London
W1U 3PH
Director Name | Mr Barry Allan Mosheim |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2002(4 years after company formation) |
Appointment Duration | 15 years (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Closed |
Appointed | 20 April 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Peter Charles Lazard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Director Name | Mr Peter Charles Lazard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years after company formation) |
Appointment Duration | 2 years (resigned 07 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Secretary Name | Richard Anthony Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 5 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pentland.com |
---|---|
Email address | [email protected] |
Telephone | 020 83462600 |
Telephone region | London |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (16 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (16 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders
|
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Solvency statement dated 23/06/10 (1 page) |
1 July 2010 | Statement by directors (1 page) |
1 July 2010 | Statement of capital on 1 July 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital on 1 July 2010
|
1 July 2010 | Solvency statement dated 23/06/10 (1 page) |
1 July 2010 | Statement by directors (1 page) |
1 July 2010 | Statement of capital on 1 July 2010
|
1 July 2010 | Resolutions
|
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Timothy John Hockings on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Barry Allan Mosheim on 22 October 2009 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 22 October 2009 (1 page) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Director's change of particulars / barry mosheim / 08/07/2009
|
9 July 2009 | Director's change of particulars / barry mosheim / 08/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / barry mosheim / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / barry mosheim / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / barry mosheim / 08/07/2009 (1 page) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
11 December 2007 | Return made up to 01/10/07; full list of members (5 pages) |
11 December 2007 | Return made up to 01/10/07; full list of members (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
6 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members
|
2 April 2002 | Return made up to 16/03/02; full list of members
|
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 May 1998 | £ nc 1000/250000 09/04/98 (1 page) |
7 May 1998 | Ad 09/04/98--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
7 May 1998 | £ nc 1000/250000 09/04/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Ad 09/04/98--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
7 May 1998 | Resolutions
|
5 May 1998 | Registered office changed on 05/05/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
16 March 1998 | Incorporation (13 pages) |
16 March 1998 | Incorporation (13 pages) |