Company Name29 Pilgrims Lane Limited
Company StatusActive
Company Number04006680
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMs Joo Heoun Lee
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(9 years after company formation)
Appointment Duration14 years, 11 months
RoleBanking
Country of ResidenceEngland
Correspondence Address29a Pilgrims Lane
London
NW3 1SX
Secretary NameMs Joo Heoun Lee
StatusCurrent
Appointed04 January 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address29a Pilgrims Lane
London
NW3 1SX
Director NameMr Neil Chappell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2012(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleSenior Project Manager In Construction Fit Out
Country of ResidenceUnited Kingdom
Correspondence Address29 Pilgrims Lane
London
NW3 1SX
Director NameMr Christopher Paul Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Queens Road
Newbury
RG14 7PA
Director NameDinah Forbes Carthy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleRetired
Correspondence Address29a Pilgrims Lane
London
NW3 1SX
Director NameJacqueline Mary Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RolePublic Relations
Correspondence Address29 Pilgrims Lane
Hampstead
London
NW3 1SX
Director NameJulian Lessey
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleRetired
Correspondence Address29c Pilgrims Lane
London
NW3 1SX
Secretary NameJulian Lessey
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address29c Pilgrims Lane
London
NW3 1SX
Director NameAmedeo Perrone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2001(8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 June 2015)
RoleJournalist
Country of ResidenceItaly
Correspondence AddressVle Pinturicchio - 214
Roma
00196
Director NameMichael Muller
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleBanker
Country of ResidenceGermany
Correspondence AddressWallstrasse 5
Oberursel
61440
Germany
Secretary NameJacqueline Mary Jones
NationalityBritish
StatusResigned
Appointed27 November 2006(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2007)
RolePublic Relations
Correspondence Address29 Pilgrims Lane
Hampstead
London
NW3 1SX
Director NameMiss Katherine Maria Gibbons
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address29b Pilgrims Lane
Hampstead
London
NW3 1SX
Secretary NameMiss Katherine Maria Gibbons
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address29b Pilgrims Lane
Hampstead
London
NW3 1SX
Director NameMr Anthony Simon Abrams
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2009)
RoleDirector L25 Investments Ltd
Country of ResidenceUnited Kingdom
Correspondence Address13 Oppidan Apartments
25 Linstead Street West Hampstead
London
NW6 2HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Pilgrims Lane
London
NW3 1SX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£18,616
Current Liabilities£803

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Filing History

28 May 2023Micro company accounts made up to 30 November 2022 (3 pages)
19 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
14 May 2023Appointment of Mr Sergei Senin as a director on 27 January 2023 (2 pages)
5 March 2023Termination of appointment of Christopher Paul Howard as a director on 27 January 2023 (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
1 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 30 November 2019 (2 pages)
5 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 June 2017Director's details changed for Mr Christopher Paul Howard on 1 June 2017 (2 pages)
4 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 June 2017Director's details changed for Mr Christopher Paul Howard on 1 June 2017 (2 pages)
4 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
17 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
17 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 August 2015Secretary's details changed for Ms Joo Heoun Lee on 11 August 2015 (1 page)
11 August 2015Secretary's details changed for Ms Joo Heoun Lee on 11 August 2015 (1 page)
24 June 2015Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page)
24 June 2015Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page)
24 June 2015Termination of appointment of Amedeo Perrone as a director on 5 June 2015 (1 page)
7 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
7 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
7 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
25 September 2014Director's details changed for Joo Heoun Lee on 12 January 2011 (2 pages)
25 September 2014Director's details changed for Joo Heoun Lee on 12 January 2011 (2 pages)
15 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
15 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
15 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
19 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
19 July 2013Termination of appointment of Katherine Gibbons as a secretary (1 page)
19 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
19 July 2013Annual return made up to 2 June 2013 no member list (6 pages)
19 July 2013Appointment of Mr Christopher Paul Howard as a director (2 pages)
19 July 2013Termination of appointment of Katherine Gibbons as a secretary (1 page)
19 July 2013Appointment of Mr Christopher Paul Howard as a director (2 pages)
15 July 2013Termination of appointment of Katherine Gibbons as a director (1 page)
15 July 2013Termination of appointment of Katherine Gibbons as a director (1 page)
11 June 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
11 June 2013Total exemption full accounts made up to 30 November 2012 (5 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (6 pages)
6 June 2012Termination of appointment of Michael Muller as a director (1 page)
6 June 2012Appointment of Mr Neil Chappell as a director (2 pages)
6 June 2012Termination of appointment of Michael Muller as a director (1 page)
6 June 2012Annual return made up to 2 June 2012 no member list (6 pages)
6 June 2012Appointment of Mr Neil Chappell as a director (2 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (6 pages)
10 May 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
10 May 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
4 January 2011Appointment of Ms Joo Heoun Lee as a secretary (1 page)
4 January 2011Appointment of Ms Joo Heoun Lee as a secretary (1 page)
10 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
9 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
9 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
9 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
8 July 2010Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages)
8 July 2010Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page)
8 July 2010Director's details changed for Michael Muller on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages)
8 July 2010Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page)
8 July 2010Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Amedeo Perrone on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Muller on 2 June 2010 (2 pages)
8 July 2010Secretary's details changed for Katherine Maria Gibbons on 2 June 2010 (1 page)
8 July 2010Director's details changed for Joo Heoun Lee on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Michael Muller on 2 June 2010 (2 pages)
8 July 2010Director's details changed for Miss Katherine Maria Gibbons on 2 June 2010 (2 pages)
28 July 2009Annual return made up to 02/06/09 (6 pages)
28 July 2009Annual return made up to 02/06/09 (6 pages)
11 July 2009Appointment terminated director anthony abrams (1 page)
11 July 2009Appointment terminated director anthony abrams (1 page)
11 July 2009Director appointed joo heoun lee (2 pages)
11 July 2009Director appointed joo heoun lee (2 pages)
7 July 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
7 July 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
8 April 2009Annual return made up to 02/06/08 (6 pages)
8 April 2009Director appointed anthony aprams (2 pages)
8 April 2009Director appointed anthony aprams (2 pages)
8 April 2009Annual return made up to 02/06/08 (6 pages)
20 January 2009Appointment terminated director dinah carthy (1 page)
20 January 2009Appointment terminated director dinah carthy (1 page)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
5 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 June 2007Annual return made up to 02/06/07 (4 pages)
13 June 2007Annual return made up to 02/06/07 (4 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
7 December 2006Secretary resigned;director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned;director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
12 June 2006Annual return made up to 02/06/06 (5 pages)
12 June 2006Annual return made up to 02/06/06 (5 pages)
11 May 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
16 August 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
16 August 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
20 June 2005Annual return made up to 02/06/05 (5 pages)
20 June 2005Annual return made up to 02/06/05 (5 pages)
28 June 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
28 June 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
10 June 2004Annual return made up to 02/06/04 (5 pages)
10 June 2004Annual return made up to 02/06/04 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2002Annual return made up to 02/06/02 (5 pages)
14 June 2002Annual return made up to 02/06/02 (5 pages)
9 March 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
9 March 2002Total exemption full accounts made up to 30 November 2001 (4 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
11 June 2001Annual return made up to 02/06/01 (4 pages)
11 June 2001Annual return made up to 02/06/01 (4 pages)
8 February 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
8 February 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
2 June 2000Incorporation (21 pages)
2 June 2000Incorporation (21 pages)