Company NamePinedale Select Limited
Company StatusDissolved
Company Number03536649
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date24 October 2023 (6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(20 years after company formation)
Appointment Duration5 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusClosed
Appointed16 May 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 24 October 2023)
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMrs Elizabeth Mary Susan Austerberry
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ulundi Road
Blackheath
London
SE3 7UG
Director NameMr Christopher Hugh Critchlow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NameMr Christopher Hugh Critchlow
NationalityBritish
StatusResigned
Appointed18 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address45 Solent Road
West Hampstead
London
NW6 1TY
Director NameJennifer Anne Vartan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address19 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NG
Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Director NameMr Mark Vincent Rijkse
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Director NameMr Mark Anthony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Secretary NameMr Nicholas Mark Ryman Richards
NationalityBritish
StatusResigned
Appointed21 March 2000(1 year, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Director NameMr Adam Jonathan Durrani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitejamiesbars.co.uk
Email address[email protected]
Telephone020 73372670
Telephone regionLondon

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

578.5k at £1Rbc Trustees (Ci) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

25 January 1999Delivered on: 3 February 1999
Persons entitled: Daiwa Europe Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee or to any receiver under the deed and/or to the chargee as a noteholder and any other noteholders under the note issuance facility deed and/or the notes and on any account whatsoever.
Particulars: All of its rights, title, interest and benefit, present and future, in and to the property insurances and each of them and the principal sums thereby assured and all bonuses and other monies payable under the same all sums of money standing to the credit of the accounts, together with all interest.. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
25 January 1999Delivered on: 3 February 1999
Classification: Series of debentures
Outstanding

Filing History

30 July 2020Director's details changed for Mr Adam Jonathan Durrani on 28 July 2020 (2 pages)
28 July 2020Change of details for Pinedale Estates Limited as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 28 July 2020 (1 page)
28 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 28 July 2020 (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 April 2019Director's details changed for Mr Michael Francis Cox on 2 March 2019 (2 pages)
15 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 April 2019Director's details changed for Mr Adam Jonathan Durrani on 1 March 2019 (2 pages)
29 March 2019Secretary's details changed for Kerry Secretarial Services Ltd on 29 March 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 August 2018Appointment of Mr Michael Francis Cox as a director on 1 April 2018 (2 pages)
22 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2017Change of details for Pinedale Estates Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Change of details for Pinedale Estates Limited as a person with significant control on 21 December 2017 (2 pages)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 August 2017 (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
24 May 2016Appointment of Kerry Secretarial Services Ltd as a secretary on 16 May 2016 (2 pages)
24 May 2016Termination of appointment of Mark Vincent Rijkse as a director on 16 May 2016 (1 page)
24 May 2016Appointment of Kerry Secretarial Services Ltd as a secretary on 16 May 2016 (2 pages)
24 May 2016Termination of appointment of Mark Anthony Stewart as a director on 16 May 2016 (1 page)
24 May 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Ryman Richards as a secretary on 16 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Ryman Richards as a director on 16 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Ryman Richards as a secretary on 16 May 2016 (1 page)
24 May 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Ryman Richards as a director on 16 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Anthony Stewart as a director on 16 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Vincent Rijkse as a director on 16 May 2016 (1 page)
24 May 2016Appointment of Mr Adam Jonathan Durrani as a director on 16 May 2016 (2 pages)
24 May 2016Appointment of Mr Adam Jonathan Durrani as a director on 16 May 2016 (2 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 578,470
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 578,470
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 578,470
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 578,470
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 578,470
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 578,470
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 1 March 2011 (2 pages)
18 April 2011Director's details changed for Mr Mark Anthony Stewart on 1 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Mr Mark Vincent Rijkse on 26 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Nicholas Mark Ryman Richards on 27 March 2010 (1 page)
10 May 2010Director's details changed for Mr Mark Vincent Rijkse on 26 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Nicholas Mark Ryman Richards on 27 March 2010 (1 page)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 27/03/08; full list of members (4 pages)
8 April 2008Return made up to 27/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
17 April 2007Return made up to 27/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
6 April 2006Return made up to 27/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
20 June 2003Registered office changed on 20/06/03 from: c/o aldington capital LIMITED level 7 1 fleet place london EC4M 7NR (1 page)
15 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page)
9 November 2000Registered office changed on 09/11/00 from: c/o aldington capital LIMITED 10 stratton street london W1X 5FD (1 page)
10 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: southbank house black prince road london SE1 7SJ (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: southbank house black prince road london SE1 7SJ (1 page)
28 March 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 1999Return made up to 27/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1999Return made up to 27/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1999Registration of charge for debentures (10 pages)
3 February 1999Particulars of mortgage/charge (10 pages)
3 February 1999Registration of charge for debentures (10 pages)
3 February 1999Particulars of mortgage/charge (10 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998Memorandum and Articles of Association (16 pages)
14 August 1998Memorandum and Articles of Association (15 pages)
14 August 1998Memorandum and Articles of Association (15 pages)
14 August 1998Memorandum and Articles of Association (16 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Company name changed homeselect trading LIMITED\certificate issued on 13/08/98 (3 pages)
12 August 1998Company name changed homeselect trading LIMITED\certificate issued on 13/08/98 (3 pages)
26 May 1998Company name changed polywell LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed polywell LIMITED\certificate issued on 27/05/98 (2 pages)
27 March 1998Incorporation (20 pages)
27 March 1998Incorporation (20 pages)