London
SE1 3LS
Secretary Name | Mrs Emma Louise Martin |
---|---|
Status | Current |
Appointed | 25 March 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Miss Emma Louise Martin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170-172 Tower Bridge Road London SE1 3LS |
Website | thepineapplelounge.com |
---|---|
Telephone | 020 78269903 |
Telephone region | London |
Registered Address | 170-172 Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Firefish LTD 70.00% Ordinary F |
---|---|
20 at £1 | Emma Louise Martin 20.00% Ordinary E |
10 at £1 | Emma Louise Martin 10.00% Ordinary G |
Year | 2014 |
---|---|
Turnover | £1,239,216 |
Gross Profit | £764,368 |
Net Worth | £118,202 |
Cash | £554,269 |
Current Liabilities | £609,784 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
6 November 2020 | Accounts for a small company made up to 31 January 2020 (20 pages) |
---|---|
10 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 29 August 2019 with updates (6 pages) |
23 September 2019 | Second filing of a statement of capital following an allotment of shares on 12 December 2018
|
9 July 2019 | Accounts for a small company made up to 31 January 2019 (19 pages) |
3 April 2019 | Resolutions
|
8 February 2019 | Statement of capital following an allotment of shares on 12 December 2018
|
5 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 January 2018 (18 pages) |
8 November 2017 | Director's details changed for Mr Jeremy Ben Fawcus on 30 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Emma Louise Martin as a person with significant control on 30 August 2017 (2 pages) |
8 November 2017 | Change of details for Mr Jeremy Ben Fawcus as a person with significant control on 30 October 2017 (2 pages) |
8 November 2017 | Change of details for Mrs Emma Louise Martin as a person with significant control on 30 August 2017 (2 pages) |
8 November 2017 | Change of details for Mr Jeremy Ben Fawcus as a person with significant control on 30 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Jeremy Ben Fawcus on 30 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Miss Emma Louise Martin on 30 August 2017 (2 pages) |
8 November 2017 | Director's details changed for Miss Emma Louise Martin on 30 August 2017 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
29 September 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (21 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
15 August 2016 | Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 15 August 2016 (1 page) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
1 September 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Full accounts made up to 31 January 2015 (15 pages) |
16 July 2015 | Full accounts made up to 31 January 2015 (15 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
17 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
17 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (15 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 November 2012 | Full accounts made up to 31 January 2012 (14 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (14 pages) |
28 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Director's details changed for Miss Emma Worrollo on 19 June 2012 (3 pages) |
25 June 2012 | Director's details changed for Miss Emma Worrollo on 19 June 2012 (3 pages) |
28 September 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages) |
28 September 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Appointment of Mr Jeremy Ben Fawcus as a director (3 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Appointment of Mr Jeremy Ben Fawcus as a director (3 pages) |
30 August 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Change of share class name or designation (2 pages) |
30 August 2011 | Change of share class name or designation (2 pages) |
30 August 2011 | Statement of company's objects (2 pages) |
30 August 2011 | Resolutions
|
18 July 2011 | Registered office address changed from 25 High House Drive Lickey Birmingham B45 8ET on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 25 High House Drive Lickey Birmingham B45 8ET on 18 July 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Director's details changed for Miss Emma Worrollo on 29 August 2010 (2 pages) |
24 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Miss Emma Worrollo on 29 August 2010 (2 pages) |
24 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Registered office address changed from Flat 2 Amisha Court 161 Grange Road London SE1 3GH England on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Flat 2 Amisha Court 161 Grange Road London SE1 3GH England on 12 January 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Incorporation (17 pages) |
29 August 2009 | Incorporation (17 pages) |