London
E1 4UF
Director Name | Jamie Douglas Irvine |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 56 Cleveland Way London E1 4UF |
Director Name | Mr Carlos Fernandez Aransay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Pineflat Management Limited, Third Floor 146 F London EC4A 2BU |
Director Name | Mr Leo Bertram Bedford |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(15 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 2/56 Cleveland Way London E1 4UF |
Director Name | Mr Oscar Brito |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 September 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 58 Cleveland Way London E1 4UF |
Secretary Name | Pineflat Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Third Floor 146 Fleet Street London EC4A 2BU |
Director Name | Lucy Jenkins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Cleveland Way Whitchapel London E1 4UF |
Secretary Name | Harish Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Bank Official |
Correspondence Address | Flat 1, 56 Cleveland Way London E1 4UF |
Secretary Name | Elizabeth Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2007) |
Role | Teacher |
Correspondence Address | Flat 1 56 Cleveland Way Stepney London E1 4UF |
Secretary Name | Murray Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Flat 3 56 Cleveland Way London E1 4UF |
Director Name | Mr Christopher John Mather |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rendall And Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Adam Hedley Baradon |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Pineflat Limited Third Floor 146 Fleet Street London EC4A 2BU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2014) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | Pineflat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2015) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Secretary Name | Pineflat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Correspondence Address | Third Floor, 146 Fleet Street London EC4A 2BU |
Registered Address | C/O Pineflat Management Limited, Third Floor 146 Fleet Street London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | A. Baradon 10.00% Ordinary |
---|---|
1 at £1 | Amanda Saunders 10.00% Ordinary |
1 at £1 | Andrew Smith & Murray Campion 10.00% Ordinary |
1 at £1 | Carols Fernandez 10.00% Ordinary |
1 at £1 | Christopher Mather 10.00% Ordinary |
1 at £1 | Elizabeth Lezley George 10.00% Ordinary |
1 at £1 | Jamie Douglas Irvine & Jan Dodds 10.00% Ordinary |
1 at £1 | John Bernard 10.00% Ordinary |
1 at £1 | Mr J. Mehta 10.00% Ordinary |
1 at £1 | Robert Abbott 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,041 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
4 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Termination of appointment of Pineflat Ltd as a secretary on 1 December 2018 (1 page) |
12 December 2018 | Appointment of Pineflat Management Limited as a secretary on 1 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from C/O Pineflat Limited Third Floor 146 Fleet Street London EC4A 2BU to C/O Pineflat Management Limited, Third Floor 146 Fleet Street London EC4A 2BU on 12 December 2018 (1 page) |
10 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
19 September 2017 | Appointment of Mr Oscar Brito as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Oscar Brito as a director on 11 September 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Termination of appointment of Pineflat Limited as a secretary on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Pineflat Limited as a secretary on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Adam Hedley Baradon as a director on 29 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Adam Hedley Baradon as a director on 29 September 2015 (1 page) |
16 December 2015 | Micro company accounts made up to 31 October 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 October 2015 (2 pages) |
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Pineflat Ltd as a secretary on 13 October 2015 (2 pages) |
4 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
4 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 November 2014 | Appointment of Mr Leo Bertram Bedford as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Leo Bertram Bedford as a director on 19 November 2014 (2 pages) |
27 June 2014 | Appointment of Pineflat Limited as a secretary (2 pages) |
27 June 2014 | Appointment of Pineflat Limited as a secretary (2 pages) |
16 April 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Rendall and Ritner Limited as a secretary (1 page) |
3 April 2014 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157 Minories London EC3N 1LJ on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Rendall and Ritner Limited as a secretary (1 page) |
21 January 2014 | Termination of appointment of Christopher Mather as a director (1 page) |
21 January 2014 | Termination of appointment of Christopher Mather as a director (1 page) |
31 December 2013 | Appointment of Mr Carlos Fernandez Aransay as a director (2 pages) |
31 December 2013 | Appointment of Mr Carlos Fernandez Aransay as a director (2 pages) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
20 August 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
19 August 2013 | Appointment of Mr Adam Hedley Baradon as a director (2 pages) |
19 August 2013 | Appointment of Mr Adam Hedley Baradon as a director (2 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
20 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Termination of appointment of Lucy Jenkins as a director (1 page) |
20 January 2011 | Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Elizabeth Lezley George on 3 December 2010 (2 pages) |
20 January 2011 | Registered office address changed from Rendall and Ritner Limited Co Portsoken House 155-157 155-157 Minories London EC3N 1LJ on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Murray Campion as a secretary (1 page) |
20 January 2011 | Registered office address changed from Rendall and Ritner Limited Co Portsoken House 155-157 155-157 Minories London EC3N 1LJ on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Lucy Jenkins as a director (1 page) |
20 January 2011 | Termination of appointment of Murray Campion as a secretary (1 page) |
17 January 2011 | Appointment of Rendall and Ritner Limited as a secretary (2 pages) |
17 January 2011 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of Rendall and Ritner Limited as a secretary (2 pages) |
18 November 2010 | Appointment of Christopher John Mather as a director (2 pages) |
18 November 2010 | Appointment of Christopher John Mather as a director (2 pages) |
12 November 2010 | Appointment of Jamie Douglas Irvine as a director (3 pages) |
12 November 2010 | Appointment of Jamie Douglas Irvine as a director (3 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
22 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 March 2009 | Return made up to 27/10/08; full list of members (7 pages) |
11 March 2009 | Return made up to 27/10/08; full list of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 June 2008 | Return made up to 27/10/07; full list of members (7 pages) |
9 June 2008 | Return made up to 27/10/07; full list of members (7 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 July 2007 | Return made up to 27/10/06; full list of members (5 pages) |
23 July 2007 | Return made up to 27/10/06; full list of members (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 July 2006 | Return made up to 27/10/05; full list of members (4 pages) |
11 July 2006 | Return made up to 27/10/05; full list of members (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 July 2005 | Return made up to 27/10/04; full list of members (11 pages) |
30 July 2005 | Return made up to 27/10/04; full list of members (11 pages) |
17 November 2004 | New secretary appointed (3 pages) |
17 November 2004 | New secretary appointed (3 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 March 2004 | Return made up to 27/10/03; full list of members (11 pages) |
22 March 2004 | Return made up to 27/10/03; full list of members (11 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 January 2003 | Return made up to 27/10/02; full list of members
|
9 January 2003 | Return made up to 27/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 27/10/00; full list of members (7 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Incorporation (16 pages) |
27 October 1999 | Incorporation (16 pages) |