K
London
SW1Y 6RE
Director Name | Mr Alexander Paul Dampier |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE |
Director Name | Mr Andrew William Herd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2004(2 years after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Greener House 66 - 68 Haymarket London SW1Y 4RF |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Harry Abraham Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Mr Alan James Proto |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | The Grange Chequers Road Goudhurst Cranbrook Kent TN17 1JG |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr David Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.thepinefund.com |
---|---|
Telephone | 020 71045599 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £304,630 |
Gross Profit | £304,286 |
Net Worth | £10,001 |
Cash | £135 |
Current Liabilities | £27,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 December 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each sum a debt and being a credit balance). Outstanding |
---|---|
13 March 2006 | Delivered on: 28 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present of future account of the company with the bank. Outstanding |
14 June 2005 | Delivered on: 25 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2004 and Secured details: All monies due or to become due from the company formerly known as nexus pine limited and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
8 February 2024 | Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard K London SW1Y 6RE on 8 February 2024 (1 page) |
---|---|
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
12 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
24 December 2020 | Notification of Nexus Central Management Services Limited as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Cessation of Nexus Tradeco Holdings Limited as a person with significant control on 22 December 2020 (1 page) |
5 November 2020 | Termination of appointment of David Bateman as a director on 4 November 2020 (1 page) |
29 June 2020 | Resolutions
|
29 June 2020 | Change of name notice (2 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 July 2019 | Appointment of Mr Andrew William Herd as a director on 1 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Alexander Paul Dampier as a director on 1 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Malcolm Vincent Morris as a director on 1 July 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages) |
18 February 2015 | Appointment of Mr David Bateman as a director on 4 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Nexus Management Services Limited on 1 March 2013 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Bernard Noel David Kelly on 1 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Harry Abraham Hyman on 1 February 2013 (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
5 April 2011 | Appointment of Mr Malcolm Vincent Morris as a director (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Timothy David Walker-Arnott on 1 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Nexus Management Services Limited on 1 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 February 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Nexus Management Services Limited on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Bernard Noel David Kelly on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Nexus Management Services Limited on 17 February 2010 (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Director appointed mr timothy david walker-arnott (2 pages) |
18 June 2008 | Director appointed mr timothy david walker-arnott (2 pages) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA (1 page) |
16 April 2008 | Secretary's change of particulars / nexus management services LIMITED / 07/04/2008 (1 page) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
25 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Company name changed nexus pine LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed nexus pine LIMITED\certificate issued on 15/06/05 (2 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 February 2005 | Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed nexus nursery property services LIMITED\certificate issued on 01/02/05 (2 pages) |
8 December 2004 | Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed nexus fund management LIMITED\certificate issued on 08/12/04 (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 April 2002 | New secretary appointed;new director appointed (4 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (4 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed shelfco (no.2677) LIMITED\certificate issued on 17/04/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |