Company NamePinemace Limited
Company StatusActive
Company Number04122095
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameClive Robert Llewellyn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Rue Du Buisson
1050 Brussels
Belgium
Director NameDanielle Llewellyn
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2002(1 year, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Rue Du Buisson
1050 Brussels
Belgium
Director NameMr Bharat Bhushan Nahar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Secretary NameAlliotts Registrars Limited (Corporation)
StatusCurrent
Appointed18 December 2023(23 years after company formation)
Appointment Duration4 months
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameMr Julian Neville Rampton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 January 2002)
RoleSolicitor
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL
Director NameMr Robert Justin Lloyd-Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed15 February 2001(2 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 December 2023)
Correspondence Address65 Carter Lane
London
EC4V 5HF

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£588,900
Net Worth£7,553,826
Cash£170,409
Current Liabilities£2,262,828

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months from now)

Charges

7 April 2011Delivered on: 20 April 2011
Persons entitled: Pinemace Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash sum of £9048 plus interest thereon.
Outstanding
21 April 2005Delivered on: 27 April 2005
Satisfied on: 26 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54, 56 and 58 queens road reading berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 November 2004Delivered on: 13 November 2004
Satisfied on: 26 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 11A 11B 12 & 12A union street and 132 & 133 friar street reading berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 2003Delivered on: 23 December 2003
Satisfied on: 26 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 56/58 queens road, reading, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 2002Delivered on: 25 April 2002
Satisfied on: 26 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/4 kings road, reading. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 April 2002Delivered on: 16 April 2002
Satisfied on: 26 September 2007
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.
Fully Satisfied

Filing History

7 July 2020Accounts for a small company made up to 31 January 2020 (10 pages)
22 April 2020Satisfaction of charge 7 in full (1 page)
11 December 2019Termination of appointment of Robert Justin Lloyd-Davies as a director on 18 March 2019 (1 page)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 January 2019 (10 pages)
18 March 2019Appointment of Mr Bharat Bhushan Nahar as a director on 18 March 2019 (2 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 January 2018 (10 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (12 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
20 April 2017Appointment of Mr Robert Justin Lloyd-Davies as a director on 11 April 2017 (2 pages)
20 April 2017Appointment of Mr Robert Justin Lloyd-Davies as a director on 11 April 2017 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
7 November 2016Full accounts made up to 31 January 2016 (12 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,414,772
(6 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,414,772
(6 pages)
13 August 2015Full accounts made up to 31 January 2015 (14 pages)
13 August 2015Full accounts made up to 31 January 2015 (14 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,414,772
(6 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 7,414,772
(6 pages)
25 June 2014Full accounts made up to 31 January 2014 (13 pages)
25 June 2014Full accounts made up to 31 January 2014 (13 pages)
12 June 2014Director's details changed for Danielle Llwellyn on 27 May 2014 (3 pages)
12 June 2014Director's details changed for Clive Robert Llwellyn on 27 May 2014 (3 pages)
12 June 2014Director's details changed for Clive Robert Llwellyn on 27 May 2014 (3 pages)
12 June 2014Director's details changed for Danielle Llwellyn on 27 May 2014 (3 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,414,772
(6 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7,414,772
(6 pages)
10 July 2013Full accounts made up to 31 January 2013 (12 pages)
10 July 2013Full accounts made up to 31 January 2013 (12 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
3 January 2013Director's details changed for Clive Robert Llwellyn on 15 December 2010 (2 pages)
3 January 2013Director's details changed for Danielle Llwellyn on 15 December 2010 (2 pages)
3 January 2013Director's details changed for Clive Robert Llwellyn on 15 December 2010 (2 pages)
3 January 2013Director's details changed for Danielle Llwellyn on 15 December 2010 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Clive Robert Llwellyn on 10 December 2012 (2 pages)
20 December 2012Director's details changed for Clive Robert Llwellyn on 10 December 2012 (2 pages)
18 September 2012Full accounts made up to 31 January 2012 (12 pages)
18 September 2012Full accounts made up to 31 January 2012 (12 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
17 November 2011Resolutions
  • RES13 ‐ Audited aa approved 08/08/2011
(2 pages)
17 November 2011Resolutions
  • RES13 ‐ Audited aa approved 08/08/2011
(2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 August 2011Full accounts made up to 31 January 2011 (11 pages)
17 August 2011Full accounts made up to 31 January 2011 (11 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 January 2010 (12 pages)
29 July 2010Full accounts made up to 31 January 2010 (12 pages)
17 December 2009Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
17 December 2009Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Danielle Llwellyn on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
17 December 2009Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
17 December 2009Director's details changed for Clive Robert Llwellyn on 1 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 January 2009 (13 pages)
7 April 2009Full accounts made up to 31 January 2009 (13 pages)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
21 August 2008Resolutions
  • RES13 ‐ Aprv accs dividend of £3000 per £1 ord b 10/07/2008
(2 pages)
21 August 2008Resolutions
  • RES13 ‐ Aprv accs dividend of £3000 per £1 ord b 10/07/2008
(2 pages)
6 August 2008Full accounts made up to 31 January 2008 (13 pages)
6 August 2008Full accounts made up to 31 January 2008 (13 pages)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
31 January 2008Return made up to 11/12/07; full list of members (3 pages)
31 January 2008Return made up to 11/12/07; full list of members (3 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
27 September 2007Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Return made up to 11/12/06; full list of members (7 pages)
28 February 2007Return made up to 11/12/06; full list of members (7 pages)
16 November 2006Nc inc already adjusted 17/10/06 (2 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Ad 17/10/06--------- £ si 7414672@1=7414672 £ ic 100/7414772 (2 pages)
16 November 2006Nc inc already adjusted 17/10/06 (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2006Ad 17/10/06--------- £ si 7414672@1=7414672 £ ic 100/7414772 (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2006Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2006Ad 17/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
8 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 11/12/05; full list of members (7 pages)
19 January 2006Return made up to 11/12/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 January 2005 (10 pages)
1 November 2005Full accounts made up to 31 January 2005 (10 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 11/12/04; full list of members (7 pages)
21 January 2005Return made up to 11/12/04; full list of members (7 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Full accounts made up to 31 January 2004 (11 pages)
29 October 2004Full accounts made up to 31 January 2004 (11 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
18 December 2003Return made up to 11/12/03; full list of members (7 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
4 December 2003Full accounts made up to 31 January 2003 (11 pages)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
10 January 2003Return made up to 11/12/02; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 May 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
28 May 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
20 December 2001Return made up to 11/12/01; full list of members (6 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 December 2000Incorporation (32 pages)
11 December 2000Incorporation (32 pages)