Pinner
Middlesex
HA5 5EH
Director Name | Mr Lee David Pottle |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(same day as company formation) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 319 Rayners Lane Pinner Middlesex HA5 5EH |
Director Name | Mr Stephen Bignall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 319 Rayners Lane Pinner Middlesex HA5 5EH |
Secretary Name | Alayne Patricia Lamerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 319 Rayners Lane Pinner Middlesex HA5 5EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89002080 |
---|---|
Telephone region | London |
Registered Address | 319 Rayners Lane Pinner Middlesex HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Mr Stephen Bignall 34.00% Ordinary |
---|---|
33 at £1 | Elliot Clifford Lamerton 33.00% Ordinary |
33 at £1 | Lee David Pottle 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,039 |
Cash | £30,256 |
Current Liabilities | £91,799 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
17 December 2015 | Delivered on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 110 victoria road, ruislip middlesex t/no MX153100. Outstanding |
---|---|
7 December 2015 | Delivered on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
2 December 2020 | Termination of appointment of Alayne Patricia Lamerton as a secretary on 2 December 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 March 2018 | Secretary's details changed for Alayne Patricia Lamerton on 1 March 2018 (1 page) |
28 February 2018 | Director's details changed for Mr Elliot Clifford Lamerton on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Steve Bignall on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Lee David Pottle on 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mr Lee David Pottle on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Steve Bignall on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Elliot Clifford Lamerton on 1 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 October 2016 | Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 319 Rayners Lane Pinner Middlesex HA5 5EH on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 319 Rayners Lane Pinner Middlesex HA5 5EH on 3 October 2016 (1 page) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders (7 pages) |
1 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Registration of charge 065121350002, created on 17 December 2015 (11 pages) |
18 December 2015 | Registration of charge 065121350002, created on 17 December 2015 (11 pages) |
9 December 2015 | Registration of charge 065121350001, created on 7 December 2015 (8 pages) |
9 December 2015 | Registration of charge 065121350001, created on 7 December 2015 (8 pages) |
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
31 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Director's details changed for Lee David Pottle on 25 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Elliot Clifford Lamerton on 25 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Stephen Bignall on 25 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Lee David Pottle on 25 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Stephen Bignall on 25 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Elliot Clifford Lamerton on 25 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Return made up to 25/02/09; full list of members (4 pages) |
19 August 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 August 2009 | Director appointed mr stephen bignall (1 page) |
18 August 2009 | Director's change of particulars / lee pottle / 01/02/2009 (1 page) |
18 August 2009 | Director's change of particulars / lee pottle / 01/02/2009 (1 page) |
18 August 2009 | Director appointed mr stephen bignall (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Director appointed elliot clifford lamerton (1 page) |
31 March 2008 | Director appointed elliot clifford lamerton (1 page) |
31 March 2008 | Director appointed lee david pottle (1 page) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Secretary appointed alayne lamerton (2 pages) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Secretary appointed alayne lamerton (2 pages) |
31 March 2008 | Director appointed lee david pottle (1 page) |
25 February 2008 | Incorporation (16 pages) |
25 February 2008 | Incorporation (16 pages) |