Company NamePikehigh Limited
DirectorsRobert Tchenguiz and Vincent Aziz Tchenguiz
Company StatusActive
Company Number03369700
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed22 September 1997(4 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(7 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed28 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 September 1997)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(2 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 September 1997)
Correspondence Address31 Brechin Place
London
SW7 4QD

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Timecoast LTD
100.00%
Ordinary

Financials

Year2014
Turnover£192,698
Net Worth£2,346,971
Current Liabilities£40,888

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

9 December 2002Delivered on: 20 December 2002
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at plymleigh house 10-84 dunclair park laira plymouth devon PL3 6DE t/n DN174685. 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.
Outstanding
24 August 2001Delivered on: 13 September 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from gainwalk limited, holaw (537) limited, howlaw (539) limited and holaw (541)limited to the chargee under the terms of mortgages dated 9TH september 1999, 10TH september 1999, 14TH september 1999 and 21ST december 2000 and on any account whatsoever.
Particulars: Land and premises being plymleigh house plymouth road plymouth t/no: DN174685 together with all buildings erections fixtures and fittings and fixed plant and machinery.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the account to be opened in the name of the company with the society and all rights of the company in relation to such account together with all entitlements to interest and other rights and benefits accruing or arising in connection therewith.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property being land and buildings at plymleigh house, plymouth road, plymouth t/n DN174685.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at plymleigh house, plymouth road, plymouth forming the property under t/n DN174685 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 29 January 2003
Persons entitled: Newcastle Building Society

Classification: Supplemental legal charge
Secured details: All monies and liabilities whether contingent or actual as principal or surety now hereafter due and all other sums whatsoever agreed to be paid or discharged by holaw (537) limited under a charge dated 9 september 1999 made between holaw (537) limited (1) and newcastle building society (2); holaw (539) limited under a charge dated 10 september 1999 made between holaw (539) limited and newcastle building society (2); and holaw (541) limited under a charge dated 14 september 1999 made between holaw (541) limited and newcastle building society (2).
Particulars: Land and building at plymleigh house, plymouth road, plymouth forming part of the property t/n DN174685 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
8 October 1997Delivered on: 25 October 1997
Satisfied on: 21 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Any Other Lender or Any Lender

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge dated 5TH september 1996.
Particulars: L/H land being plymleigh house plymouth road plymouth devon f/h land being plymleigh house plymouth road devon DN174685 together with all buildings fixed plant & machinery.
Fully Satisfied
8 October 1997Delivered on: 25 October 1997
Satisfied on: 21 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders

Classification: Assignment by way of charge
Secured details: All monies due or to become due from rotch property group limited and any company which is a holding company or subsidiary of rotch property group limited to the chargee on any account whatsoever.
Particulars: All rights titles benefits & interests to all monies under the occupational leases in respect of plymleigh house plymouth road plymouth. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 31 May 2019 (18 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
9 January 2019Accounts for a small company made up to 31 May 2018 (18 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 May 2017 (17 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 January 2017Full accounts made up to 31 May 2016 (19 pages)
17 January 2017Full accounts made up to 31 May 2016 (19 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
13 November 2015Full accounts made up to 31 May 2015 (16 pages)
13 November 2015Full accounts made up to 31 May 2015 (16 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
26 January 2015Full accounts made up to 31 May 2014 (16 pages)
26 January 2015Full accounts made up to 31 May 2014 (16 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
19 December 2013Full accounts made up to 31 May 2013 (17 pages)
19 December 2013Full accounts made up to 31 May 2013 (17 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
2 March 2012Full accounts made up to 31 May 2011 (16 pages)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 February 2011Full accounts made up to 31 May 2010 (16 pages)
14 February 2011Full accounts made up to 31 May 2010 (16 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 May 2009 (16 pages)
1 March 2010Full accounts made up to 31 May 2009 (16 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
5 June 2009Return made up to 13/05/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
2 June 2008Return made up to 13/05/08; no change of members (7 pages)
2 June 2008Return made up to 13/05/08; no change of members (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
2 April 2008Full accounts made up to 31 May 2007 (15 pages)
29 May 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
29 May 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 29/05/07
(7 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
18 April 2007Full accounts made up to 31 May 2006 (14 pages)
29 June 2006Full accounts made up to 31 May 2005 (14 pages)
29 June 2006Full accounts made up to 31 May 2005 (14 pages)
6 June 2006Return made up to 13/05/06; full list of members (7 pages)
6 June 2006Return made up to 13/05/06; full list of members (7 pages)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
24 August 2005Return made up to 13/05/05; full list of members (7 pages)
24 August 2005Return made up to 13/05/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 May 2004 (14 pages)
13 June 2005Full accounts made up to 31 May 2004 (14 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
3 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
28 April 2004Full accounts made up to 31 May 2003 (14 pages)
28 April 2004Full accounts made up to 31 May 2003 (14 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 July 2003Return made up to 13/05/03; full list of members (8 pages)
18 July 2003Return made up to 13/05/03; full list of members (8 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (6 pages)
20 December 2002Particulars of mortgage/charge (6 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
10 June 2002Return made up to 13/05/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
21 December 2001Full accounts made up to 31 May 2001 (14 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
8 March 2001Full accounts made up to 31 May 2000 (15 pages)
8 March 2001Full accounts made up to 31 May 2000 (15 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
21 June 2000Return made up to 13/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
15 June 1999Return made up to 13/05/99; no change of members (10 pages)
15 June 1999Return made up to 13/05/99; no change of members (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london greater london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london greater london W1Y 7FB (1 page)
23 June 1998Return made up to 13/05/98; full list of members (10 pages)
23 June 1998Return made up to 13/05/98; full list of members (10 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
1 October 1997Registered office changed on 01/10/97 from: 31 brechin place london SW7 4QD (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Registered office changed on 01/10/97 from: 31 brechin place london SW7 4QD (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (3 pages)
1 October 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
13 May 1997Incorporation (13 pages)
13 May 1997Incorporation (13 pages)