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, 3 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 | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Dr Mark Howard Baker |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company 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 | 29 September 2006(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 2007) |
Role | Company 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, 1 month (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | England |
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 | 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 |
1 at £1 | Pentland Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
9 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) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 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) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 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) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
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
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 | 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) |
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) |
2 April 2015 | Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 February 2012 | Termination of appointment of Daniel Morris as a director (1 page) |
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) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
14 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 (11 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (11 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) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Daniel Ian Morris on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Daniel Ian Morris on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
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 (12 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 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 (6 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
12 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members
|
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) |
15 November 2005 | Company name changed boxfresh international LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed boxfresh international LIMITED\certificate issued on 15/11/05 (2 pages) |
14 November 2005 | Company name changed zentex LTD\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed zentex LTD\certificate issued on 14/11/05 (2 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (10 pages) |
15 September 2005 | Incorporation (10 pages) |