Company NamePreferred Funding Five Limited
Company StatusDissolved
Company Number04930708
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)
Previous NamePinkclose Limited

Business Activity

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

Directors

Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 08 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr George Patellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 09 November 2005)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
20 Kings Gate
Haywards Heath
West Sussex
RH16 1DY
Director NameDennis James Pitocco
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (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 October 2003(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Secretary NamePhilip Edward Hopes
NationalityBritish
StatusResigned
Appointed24 October 2003(1 week, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressEllensdaw
Polecat Lane
Copsale
West Sussex
RH13 6QR
Director NameAmany Attia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench American
StatusResigned
Appointed12 December 2003(1 month, 4 weeks 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(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2005)
RoleExecutive Director
Correspondence Address57 Chipstead Street
London
SW6 3SR
Director NameWilliam C Bilsborough
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(2 years 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(2 years 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 NameRoger John Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(2 years 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 NameChristopher Gordon Rupp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 7 months 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(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address2 Falkland Place
London
NW5 2PN
Director NameMr Wallace Simon Duthie Hinshelwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(2 years, 7 months 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 NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years, 9 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 NameStephen Staid
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(4 years, 5 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 NameMrs Louise Jane Weir
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(4 years, 5 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 NameAmir Mehr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Girdlers Road
London
W13 0PU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(1 month, 4 weeks 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(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 September 2010(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2011)
Correspondence AddressPellipar House
1st Floor, 9 Cloak Lane
London
EC4R 2RU

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

1 at £1Preferred Mortgages LTD
100.00%
Ordinary

Financials

Year2014
Turnover£993,000
Gross Profit£445,000
Net Worth-£16,249,000
Cash£369,000
Current Liabilities£43,063,000

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

9 November 2005Delivered on: 28 November 2005
Persons entitled: Storm Funding Limited

Classification: A warehouse deed of charge
Secured details: All monies due or to become due from the borrower or the guarantor to any or all of the secured parties or their respective affilliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit present and future in the secur ity assets the benefit of the collateral security. See the mortgage charge document for full details.
Outstanding
9 November 2005Delivered on: 23 November 2005
Persons entitled: Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties,Including Itself)

Classification: An amended and restated deed relating to a warehouse deed of charge dated 27 july 2005 and
Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit, present and future, in the security assets, the benefit of the collateral security. See the mortgage charge document for full details.
Outstanding
25 October 2005Delivered on: 27 October 2005
Persons entitled: Storm Funding Limited Acting as Security Trustee for the Benefit of the Secured Parties

Classification: Assignation in security
Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole right title and interest in and to the scottish mortgage trust property and in and to the scottish declaration of trust.
Outstanding
25 October 2005Delivered on: 26 October 2005
Persons entitled: Storm Funding Limited Acting as Security Truatee for the Benefit of the Secured Parties

Classification: A warehouse deed of charge
Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties or their respective affiliates or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title, interest and benefit, present and future in the security assets the benefit of the collateral security. See the mortgage charge document for full details.
Outstanding
28 July 2005Delivered on: 17 August 2005
Persons entitled: Storm Funding Limited (The Secutrity Trustee)

Classification: Supplemental assignation in security
Secured details: All monies due or to become due from the company or the guarantor to any of all of the secured parties or to any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal sums and further advances all of scotish mortgage loans. See the mortgage charge document for full details.
Outstanding
27 July 2005Delivered on: 16 August 2005
Persons entitled: Storm Funding Limited (Holding the Benefit of the Security on Trust for the Secured Parties)

Classification: A warehouse deed of charge
Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details.
Outstanding
18 November 2003Delivered on: 3 December 2003
Satisfied on: 29 April 2004
Persons entitled: Mable Commercial Funding Limited in Its Capacity as Security Trustee

Classification: Assignation in security
Secured details: All monies due or to become due from the company or preferred mortgages limited to any or all of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right, title and interest, present and future, in and to the scottish mortgage trust property and in and to the scottish declaration of trust.
Fully Satisfied
5 November 2003Delivered on: 14 November 2003
Satisfied on: 29 April 2004
Persons entitled: Mable Commercial Funding Limited as Security Trustee for the Benefit of the Secured Parties

Classification: Warehouse deed of charge
Secured details: All monies due or to become due from the company or the guarantor to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right title interest and benefit in the security assets including the english mortgage loans and northern irish mortgage loans, the right to demand sue for recover receive and give receipts for all principal moneys payable or to become payable under the english mortgage loans or the northern irish mortgage loans. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting in a members' voluntary winding up (6 pages)
9 October 2018Liquidators' statement of receipts and payments to 3 September 2018 (7 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
18 September 2017Declaration of solvency (6 pages)
18 September 2017Appointment of a voluntary liquidator (2 pages)
18 September 2017Declaration of solvency (6 pages)
18 September 2017Appointment of a voluntary liquidator (2 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 13 April 2017 (2 pages)
3 March 2017Satisfaction of charge 6 in full (5 pages)
3 March 2017Satisfaction of charge 5 in full (4 pages)
3 March 2017Satisfaction of charge 4 in full (5 pages)
3 March 2017Satisfaction of charge 8 in full (6 pages)
3 March 2017Satisfaction of charge 3 in full (4 pages)
3 March 2017Satisfaction of charge 7 in full (6 pages)
3 March 2017Satisfaction of charge 5 in full (4 pages)
3 March 2017Satisfaction of charge 3 in full (4 pages)
3 March 2017Satisfaction of charge 6 in full (5 pages)
3 March 2017Satisfaction of charge 7 in full (6 pages)
3 March 2017Satisfaction of charge 8 in full (6 pages)
3 March 2017Satisfaction of charge 4 in full (5 pages)
8 September 2016Full accounts made up to 30 November 2015 (18 pages)
8 September 2016Full accounts made up to 30 November 2015 (18 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
22 January 2016Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Level 23 25 Canada Square London E14 5LQ to 10-18 Union Street London SE1 1SZ on 22 January 2016 (1 page)
8 September 2015Full accounts made up to 30 November 2014 (17 pages)
8 September 2015Full accounts made up to 30 November 2014 (17 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
4 September 2014Full accounts made up to 30 November 2013 (17 pages)
4 September 2014Full accounts made up to 30 November 2013 (17 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
28 August 2013Full accounts made up to 30 November 2012 (16 pages)
28 August 2013Full accounts made up to 30 November 2012 (16 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/03/2013
(11 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 08/03/2013
(11 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 30 November 2011 (16 pages)
3 September 2012Full accounts made up to 30 November 2011 (16 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 30 November 2010 (16 pages)
2 September 2011Full accounts made up to 30 November 2010 (16 pages)
30 August 2011Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page)
30 August 2011Register inspection address has been changed from Po Box 67238 10-18 Union Street London SE1P 4DL (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
13 May 2011Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (2 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
25 February 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
21 October 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 October 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 October 2010Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 30 November 2009 (19 pages)
7 September 2010Full accounts made up to 30 November 2009 (19 pages)
24 June 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
24 June 2010Appointment of Mr Lee Christopher Brandon as a director (2 pages)
21 June 2010Termination of appointment of Amany Attia as a director (1 page)
21 June 2010Termination of appointment of Amany Attia as a director (1 page)
25 February 2010Full accounts made up to 30 November 2008 (19 pages)
25 February 2010Full accounts made up to 30 November 2008 (19 pages)
16 February 2010Registered office address changed from 6 Broadgate London EC2M 2QS on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 6 Broadgate London EC2M 2QS on 16 February 2010 (2 pages)
2 January 2010Full accounts made up to 30 November 2007 (16 pages)
2 January 2010Full accounts made up to 30 November 2007 (16 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 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)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
15 April 2009Appointment terminated director stephen staid (1 page)
15 April 2009Appointment terminated director stephen staid (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)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
7 October 2008Appointment terminated director roger taylor (1 page)
7 October 2008Appointment terminated director roger taylor (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
7 May 2008Director appointed louise jane weir (3 pages)
7 May 2008Director appointed louise jane weir (3 pages)
29 April 2008Director appointed amir mehr (2 pages)
29 April 2008Director appointed amir mehr (2 pages)
28 April 2008Director appointed stephen anthony staid (3 pages)
28 April 2008Director appointed stephen anthony staid (3 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 wallace hinshelwood (1 page)
5 April 2008Appointment terminated director christopher rupp (1 page)
5 April 2008Appointment terminated director wallace hinshelwood (1 page)
5 April 2008Appointment terminated director william bilsborough (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
31 January 2008Declaration of mortgage charge released/ceased (1 page)
22 December 2007Full accounts made up to 30 November 2006 (15 pages)
22 December 2007Full accounts made up to 30 November 2006 (15 pages)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Return made up to 14/10/07; full list of members (3 pages)
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)
6 August 2007Declaration of mortgage charge released/ceased (1 page)
6 August 2007Declaration of mortgage charge released/ceased (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (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)
10 April 2007Registered office changed on 10/04/07 from: oakfield house, 35 perrymount road, haywards heath, west sussex RH16 3BX (1 page)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (2 pages)
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 (2 pages)
15 June 2006New director appointed (2 pages)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Full accounts made up to 30 November 2004 (14 pages)
16 February 2006Full accounts made up to 30 November 2004 (14 pages)
16 January 2006Declaration of mortgage charge released/ceased (1 page)
16 January 2006Declaration of mortgage charge released/ceased (1 page)
16 January 2006Declaration of mortgage charge released/ceased (1 page)
16 January 2006Declaration of mortgage charge released/ceased (1 page)
11 January 2006Declaration of mortgage charge released/ceased (2 pages)
11 January 2006Declaration of mortgage charge released/ceased (2 pages)
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)
28 November 2005Particulars of mortgage/charge (16 pages)
28 November 2005Particulars of mortgage/charge (16 pages)
23 November 2005Director resigned (1 page)
23 November 2005Particulars of mortgage/charge (14 pages)
23 November 2005Particulars of mortgage/charge (14 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
27 October 2005Particulars of mortgage/charge (8 pages)
27 October 2005Particulars of mortgage/charge (8 pages)
26 October 2005Particulars of mortgage/charge (12 pages)
26 October 2005Particulars of mortgage/charge (12 pages)
25 October 2005Return made up to 14/10/05; full list of members (2 pages)
25 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
16 August 2005Particulars of mortgage/charge (13 pages)
16 August 2005Particulars of mortgage/charge (13 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)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 November 2004Director's particulars changed (1 page)
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)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 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 2003New secretary appointed (1 page)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (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 secretary 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)
23 December 2003New director appointed (2 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (13 pages)
14 November 2003Particulars of mortgage/charge (13 pages)
10 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2003New director appointed (4 pages)
10 November 2003Registered office changed on 10/11/03 from: 10 upper bank street london E14 5JJ (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (4 pages)
10 November 2003Registered office changed on 10/11/03 from: 10 upper bank street london E14 5JJ (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 November 2003New director appointed (3 pages)
10 November 2003New secretary appointed;new director appointed (3 pages)
10 November 2003New secretary appointed;new director appointed (3 pages)
24 October 2003Company name changed pinkclose LIMITED\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed pinkclose LIMITED\certificate issued on 24/10/03 (2 pages)
14 October 2003Incorporation (25 pages)
14 October 2003Incorporation (25 pages)