Wembley
Middlesex
HA0 1AS
Director Name | Mr Benjamin Beresford Sturdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Angela Margaret Sturdy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | Basset Manor Checkendon Reading Berkshire RG8 0TD |
Director Name | Mr Roger Beresford Sturdy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basset Manor Checkendon Reading Berks RG8 0TD |
Registered Address | 6-7 Top Floor West Smithfield London EC1A 9JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Pinstone Securities Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,029 |
Current Liabilities | £112,971 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Benjamin Beresford Sturdy on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 March 2018 | Registered 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) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2015 | Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Benjamin Beresford Sturdy as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Roger Beresford Sturdy as a director on 15 September 2015 (1 page) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Chandrakant Khimji Bagga on 9 April 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
24 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
24 April 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
8 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
9 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
18 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
19 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 August 2006 | Return made up to 20/04/06; full list of members
|
7 August 2006 | Return made up to 20/04/06; full list of members
|
21 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
20 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 August 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 August 2003 | Return made up to 20/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 July 2001 | Return made up to 20/04/01; full list of members
|
9 July 2001 | Return made up to 20/04/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 August 2000 | Return made up to 20/04/00; full list of members
|
8 August 2000 | Return made up to 20/04/00; full list of members
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: somerset house, temple street, birmngham, west midlands B2 5DN (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: somerset house, temple street, birmngham, west midlands B2 5DN (1 page) |
17 August 1999 | Resolutions
|
20 April 1999 | Incorporation (10 pages) |
20 April 1999 | Incorporation (10 pages) |