Company NamePinelane Properties Limited
DirectorVinodroy Jethalal Shah
Company StatusActive
Company Number05770363
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Vinodroy Jethalal Shah
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(5 days after company formation)
Appointment Duration18 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLittle Oak 3 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Secretary NameMrs Minaxi Vinodroy Shah
NationalityBritish
StatusCurrent
Appointed10 April 2006(5 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£235,773
Cash£8,514
Current Liabilities£32,742

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

24 December 2012Delivered on: 9 January 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 December 2012Delivered on: 9 January 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 208 high street crowthorne and land lying to the north west of high street crownthorne (t/n BK405716 & BK87476) by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
6 May 2011Delivered on: 7 May 2011
Satisfied on: 10 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the deposit. Security account: pinelane properties LTD - 33545, hsbc bank PLC acc no 91066277. sort code 40-46-13 see image for full details.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 10 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns to the society with full title guarantee the exclusive rights to recieve all payments reserved as rent.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 10 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertakings of the company.
Fully Satisfied
3 May 2006Delivered on: 6 May 2006
Satisfied on: 10 September 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 208 high street crowthorne berkshire t/no bk 87476.
Fully Satisfied

Filing History

29 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 June 2018Satisfaction of charge 5 in full (2 pages)
25 June 2018Satisfaction of charge 6 in full (1 page)
3 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Satisfaction of charge 2 in full (4 pages)
10 September 2014Satisfaction of charge 4 in full (4 pages)
10 September 2014Satisfaction of charge 1 in full (4 pages)
10 September 2014Satisfaction of charge 3 in full (4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 12 April 2013 (1 page)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 12 April 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Vinodroy Jethalal Shah on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 March 2010Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page)
26 March 2010Registered office address changed from C/O Shah Dodhia & Co 22 Stephenson Way Euston London NW1 2LE on 26 March 2010 (1 page)
8 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 April 2009Return made up to 05/04/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2008Return made up to 05/04/08; full list of members (3 pages)
16 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
6 July 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 3 donnay close gerrards cross buckinghamshire SL9 7PZ (1 page)
29 November 2006Registered office changed on 29/11/06 from: 3 donnay close gerrards cross buckinghamshire SL9 7PZ (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Registered office changed on 24/04/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 April 2006New secretary appointed (2 pages)
5 April 2006Incorporation (11 pages)
5 April 2006Incorporation (11 pages)