London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(11 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 July 2017) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 04 July 2017) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | pillarproperty.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Pillar Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr Philip John Martin as a director (2 pages) |
4 July 2012 | Appointment of Mr Philip John Martin as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
27 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
27 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
27 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
22 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west, lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west, lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
27 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 June 2005 | Incorporation (16 pages) |
27 June 2005 | Incorporation (16 pages) |