Croydon
CR0 0XT
Director Name | Mr Matthew Edward Norman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Alexander Francis Smart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Director Name | Mr Daniel Francis Margetson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 October 2023) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT |
Secretary Name | Laurence Anthony Paul Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2004) |
Role | Architect |
Correspondence Address | 53 Sundale Avenue Selsdon South Croydon Surrey CR2 8RR |
Director Name | Stephen John Burgess |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 9 months (resigned 30 April 2002) |
Role | Engineer |
Correspondence Address | Kingswood House 54 Kingswood Road, Penge London SE20 7BN |
Director Name | Mr David Mark Wadey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Blacknest Farm House Chiddingfold Ro Dunsfold Godalming Surrey GU8 4PB |
Secretary Name | Mr David Mark Wadey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacknest Farm House Chiddingfold Ro Dunsfold Godalming Surrey GU8 4PB |
Director Name | Lawrence Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 12 Ownstead Gardens, Sanderstead South Croydon Surrey CR0 0HH |
Secretary Name | Mr Daniel Francis Margetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 2013) |
Role | Engineer |
Correspondence Address | 4 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Website | www.pinnacle-esp.co.uk |
---|---|
Telephone | 0808 5527021 |
Telephone region | Freephone |
Registered Address | No 1 Croydon 3rd Floor 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £998,368 |
Cash | £79,799 |
Current Liabilities | £475,331 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
17 October 2002 | Delivered on: 25 October 2002 Persons entitled: Hsbc 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 |
---|
17 August 2020 | Change of details for Pinnacleesp Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
13 February 2019 | Registered office address changed from No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT England to No 1 Croydon 1st Floor 12-16 Addiscombe Road Croydon CR0 0XT on 13 February 2019 (1 page) |
13 February 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
24 July 2017 | Change of details for Pinnacleesp Holdings Limited as a person with significant control on 15 July 2017 (2 pages) |
24 July 2017 | Change of details for Pinnacleesp Holdings Limited as a person with significant control on 15 July 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 31 July 2016
|
26 January 2017 | Total exemption full accounts made up to 31 July 2016
|
1 December 2016 | Registered office address changed from 1st Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 1st Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT on 1 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders (5 pages) |
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders (5 pages) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Solvency Statement dated 17/07/15 (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Solvency Statement dated 17/07/15 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 March 2014 | Statement of capital on 25 June 2013
|
5 March 2014 | Statement of capital on 25 June 2013
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Lisa Mannion as a secretary (2 pages) |
18 July 2013 | Appointment of Lisa Mannion as a secretary (2 pages) |
18 July 2013 | Termination of appointment of Daniel Margetson as a secretary (1 page) |
18 July 2013 | Termination of appointment of Daniel Margetson as a secretary (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital on 6 April 2012
|
8 March 2013 | Statement of capital on 6 April 2012
|
8 March 2013 | Statement of capital on 6 April 2012
|
27 February 2013 | Termination of appointment of Lawrence Kelly as a director (1 page) |
27 February 2013 | Termination of appointment of Lawrence Kelly as a director (1 page) |
27 February 2013 | Termination of appointment of a director (1 page) |
27 February 2013 | Termination of appointment of a director (1 page) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Lawrence Kelly on 18 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Lawrence Kelly on 18 July 2012 (2 pages) |
24 February 2012 | Statement of capital on 31 August 2011
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital on 31 August 2011
|
24 February 2012 | Resolutions
|
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed (2 pages) |
25 August 2010 | Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed (2 pages) |
25 August 2010 | Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
16 August 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
9 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Secretary appointed mr daniel francis margetson (1 page) |
4 September 2009 | Appointment terminated director david wadey (1 page) |
4 September 2009 | Appointment terminated secretary david wadey (1 page) |
4 September 2009 | Appointment terminated secretary david wadey (1 page) |
4 September 2009 | Appointment terminated director david wadey (1 page) |
4 September 2009 | Secretary appointed mr daniel francis margetson (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Nc inc already adjusted 18/03/09 (1 page) |
3 April 2009 | Nc inc already adjusted 18/03/09 (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
18 November 2008 | Return made up to 16/07/08; full list of members (7 pages) |
18 November 2008 | Director appointed lawrence kelly (2 pages) |
18 November 2008 | Director appointed lawrence kelly (2 pages) |
18 November 2008 | Return made up to 16/07/08; full list of members (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page) |
17 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
17 August 2007 | Return made up to 16/07/07; full list of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
4 January 2006 | Company name changed pinnacle building services consu ltants LIMITED\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed pinnacle building services consu ltants LIMITED\certificate issued on 04/01/06 (2 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
23 July 2004 | Return made up to 16/07/04; full list of members
|
23 July 2004 | Return made up to 16/07/04; full list of members
|
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: the station house north street carshalton surrey SM5 2HW (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: the station house north street carshalton surrey SM5 2HW (1 page) |
17 July 2003 | Ad 02/08/01--------- £ si 15@1 (2 pages) |
17 July 2003 | Ad 02/08/01--------- £ si 15@1 (2 pages) |
10 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Return made up to 16/07/02; full list of members
|
22 July 2002 | Return made up to 16/07/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
19 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 37 station road sutton surrey SM2 6DF (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: 37 station road sutton surrey SM2 6DF (1 page) |
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 September 2000 | Return made up to 16/07/00; full list of members
|
18 September 2000 | Return made up to 16/07/00; full list of members
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 July 1999 | Incorporation (21 pages) |
16 July 1999 | Incorporation (21 pages) |