Company NamePreferred Group Limited
Company StatusDissolved
Company Number04192432
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NamePinco 1616 Limited

Business Activity

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

Directors

Director NameDennis James Pitocco
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressThe Annexe Cedar Lodge
6 Calbourne
Haywards Heath
West Sussex
RH16 4AQ
Director NamePhilip Edward Hopes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Secretary NamePhilip Edward Hopes
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Director NameMr John Alfred Webster
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 December 2005)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address2 Reigate Hill Close
Reigate
Surrey
RH2 9PG
Director NameMr George Patellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2005)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
20 Kings Gate
Haywards Heath
West Sussex
RH16 1DY
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench American
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2006)
RoleManaging Director
Correspondence AddressThe Old House
101 Brook Green
London
W6 7BD
Director NameGeorge McLennan Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameRoger John Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2008)
RoleDirector Sales And Marketing
Correspondence AddressRare Oak
Highfield Gardens
Liss
Hampshire
GU33 7NQ
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2008)
RoleBanker
Correspondence AddressTresanton
Hancocks Mount
Sunninghill
Berkshire
SL5 9PQ
Director NameMr Nigel Jeffrey Martin Ingram
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowlands
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wheelwrights Close
Bishops Stortford
Hertfordshire
CM23 4GH
Director NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2008)
RoleBanking
Country of ResidenceEngland
Correspondence AddressRevelmead
Hillside Road
Sevenoaks
Kent
TN13 3XJ
Director NameDominic Iain Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameAmir Mehr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench - American
StatusResigned
Appointed17 March 2008(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Director NameMrs Louise Jane Weir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron House Tunnel Lane
North Warnborough
Hook
Hants
RG29 1JT
Director NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ridgeway
Virginia Water
Surrey
GU25 4TE
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 15 February 2019)
RoleEnergy Consultant And Company Executive
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2RS
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2RS
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2004)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 November 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25m at £1Preferred Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,087,000
Current Liabilities£394,000

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Termination of appointment of Richard Harper as a director on 15 February 2019 (1 page)
29 November 2018Return of final meeting in a members' voluntary winding up (7 pages)
11 May 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
5 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
5 January 2018Declaration of solvency (6 pages)
5 January 2018Appointment of a voluntary liquidator (1 page)
17 November 2017Full accounts made up to 30 November 2016 (19 pages)
11 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1
(3 pages)
15 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £24286576 27/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 March 2017Solvency Statement dated 27/02/17 (1 page)
15 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 25,000,002
(4 pages)
15 March 2017Statement of company's objects (2 pages)
14 March 2017Resolutions
  • RES13 ‐ Agreement 27/02/2017
(1 page)
8 September 2016Full accounts made up to 30 November 2015 (16 pages)
23 June 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 23 June 2016 (1 page)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000,001
(5 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000,001
(5 pages)
2 November 2015Full accounts made up to 30 November 2014 (16 pages)
2 November 2015Full accounts made up to 30 November 2014 (16 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,001
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,001
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 25,000,001
(5 pages)
24 November 2014Full accounts made up to 30 November 2013 (16 pages)
24 November 2014Full accounts made up to 30 November 2013 (16 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000,001
(5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000,001
(5 pages)
28 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 25,000,001
(5 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Full accounts made up to 30 November 2012 (16 pages)
28 November 2013Full accounts made up to 30 November 2012 (16 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 30 November 2011 (18 pages)
26 October 2012Full accounts made up to 30 November 2011 (18 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Full accounts made up to 30 November 2010 (14 pages)
7 December 2011Full accounts made up to 30 November 2010 (14 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
25 May 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages)
25 May 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
26 January 2011Registered office address changed from 6 Broadgate London EC2M 2QS on 26 January 2011 (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Registered office address changed from 6 Broadgate London EC2M 2QS on 26 January 2011 (2 pages)
26 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
26 January 2011Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
17 November 2010Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
17 November 2010Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
3 September 2010Full accounts made up to 30 November 2009 (18 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries (Cca) Limited on 2 April 2010 (2 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries (Cca) Limited on 2 April 2010 (2 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries (Cca) Limited on 2 April 2010 (2 pages)
3 March 2010Appointment of Mr Richard Harper as a director (3 pages)
3 March 2010Appointment of Anthony John Brereton as a director (3 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir app 20/01/2010
(4 pages)
3 March 2010Appointment of Anthony John Brereton as a director (3 pages)
3 March 2010Appointment of Mr Richard Harper as a director (3 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir app 20/01/2010
(4 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
15 October 2009Termination of appointment of Paul Chambers as a director (1 page)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
17 August 2009Full accounts made up to 30 November 2007 (15 pages)
17 August 2009Full accounts made up to 30 November 2007 (15 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
16 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director amany attia (1 page)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director amany attia (1 page)
16 March 2009Appointment terminated director amir mehr (1 page)
16 March 2009Appointment terminated director amir mehr (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / paul chambers / 01/12/2008 (1 page)
24 October 2008Appointment terminated director louise weir (1 page)
24 October 2008Appointment terminated director louise weir (1 page)
7 October 2008Appointment terminated director roger taylor (1 page)
7 October 2008Appointment terminated director roger taylor (1 page)
3 September 2008Gbp nc 1000/1000000000\29/08/08 (1 page)
3 September 2008Gbp nc 1000/1000000000\29/08/08 (1 page)
3 September 2008Ad 29/08/08\gbp si 25000000@1=25000000\gbp ic 1/25000001\ (2 pages)
3 September 2008Ad 29/08/08\gbp si 25000000@1=25000000\gbp ic 1/25000001\ (2 pages)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2008Return made up to 02/04/08; full list of members (5 pages)
2 May 2008Return made up to 02/04/08; full list of members (5 pages)
29 April 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed amir mehr (2 pages)
28 April 2008Director appointed stephen anthony staid (4 pages)
28 April 2008Director appointed stephen anthony staid (4 pages)
22 April 2008Full accounts made up to 30 November 2006 (14 pages)
22 April 2008Full accounts made up to 30 November 2006 (14 pages)
21 April 2008Director appointed amany attia (3 pages)
21 April 2008Director appointed amany attia (3 pages)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
15 May 2007Full accounts made up to 30 November 2005 (11 pages)
15 May 2007Full accounts made up to 30 November 2005 (11 pages)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
10 April 2007Registered office changed on 10/04/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
5 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 April 2007Return made up to 02/04/07; full list of members (3 pages)
29 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
29 September 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
22 August 2006Full accounts made up to 30 November 2004 (11 pages)
22 August 2006Full accounts made up to 30 November 2004 (11 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
10 April 2006Return made up to 02/04/06; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Full accounts made up to 31 December 2003 (11 pages)
21 September 2005Full accounts made up to 31 December 2003 (11 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
4 August 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
19 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
19 May 2005Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
6 April 2005Return made up to 02/04/05; full list of members (3 pages)
6 April 2005Return made up to 02/04/05; full list of members (3 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 August 2004Location of register of members (1 page)
24 August 2004Location of register of members (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
17 May 2004Return made up to 02/04/04; full list of members (7 pages)
17 May 2004Return made up to 02/04/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE (1 page)
19 January 2004Registered office changed on 19/01/04 from: 25 bank street london E14 5LE (1 page)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (1 page)
23 December 2003New secretary appointed (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New secretary appointed (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (1 page)
23 December 2003Registered office changed on 23/12/03 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BX (1 page)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Company name changed pinco 1616 LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed pinco 1616 LIMITED\certificate issued on 05/02/02 (2 pages)
25 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
25 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 park row leeds LS1 5AB (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 park row leeds LS1 5AB (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
2 April 2001Incorporation (14 pages)
2 April 2001Incorporation (14 pages)