London
W11 2PT
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Current |
Appointed | 27 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Ms Patricia Lee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Academic Writer |
Country of Residence | United Kingdom |
Correspondence Address | 6a Ladbroke Gardens London W11 2PT |
Director Name | Mr Christopher Nigel Timpson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ladbroke Gardens London W11 2PT |
Director Name | Ms Sinty Stemp |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Author |
Country of Residence | England |
Correspondence Address | 6 Ladbroke Gardens London W11 2PT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jonathon Kemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6a Ladbroke Gardens London W11 2PT |
Director Name | John Terrence Cox |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | First Floor Flat 6 Ladbroke Gardens London W11 2PT |
Secretary Name | Jonathon Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6a Ladbroke Gardens London W11 2PT |
Secretary Name | Hannah Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Flat 9 15 Evelyn Gardens London SW7 3BE |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 25 Pembridge Crescent London W11 3DS |
Director Name | Mr Adam Campbell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2015) |
Role | No Occupation |
Country of Residence | London |
Correspondence Address | 6 Ladbroke Gardens London W11 2PT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2001) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 May 2001) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Adam Campbell 20.00% Ordinary |
---|---|
1 at £1 | John Terence Cox & Yolanda Elizabeth Cox 20.00% Ordinary |
1 at £1 | Jonathon Kemp 20.00% Ordinary |
1 at £1 | Kathryn Nankivell 20.00% Ordinary |
1 at £1 | Troy Kennedy Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,005 |
Cash | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
26 February 2020 | Director's details changed for Ms Patricia Lee on 26 February 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
6 January 2020 | Appointment of Ms Sinty Stemp as a director on 22 December 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
9 April 2019 | Appointment of Mr Christopher Nigel Timpson as a director on 30 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of John Terrence Cox as a director on 5 March 2019 (1 page) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 July 2018 | Notification of a person with significant control statement (2 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 May 2015 | Termination of appointment of Adam Campbell as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Adam Campbell as a director on 30 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Adam Campbell as a director on 25 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Adam Campbell as a director on 25 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Patricia Lee as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Patricia Lee as a director on 18 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page) |
31 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 March 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
27 March 2012 | Termination of appointment of Ann Smith as a secretary (1 page) |
27 March 2012 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
27 March 2012 | Appointment of Mr Pankaj Adatia as a secretary (2 pages) |
23 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
8 February 2011 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Appointment of Kathryn Nankivell as a director (3 pages) |
26 October 2010 | Appointment of Kathryn Nankivell as a director (3 pages) |
25 September 2010 | Termination of appointment of Jonathon Kemp as a director (2 pages) |
25 September 2010 | Termination of appointment of Jonathon Kemp as a director (2 pages) |
21 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 19 Westgate Terrace London SW10 9BT on 21 September 2010 (2 pages) |
17 September 2010 | Appointment of Ann Smith as a secretary (3 pages) |
17 September 2010 | Appointment of Ann Smith as a secretary (3 pages) |
13 September 2010 | Termination of appointment of Hannah Roberts as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Hannah Roberts as a secretary (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for John Terrence Cox on 12 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John Terrence Cox on 12 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Jonathon Kemp on 12 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Jonathon Kemp on 12 January 2010 (2 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
19 January 2009 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 March 2007 | Return made up to 12/01/07; full list of members (9 pages) |
11 March 2007 | Return made up to 12/01/07; full list of members (9 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 48 fulham road london SW3 6HH (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 6A ladbroke gardens london W11 2PT (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 6A ladbroke gardens london W11 2PT (1 page) |
9 September 2005 | Secretary resigned (1 page) |
21 February 2005 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
21 February 2005 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
9 January 2004 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
9 January 2004 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
15 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Ad 21/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page) |
18 October 2001 | Ad 21/05/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 October 2001 | New director appointed (2 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
30 April 2001 | Company name changed pinelane LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed pinelane LIMITED\certificate issued on 30/04/01 (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 January 2001 | Incorporation (16 pages) |
12 January 2001 | Incorporation (16 pages) |