London
W1U 3PH
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 20 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Richard James Newcombe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Dr Mark Howard Baker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 The Woods Radlett Hertfordshire WD7 7HF |
Secretary Name | Mr Patrick James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Pentland Centre Lakeside East Lakeside Squires Lane Finchley Central London N3 2QL |
Director Name | Mr Stephen Patrick Carlyle Gill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Covert Cottage Old Rolleston Stables Rolleston Leicestershire LE7 9EN |
Director Name | Mr Matthew John Brewster |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mayfair Close Surbiton Surrey KT6 6RR |
Director Name | Mr Daniel Ian Morris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Kevin Michael Paul |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Michael Jon Stopforth |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Marco Ellerker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Duncan Edward Adams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Paul Martin Webber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Dominique Highfield |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | pentland.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10m at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,765,000 |
Gross Profit | £3,381,000 |
Net Worth | -£11,148,000 |
Cash | £283,000 |
Current Liabilities | £15,535,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
5 July 2023 | Resolutions
|
5 July 2023 | Memorandum and Articles of Association (12 pages) |
3 July 2023 | Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page) |
26 June 2023 | Statement of company's objects (2 pages) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
13 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
1 March 2022 | Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page) |
3 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
3 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 January 2019 | Termination of appointment of Paul Martin Webber as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
20 December 2018 | Director's details changed for Mr Richard James Newcombe on 1 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 April 2017 | Appointment of Mr Paul Martin Webber as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Paul Martin Webber as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard James Newcombe as a director on 3 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard James Newcombe as a director on 3 April 2017 (2 pages) |
4 December 2016 | Termination of appointment of Marco Ellerker as a director on 2 December 2016 (1 page) |
4 December 2016 | Termination of appointment of Marco Ellerker as a director on 2 December 2016 (1 page) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 August 2016 | Termination of appointment of Duncan Edward Adams as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Duncan Edward Adams as a director on 31 July 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Appointment of Michael Jon Stopforth as a director (2 pages) |
1 February 2012 | Appointment of Michael Jon Stopforth as a director (2 pages) |
1 February 2012 | Termination of appointment of Daniel Morris as a director (1 page) |
1 February 2012 | Termination of appointment of Daniel Morris as a director (1 page) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Kevin Michael Paul as a director (1 page) |
29 September 2011 | Termination of appointment of Kevin Michael Paul as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
29 October 2010 | Appointment of Kevin Michael Paul as a director (2 pages) |
29 October 2010 | Appointment of Kevin Michael Paul as a director (2 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page) |
6 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page) |
14 January 2009 | Appointment terminated director matthew brewster (1 page) |
14 January 2009 | Appointment terminated director matthew brewster (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
12 January 2009 | Director appointed mr andrew michael long (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
8 January 2009 | Appointment terminated director jonathan sinclair (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Return made up to 01/10/08; full list of members
|
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
30 October 2007 | Return made up to 01/10/07; full list of members
|
30 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 15/09/06; full list of members
|
12 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 February 2006 | New director appointed
|
24 February 2006 | New director appointed (1 page) |
11 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Company name changed boxfresh global LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed boxfresh global LIMITED\certificate issued on 15/11/05 (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
15 September 2005 | Incorporation (10 pages) |
15 September 2005 | Incorporation (10 pages) |