Company NamePinstone Securities Holdings Limited
DirectorBenjamin Beresford Sturdy
Company StatusActive
Company Number03512912
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameBenjamin Beresford Sturdy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6-7 West Smithfield
London
EC1M 9JX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAngela Margaret Sturdy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBasset Manor
Checkendon
Reading
Berkshire
RG8 0TD
Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasset Manor
Checkendon
Reading
Berks
RG8 0TD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Telephone01491 574098
Telephone regionHenley-on-Thames

Location

Registered Address6-7 Westsmithfield Second Floor
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Benjamin Sturdy
100.00%
Ordinary

Financials

Year2014
Net Worth£541,474
Cash£140,301
Current Liabilities£262,744

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

28 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page)
12 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
14 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 10 May 2015 (1 page)
14 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 10 May 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
22 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(4 pages)
22 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption full accounts made up to 28 February 2012 (10 pages)
5 April 2013Total exemption full accounts made up to 28 February 2012 (10 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
23 May 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
5 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
5 August 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages)
4 March 2010Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Benjamin Beresford Sturdy on 2 February 2010 (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 18/02/09; full list of members (3 pages)
11 June 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
28 January 2009Return made up to 18/02/08; full list of members (3 pages)
28 January 2009Return made up to 18/02/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
10 April 2007Return made up to 18/02/07; full list of members (6 pages)
10 April 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
10 April 2007Return made up to 18/02/07; full list of members (6 pages)
22 May 2006Return made up to 18/02/06; full list of members (6 pages)
22 May 2006Return made up to 18/02/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
18 August 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
18 August 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
23 March 2004Return made up to 18/02/04; full list of members (6 pages)
23 March 2004Return made up to 18/02/04; full list of members (6 pages)
10 September 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
13 June 2002Return made up to 18/02/02; full list of members (6 pages)
13 June 2002Return made up to 18/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (9 pages)
3 January 2001Full accounts made up to 28 February 2000 (9 pages)
6 June 2000Full accounts made up to 28 February 1999 (9 pages)
6 June 2000Full accounts made up to 28 February 1999 (9 pages)
2 June 2000Registered office changed on 02/06/00 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page)
2 June 2000Registered office changed on 02/06/00 from: 220 bridgewater road wembley middlesex HA0 1AS (1 page)
19 May 2000Registered office changed on 19/05/00 from: basset manor checkendon reading berkshire RG8 0TD (1 page)
19 May 2000Registered office changed on 19/05/00 from: basset manor checkendon reading berkshire RG8 0TD (1 page)
27 April 1999Return made up to 18/02/99; full list of members (6 pages)
27 April 1999Return made up to 18/02/99; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1998Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: somerset house temple street birmingham B2 5DN (1 page)
24 February 1998Registered office changed on 24/02/98 from: somerset house temple street birmingham B2 5DN (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
18 February 1998Incorporation (12 pages)
18 February 1998Incorporation (12 pages)