG |
Director Name | Jo Mark Pole Welman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverhill House Riverhill Fittleworth Pulborough West Sussex RH20 1JY |
Director Name | Mr Michael David Comras |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Director Name | Mr Michael William Harrison Penny |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Hugh Andrew Saunders |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Lesley Kate Roberts |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Neil Hamilton Euesden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 6 St. Andrew Street London EC4A 3AE |
Website | pinnacle-psg.com |
---|---|
Telephone | 020 70172000 |
Telephone region | London |
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 |
20k at £1 | Pinnacle Group Limited 100.00% Ordinary |
---|
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 | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
15 January 1997 | Delivered on: 25 January 1997 Satisfied on: 10 April 2002 Persons entitled: Johnson Fry Monitoring Services Limited Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whetehr owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined) together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise (the "secured liabilities"). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 January 1997 | Delivered on: 22 January 1997 Satisfied on: 27 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities due or to become due from the company and each obligor to the chargee pursuant to the terms of the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Hugh Andrew Saunders on 1 May 2017 (2 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Lesley Kate Roberts as a director on 30 June 2016 (1 page) |
19 February 2016 | Appointment of Nicholas Paul Wright as a director on 11 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Neil Hamilton Euesden as a director on 11 February 2016 (2 pages) |
19 February 2016 | Appointment of Ms Lesley Kate Roberts as a director on 11 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Michael William Harrison Penny as a director on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Hugh Andrew Saunders as a director on 31 December 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Company name changed jsspinnacle group LIMITED\certificate issued on 18/09/14
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Director's details changed for Mr Michael William Harrison Penny on 15 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Andrew Malcolm Lee on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Peregrine Murray Addison Lloyd on 15 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 February 2010 | Registered office address changed from 4Th Floor Chaxton House 2 Farringdon Road London EC1M 3HN on 22 February 2010 (1 page) |
24 November 2009 | Director's details changed for Peregrine Murray Addison Lloyd on 29 September 2009 (1 page) |
24 November 2009 | Director's details changed for Mr Michael William Harrison Penny on 29 September 2009 (1 page) |
24 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Secretary's details changed for Andrew Malcolm Lee on 2 February 2003 (1 page) |
24 November 2009 | Secretary's details changed for Andrew Malcolm Lee on 2 February 2003 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 December 2007 | New director appointed (18 pages) |
5 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
22 May 2007 | Return made up to 30/09/06; full list of members; amend (6 pages) |
14 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
16 August 2006 | Director resigned (1 page) |
21 March 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
21 March 2006 | Resolutions
|
16 March 2006 | Red cap & canc shar prem & redem (4 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | New director appointed (2 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members
|
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (22 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 April 2002 | £ ic 1497251/1176014 27/03/02 £ sr 321237@1=321237 (2 pages) |
17 April 2002 | £ ic 2473829/2462920 27/03/02 £ sr 10909@1=10909 (2 pages) |
17 April 2002 | £ ic 2476533/2473829 27/03/02 £ sr 2704@1=2704 (2 pages) |
17 April 2002 | £ ic 2462920/1497251 27/03/02 £ sr 965669@1=965669 (2 pages) |
12 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Conve 27/03/02 (1 page) |
8 April 2002 | Ad 27/03/02--------- £ si 2@1=2 £ ic 2476531/2476533 (2 pages) |
8 April 2002 | Resolutions
|
13 March 2002 | Director resigned (1 page) |
26 February 2002 | Ad 03/10/00--------- £ si 22774@1 (6 pages) |
26 February 2002 | Ad 01/11/01--------- £ si 16982@1=16982 £ ic 2459549/2476531 (8 pages) |
2 February 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (4 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page) |
7 January 2002 | Nc inc already adjusted 24/12/01 (1 page) |
7 January 2002 | Ad 24/12/01--------- £ si 55013@1=55013 £ ic 2404536/2459549 (2 pages) |
7 January 2002 | Conve 24/12/01 (1 page) |
7 January 2002 | Resolutions
|
19 December 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
20 December 2000 | £ nc 4450000/4530083 03/10/00 (1 page) |
20 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | £ ic 2925107/2268857 03/10/00 £ sr 656250@1=656250 (1 page) |
4 December 2000 | Conve 03/10/00 (2 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: kings court parsonage lane bath BA1 1ER (1 page) |
20 March 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
10 January 2000 | New director appointed (2 pages) |
20 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Ad 23/11/99--------- £ si 181050@1=181050 £ ic 2744057/2925107 (2 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (12 pages) |
23 September 1999 | £ nc 3700000/4450000 03/08/99 (1 page) |
23 September 1999 | Ad 03/08/99--------- £ si 568950@1=568950 £ ic 2175107/2744057 (2 pages) |
23 September 1999 | Resolutions
|
10 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Company name changed pinnacle group LIMITED\certificate issued on 01/12/98 (3 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (12 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Aud stat (1 page) |
17 September 1998 | Statement of affairs (9 pages) |
10 September 1998 | £ ic 3567177/2175107 04/08/98 £ sr 1392070@1=1392070 (1 page) |
9 September 1998 | Ad 04/08/98--------- £ si 82988@1=82988 £ ic 3484189/3567177 (2 pages) |
9 September 1998 | Ad 04/08/98--------- £ si 316189@1=316189 £ ic 3168000/3484189 (2 pages) |
3 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | £ nc 3300000/3700000 04/08/98 (6 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page) |
8 June 1998 | £ ic 3245000/3168000 27/05/98 £ sr 77000@1=77000 (2 pages) |
1 June 1998 | Resolutions
|
8 May 1998 | New director appointed (4 pages) |
18 March 1998 | Director resigned (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Full group accounts made up to 31 October 1997 (24 pages) |
18 February 1998 | £ ic 3300000/3245000 02/02/98 £ sr 55000@1=55000 (1 page) |
13 February 1998 | Resolutions
|
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
21 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Ad 31/10/97--------- £ si 44997@1=44997 £ ic 3255003/3300000 (2 pages) |
1 October 1997 | Return made up to 30/09/97; full list of members (12 pages) |
6 May 1997 | Ad 30/04/97--------- £ si 10000@1=10000 £ ic 3245003/3255003 (2 pages) |
24 April 1997 | Ad 04/04/97--------- £ si 6883@1=6883 £ ic 3238120/3245003 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (3 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Ad 15/01/97--------- £ si 1685487@1=1685487 £ ic 2/1685489 (4 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Ad 15/01/97--------- £ si 1552631@1=1552631 £ ic 1685489/3238120 (2 pages) |
28 February 1997 | Nc inc already adjusted 15/01/97 (12 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
25 January 1997 | Particulars of mortgage/charge (5 pages) |
22 January 1997 | Particulars of mortgage/charge (10 pages) |
16 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
9 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Company name changed pinnacle housing LIMITED\certificate issued on 05/12/96 (2 pages) |
30 September 1996 | Incorporation (23 pages) |