Pine Grove
Totteridge
N20 8LB
Director Name | Mr Samuel Joseph Phillips |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Welbeck Street London W1G 9XR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2015) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 53 Welbeck Street London W1G 9XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,655 |
Cash | £3,262 |
Current Liabilities | £19,449 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
24 January 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
---|---|
16 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from 82 Park Street Mayfair London W1K 2BL England to 53 Welbeck Street London W1G 9XR on 19 June 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2018 | Resolutions
|
28 March 2018 | Micro company accounts made up to 30 March 2017 (3 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from 89 New Bond Street London W1S 1DA to 82 Park Street Mayfair London W1K 2BL on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 89 New Bond Street London W1S 1DA to 82 Park Street Mayfair London W1K 2BL on 14 June 2017 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page) |
26 June 2015 | Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page) |
26 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Bond Street Registrars Limited as a secretary on 7 April 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
28 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
28 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Portland Registrars Limited on 7 April 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
13 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New secretary appointed (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
7 April 2006 | Incorporation (16 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Incorporation (16 pages) |