Company NamePinstone Group Limited
Company StatusActive
Company Number04436470
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Previous NamePinstone Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Beresford Sturdy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
London
W6 8AF
Director NameMrs Joanna Vivien Woods
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bradbourne Street
London
SW6 3TF
Director NameMr Adam Roger Jerome Sturdy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farm Lane
London
SW6 1PP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAngela Margaret Sturdy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2005)
RoleCompany Director
Correspondence AddressBasset Manor
Checkendon
Reading
Berkshire
RG8 0TD
Secretary NameMr Chandrakant Khimji Bagga
NationalityBritish
StatusResigned
Appointed11 June 2002(4 weeks, 1 day after company formation)
Appointment Duration20 years, 1 month (resigned 26 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS
Director NameMr Chandrakant Khimji Bagga
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 11 March 2020)
RoleCompay Director
Country of ResidenceEngland
Correspondence Address218 Bridgewater Road
Wembley
Middlesex
HA0 1AS

Contact

Telephone01491 574098
Telephone regionHenley-on-Thames

Location

Registered AddressThe Foundry
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15.9k at £1Schroder Cayman Bank & Trust Company LTD
99.99%
Ordinary
1 at £1Roger Sturdy
0.01%
Ordinary

Financials

Year2014
Turnover£134,906
Net Worth£11,089,295
Cash£30,788
Current Liabilities£1,953,400

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

3 July 2019Delivered on: 6 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 5 willow house 51 woodland way mitcham t/n SGL782367. F/h property at 6 willow house 51 woodland way mitcham t/n SGL782368.
Outstanding
3 July 2019Delivered on: 6 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 4-6 fore street wellington somerset t/n ST329579.
Outstanding
3 July 2019Delivered on: 4 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the old telephone exchange, kingsway, farnham common,SL2 3ST comprised in title number BM387341.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H flat 2 cherrydeal court 165 forest road london t/no EGL339778.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 27 adam court henley on thames oxfordshire t/no ON84305.
Outstanding

Filing History

5 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
7 May 2020Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to The Foundry 77 Fulham Palace Road London W6 8AF on 7 May 2020 (1 page)
26 March 2020Satisfaction of charge 044364700002 in full (1 page)
26 March 2020Satisfaction of charge 044364700001 in full (1 page)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Chandrakant Khimji Bagga as a director on 11 March 2020 (1 page)
23 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-02
(2 pages)
23 July 2019Change of name notice (2 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
6 July 2019Registration of charge 044364700005, created on 3 July 2019 (35 pages)
6 July 2019Registration of charge 044364700004, created on 3 July 2019 (35 pages)
4 July 2019Registration of charge 044364700003, created on 3 July 2019 (35 pages)
27 March 2019Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019 (2 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 March 2019Change of details for Stm Fidecs Trust Company Limited as a person with significant control on 22 March 2019 (2 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (20 pages)
3 May 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
14 March 2018Registered office address changed from Watlington Business Centre Couching House Watlington OX49 5PX England to Watlington Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 (1 page)
18 July 2017Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY England to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY England to Watlington Business Centre Couching House Watlington OX49 5PX on 18 July 2017 (1 page)
10 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
5 July 2016Full accounts made up to 30 September 2015 (16 pages)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY on 16 May 2016 (1 page)
14 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 15,890
(8 pages)
14 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 15,890
(8 pages)
23 February 2016Registration of charge 044364700001, created on 19 February 2016 (12 pages)
23 February 2016Registration of charge 044364700002, created on 19 February 2016 (12 pages)
23 February 2016Registration of charge 044364700001, created on 19 February 2016 (12 pages)
23 February 2016Registration of charge 044364700002, created on 19 February 2016 (12 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15,890
(7 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 15,890
(7 pages)
18 March 2015Director's details changed for Mr Adam Sturdy on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (2 pages)
18 March 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (1 page)
18 March 2015Director's details changed for Mr Adam Sturdy on 18 March 2015 (2 pages)
18 March 2015Secretary's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (1 page)
18 March 2015Director's details changed for Mr Chandrakant Khimji Bagga on 15 March 2015 (2 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
7 July 2014Full accounts made up to 30 September 2013 (16 pages)
2 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,890
(7 pages)
2 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 15,890
(7 pages)
2 July 2014Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 55 Baker Street London W1M 8BA on 2 July 2014 (1 page)
11 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
5 July 2013Full accounts made up to 30 September 2012 (16 pages)
22 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
22 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
8 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
30 June 2010Full accounts made up to 30 September 2009 (15 pages)
14 June 2010Director's details changed for Mr Chandrakant Khimji Bagga on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Joanna Woods on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Chandrakant Khimji Bagga on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Adam Sturdy on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Adam Sturdy on 10 May 2010 (2 pages)
14 June 2010Director's details changed for Joanna Woods on 10 May 2010 (2 pages)
17 August 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 August 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 July 2009Return made up to 13/05/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 8 baker street london W1M 8BA (1 page)
17 July 2009Registered office changed on 17/07/2009 from 8 baker street london W1M 8BA (1 page)
17 July 2009Director appointed mr adam roger jerome sturdy (1 page)
17 July 2009Return made up to 13/05/09; full list of members (4 pages)
17 July 2009Director appointed mr adam roger jerome sturdy (1 page)
20 October 2008Return made up to 13/05/08; full list of members (4 pages)
20 October 2008Return made up to 13/05/08; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
18 August 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
19 August 2007Return made up to 13/05/07; no change of members (7 pages)
19 August 2007Return made up to 13/05/07; no change of members (7 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
22 September 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
22 September 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
18 September 2006Return made up to 13/05/06; full list of members (7 pages)
18 September 2006Return made up to 13/05/06; full list of members (7 pages)
15 August 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 June 2004Return made up to 13/05/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
16 July 2003Return made up to 13/05/03; full list of members (7 pages)
16 July 2003Return made up to 13/05/03; full list of members (7 pages)
12 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
16 October 2002Statement of affairs (11 pages)
16 October 2002Statement of affairs (10 pages)
16 October 2002Ad 01/08/02--------- £ si 4290@1=4290 £ ic 11600/15890 (2 pages)
16 October 2002Ad 01/08/02--------- £ si 4290@1=4290 £ ic 11600/15890 (2 pages)
16 October 2002Statement of affairs (10 pages)
16 October 2002Ad 11/07/02--------- £ si 11599@1=11599 £ ic 1/11600 (2 pages)
16 October 2002Ad 11/07/02--------- £ si 11599@1=11599 £ ic 1/11600 (2 pages)
16 October 2002Statement of affairs (11 pages)
3 October 2002Company name changed lynx contracts LIMITED\certificate issued on 03/10/02 (3 pages)
3 October 2002Company name changed lynx contracts LIMITED\certificate issued on 03/10/02 (3 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002Nc inc already adjusted 11/07/02 (1 page)
20 August 2002Resolutions
  • RES13 ‐ Sect 320 01/08/02
(3 pages)
20 August 2002Nc inc already adjusted 11/07/02 (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002Resolutions
  • RES13 ‐ Sect 320 01/08/02
(3 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 June 2002Director resigned (1 page)
13 May 2002Incorporation (9 pages)
13 May 2002Incorporation (9 pages)