Company NamePines Consultancy Ltd
DirectorEvelie Padadac
Company StatusActive
Company Number05399782
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Evelie Padadac
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2005(1 week after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Woodland Way
Mill Hill
London
NW7 2JP
Secretary NameDavid Padadac
NationalityBritish
StatusCurrent
Appointed28 March 2005(1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address49 Woodland Way
Mill Hill
London
NW7 2JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pinesconsultancy.com/home

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£5,943
Cash£13,322
Current Liabilities£15,646

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Registered office address changed from Victor & Co 7a Maygrove Road London NW6 2GG on 6 April 2011 (1 page)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
6 April 2011Registered office address changed from Victor & Co 7a Maygrove Road London NW6 2GG on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Victor & Co 7a Maygrove Road London NW6 2GG on 6 April 2011 (1 page)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Evelie Padadac on 20 March 2010 (2 pages)
7 May 2010Director's details changed for Evelie Padadac on 20 March 2010 (2 pages)
7 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
22 August 2008Return made up to 20/03/08; full list of members (3 pages)
22 August 2008Return made up to 20/03/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 May 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 20/03/06; full list of members (6 pages)
18 April 2006Return made up to 20/03/06; full list of members (6 pages)
1 February 2006Registered office changed on 01/02/06 from: 49 woodland way mill hill middlesex NW7 2JP (1 page)
1 February 2006Registered office changed on 01/02/06 from: 49 woodland way mill hill middlesex NW7 2JP (1 page)
30 September 2005Registered office changed on 30/09/05 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page)
30 September 2005Registered office changed on 30/09/05 from: minavil house, ealing road wembley middlesex HA0 4EL (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
20 March 2005Incorporation (16 pages)
20 March 2005Incorporation (16 pages)