Company NamePinarus Limited
DirectorPetros Valko
Company StatusActive
Company Number04213134
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed02 March 2007(5 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNikolaou & Zavos Centre 87-89 Griva Digeni , Off 1
Limassol
Cy3101
Cyprus
Secretary NameArnos Ltd (Corporation)
StatusCurrent
Appointed09 May 2003(2 years after company formation)
Appointment Duration20 years, 12 months
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF
Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressHoney Court N 6
Jonn Kennedy Str. Apt.42, Neapolis
Limassol
Cy4529
Cyprus
Director NameAndrey Guk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityRussia
StatusResigned
Appointed01 March 2007(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 March 2007)
RoleBusinessman
Correspondence Address20 20 Ydras Street, Germasogia
Limassol
4047
Cyprus
Secretary NameSkysec Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address24 Aphrodite Street
Office 204
Nicosia
Cy1666
Foreign

Location

Registered AddressSuite Am 73, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2012
Net Worth£40,233
Current Liabilities£3,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
15 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 January 2019Director's details changed for Mr Petros Valko on 1 December 2018 (2 pages)
18 January 2019Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages)
27 November 2018Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page)
27 November 2018Registered office address changed from Suite Am 73 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 73, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Director's details changed for Mr Petros Valko on 1 January 2017 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 73 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,200
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,200
(4 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,200
(4 pages)
22 May 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,200
(4 pages)
22 May 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
22 May 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,200
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,200
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,200
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from 6 -8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 6 -8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Director's details changed for Petros Valko on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Petros Valko on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Petros Valko on 7 July 2010 (2 pages)
28 May 2010Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Petros Valko on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Petros Valko on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Petros Valko on 9 May 2010 (2 pages)
28 May 2010Secretary's details changed for Arnos Ltd on 9 May 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Return made up to 09/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Return made up to 09/05/07; full list of members (2 pages)
11 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 June 2006Return made up to 09/05/06; full list of members (2 pages)
20 June 2006Return made up to 09/05/06; full list of members (2 pages)
24 June 2005Return made up to 09/05/05; full list of members (2 pages)
24 June 2005Return made up to 09/05/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2005Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 March 2005Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 June 2004Return made up to 09/05/04; full list of members (6 pages)
11 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 August 2003Return made up to 06/06/03; full list of members (7 pages)
11 August 2003Return made up to 06/06/03; full list of members (7 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
11 July 2003New secretary appointed (2 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
5 November 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
5 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
5 November 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
5 November 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
7 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 June 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
6 June 2002Return made up to 09/05/02; full list of members (6 pages)
6 June 2002Return made up to 09/05/02; full list of members (6 pages)
9 May 2001Incorporation (19 pages)
9 May 2001Incorporation (19 pages)