Company NamePinnacleesp Limited
DirectorsMatthew Edward Norman and Alexander Francis Smart
Company StatusActive
Company Number03810626
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Previous NamePinnacle Building Services Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLisa Mannion
StatusCurrent
Appointed05 July 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Matthew Edward Norman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Alexander Francis Smart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameIrene Murphy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD
Director NameMr Daniel Francis Margetson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 31 October 2023)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameLaurence Anthony Paul Kelly
NationalityIrish
StatusResigned
Appointed04 April 2000(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2004)
RoleArchitect
Correspondence Address53 Sundale Avenue
Selsdon
South Croydon
Surrey
CR2 8RR
Director NameStephen John Burgess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleEngineer
Correspondence AddressKingswood House
54 Kingswood Road, Penge
London
SE20 7BN
Director NameMr David Mark Wadey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBlacknest Farm House Chiddingfold Ro
Dunsfold
Godalming
Surrey
GU8 4PB
Secretary NameMr David Mark Wadey
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacknest Farm House Chiddingfold Ro
Dunsfold
Godalming
Surrey
GU8 4PB
Director NameLawrence Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address12 Ownstead Gardens, Sanderstead
South Croydon
Surrey
CR0 0HH
Secretary NameMr Daniel Francis Margetson
NationalityBritish
StatusResigned
Appointed20 July 2009(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2013)
RoleEngineer
Correspondence Address4 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameAvemont Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address18 Avenue Road
Belmont
Sutton
Surrey
SM2 6JD

Contact

Websitewww.pinnacle-esp.co.uk
Telephone0808 5527021
Telephone regionFreephone

Location

Registered AddressNo 1 Croydon 3rd Floor
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£998,368
Cash£79,799
Current Liabilities£475,331

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

17 October 2002Delivered 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

Filing History

17 August 2020Change of details for Pinnacleesp Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
5 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
13 February 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
8 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
24 July 2017Change of details for Pinnacleesp Holdings Limited as a person with significant control on 15 July 2017 (2 pages)
24 July 2017Change of details for Pinnacleesp Holdings Limited as a person with significant control on 15 July 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 July 2016
  • ANNOTATION Part Admin Removed a page containing extra statutory material at the back of the annual accounts was administratively removed on 25/07/17.
(6 pages)
26 January 2017Total exemption full accounts made up to 31 July 2016
  • ANNOTATION Part Admin Removed a page containing extra statutory material at the back of the annual accounts was administratively removed on 25/07/17.
(6 pages)
1 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders (5 pages)
17 September 2015Annual return made up to 16 July 2015 with a full list of shareholders (5 pages)
26 August 2015Statement of capital on 26 August 2015
  • GBP 15,016.00
(5 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement of capital on 26 August 2015
  • GBP 15,016.00
(5 pages)
26 August 2015Statement by Directors (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Solvency Statement dated 17/07/15 (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Solvency Statement dated 17/07/15 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,016
(5 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,016
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 March 2014Statement of capital on 25 June 2013
  • GBP 15,016.0
(5 pages)
5 March 2014Statement of capital on 25 June 2013
  • GBP 15,016.0
(5 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
18 July 2013Appointment of Lisa Mannion as a secretary (2 pages)
18 July 2013Appointment of Lisa Mannion as a secretary (2 pages)
18 July 2013Termination of appointment of Daniel Margetson as a secretary (1 page)
18 July 2013Termination of appointment of Daniel Margetson as a secretary (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 March 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2013Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2013Statement of capital on 6 April 2012
  • GBP 130,016.0
(5 pages)
8 March 2013Statement of capital on 6 April 2012
  • GBP 130,016.0
(5 pages)
8 March 2013Statement of capital on 6 April 2012
  • GBP 130,016.0
(5 pages)
27 February 2013Termination of appointment of Lawrence Kelly as a director (1 page)
27 February 2013Termination of appointment of Lawrence Kelly as a director (1 page)
27 February 2013Termination of appointment of a director (1 page)
27 February 2013Termination of appointment of a director (1 page)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Lawrence Kelly on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Lawrence Kelly on 18 July 2012 (2 pages)
24 February 2012Statement of capital on 31 August 2011
  • GBP 266.000
(5 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 475.000 shares be redeemed 25/07/2011
(3 pages)
24 February 2012Statement of capital on 31 August 2011
  • GBP 266.000
(5 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 475.000 shares be redeemed 25/07/2011
(3 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed (2 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages)
25 August 2010Director's details changed (2 pages)
25 August 2010Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Lawrence Kelly on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
16 August 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 725,016.0
(2 pages)
16 August 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 725,016.0
(2 pages)
16 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
4 September 2009Secretary appointed mr daniel francis margetson (1 page)
4 September 2009Appointment terminated director david wadey (1 page)
4 September 2009Appointment terminated secretary david wadey (1 page)
4 September 2009Appointment terminated secretary david wadey (1 page)
4 September 2009Appointment terminated director david wadey (1 page)
4 September 2009Secretary appointed mr daniel francis margetson (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2009Nc inc already adjusted 18/03/09 (1 page)
3 April 2009Nc inc already adjusted 18/03/09 (1 page)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
3 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2008Return made up to 16/07/08; full list of members (7 pages)
18 November 2008Director appointed lawrence kelly (2 pages)
18 November 2008Director appointed lawrence kelly (2 pages)
18 November 2008Return made up to 16/07/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 November 2007Registered office changed on 12/11/07 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
12 November 2007Registered office changed on 12/11/07 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
17 August 2007Return made up to 16/07/07; full list of members (7 pages)
17 August 2007Return made up to 16/07/07; full list of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 16/07/06; full list of members (7 pages)
4 August 2006Return made up to 16/07/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
4 January 2006Company name changed pinnacle building services consu ltants LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed pinnacle building services consu ltants LIMITED\certificate issued on 04/01/06 (2 pages)
17 August 2005Return made up to 16/07/05; full list of members (7 pages)
17 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
10 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
23 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
23 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 August 2003Return made up to 16/07/03; full list of members (7 pages)
18 August 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2003Registered office changed on 31/07/03 from: the station house north street carshalton surrey SM5 2HW (1 page)
31 July 2003Registered office changed on 31/07/03 from: the station house north street carshalton surrey SM5 2HW (1 page)
17 July 2003Ad 02/08/01--------- £ si 15@1 (2 pages)
17 July 2003Ad 02/08/01--------- £ si 15@1 (2 pages)
10 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
10 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
19 September 2001Return made up to 16/07/01; full list of members (6 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Return made up to 16/07/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: 37 station road sutton surrey SM2 6DF (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 37 station road sutton surrey SM2 6DF (1 page)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 September 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 July 1999Incorporation (21 pages)
16 July 1999Incorporation (21 pages)