Company NamePickering Estates (2000) Limited
DirectorGregory Stephen Ireland
Company StatusActive
Company Number03734431
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Gregory Stephen Ireland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian,British
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 View Road
London
N6 4DA
Secretary NameKristina Kidmose
StatusCurrent
Appointed25 July 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address4 View Road
Highgate
London
Greater London
N6 4DA
Secretary NameGerard Gilles
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Oakfield Road
London
N4 4NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Gregory Stephen Ireland
70.00%
Ordinary
10 at £1Courtenay Eve Ireland
10.00%
Ordinary
10 at £1Matthew James Ireland
10.00%
Ordinary
10 at £1Paige Elise Ireland
10.00%
Ordinary

Financials

Year2014
Net Worth£4,699,899
Cash£100,062
Current Liabilities£5,194,238

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 4 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

15 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 496 kings road london in the london borough of kensington and chelsea t/n LN69832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lock up shop and basement at 66A kensington church street in the london borough of kensington and chelsea t/n NGL458696. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 27 kensington church street london in the london borough of kensington and chelsea t/n LN27616. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 13 kensington high street london in the london borough of kensington and chelsea t/n LN78176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 103 and 105 walton street london SW3 2HP l/b of kensington & chelsea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2005Delivered on: 15 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 August 2003Delivered on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 336 and 338 north end road fulham london t/n NGL349264. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 2002Delivered on: 16 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 272 upper street, islington t/no. LN161940. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages)
3 April 2013Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
30 March 2009Return made up to 17/03/09; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 April 2008Appointment terminated secretary gerard gilles (1 page)
2 April 2008Appointment terminated secretary gerard gilles (1 page)
2 April 2008Return made up to 17/03/08; full list of members (4 pages)
2 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 17/03/07; full list of members (3 pages)
2 May 2007Return made up to 17/03/07; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 17/03/06; full list of members (3 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Location of register of members (1 page)
28 March 2006Return made up to 17/03/06; full list of members (3 pages)
28 March 2006Location of register of members (1 page)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
30 March 2005Return made up to 17/03/05; full list of members (3 pages)
30 March 2005Return made up to 17/03/05; full list of members (3 pages)
25 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
11 April 2003Return made up to 17/03/03; no change of members (6 pages)
11 April 2003Return made up to 17/03/03; no change of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
3 May 2002Return made up to 17/03/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
31 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 May 2001Return made up to 17/03/01; full list of members (6 pages)
10 May 2001Return made up to 17/03/01; full list of members (6 pages)
10 May 2000Return made up to 17/03/00; full list of members (6 pages)
10 May 2000Return made up to 17/03/00; full list of members (6 pages)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
17 March 1999Incorporation (15 pages)
17 March 1999Incorporation (15 pages)