Company NamePilgrims Lane Freehold Limited
Company StatusActive
Company Number06690122
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Monisola Olarewaju
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RoleMergers & Acquisitions Manager
Country of ResidenceNetherlands
Correspondence AddressCarel Van Bylandtlaan, 16
Den Haag
259 6 Hr
Netherlands
Director NameProf Riccardo Steiner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2008(same day as company formation)
RolePsychoanalyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Frognal Gardens
London
NW3 6UX
Director NameMr Benedict Norman Weaver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address26 High Road
East Finchley
London
N2 9PJ
Secretary NameRennie And Partners Limited (Corporation)
StatusCurrent
Appointed21 November 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address26 High Road
London
N2 9PJ
Director NameDr Paul Levy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleWriter/Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressMillwood Farm House
Long Hanborough
Oxfordshire
OX29 8BP
Director NameMiss Penelope Marcus
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence AddressMillwood Farm Long Hanborough
Witney
Oxfordshire
OX29 8BP
Secretary NameMiss Penelope Marcus
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMillwood Farm Long Hanborough
Witney
OX29 8BP
Secretary NameMr Ian Andrew Rennie
StatusResigned
Appointed27 June 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2022)
RoleCompany Director
Correspondence Address26 High Road
East Finchley
London
N2 9PJ

Location

Registered Address26 High Road
East Finchley
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£9,578
Net Worth£2
Cash£588
Current Liabilities£82,799

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 June 2018Appointment of Mr Ian Andrew Rennie as a secretary on 27 June 2018 (2 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 October 2015Appointment of Mr Benjamin Weaver as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Benjamin Weaver as a director on 16 October 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(4 pages)
12 August 2015Termination of appointment of Penelope Marcus as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Penelope Marcus as a director on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Penelope Marcus as a secretary on 11 August 2015 (1 page)
12 August 2015Termination of appointment of Penelope Marcus as a secretary on 11 August 2015 (1 page)
8 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(6 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
17 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 17 September 2013 (1 page)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
17 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Miss Penelope Marcus on 6 September 2011 (2 pages)
20 September 2012Director's details changed for Miss Penelope Marcus on 6 September 2011 (2 pages)
20 September 2012Director's details changed for Miss Penelope Marcus on 6 September 2011 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
14 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
14 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 October 2010Director's details changed for Miss Penelope Marcus on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Miss Penelope Marcus on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Prof Riccardo Steiner on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Prof Riccardo Steiner on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Prof Riccardo Steiner on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Monisola Olarewaju on 5 September 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Miss Monisola Olarewaju on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Monisola Olarewaju on 5 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Penelope Marcus on 5 September 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (4 pages)
1 February 2009Appointment terminated director paul levy (1 page)
1 February 2009Appointment terminated director paul levy (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2008Memorandum and Articles of Association (19 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2008Memorandum and Articles of Association (19 pages)
15 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
15 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
5 September 2008Incorporation (19 pages)
5 September 2008Incorporation (19 pages)