Company NameThe Pineapple Lounge Limited
DirectorJeremy Ben Fawcus
Company StatusActive
Company Number07004581
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Ben Fawcus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Secretary NameMrs Emma Louise Martin
StatusCurrent
Appointed25 March 2021(11 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Director NameMiss Emma Louise Martin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS

Contact

Websitethepineapplelounge.com
Telephone020 78269903
Telephone regionLondon

Location

Registered Address170-172 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Firefish LTD
70.00%
Ordinary F
20 at £1Emma Louise Martin
20.00%
Ordinary E
10 at £1Emma Louise Martin
10.00%
Ordinary G

Financials

Year2014
Turnover£1,239,216
Gross Profit£764,368
Net Worth£118,202
Cash£554,269
Current Liabilities£609,784

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

6 November 2020Accounts for a small company made up to 31 January 2020 (20 pages)
10 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 29 August 2019 with updates (6 pages)
23 September 2019Second filing of a statement of capital following an allotment of shares on 12 December 2018
  • GBP 118
(9 pages)
9 July 2019Accounts for a small company made up to 31 January 2019 (19 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 February 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 218
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
(5 pages)
5 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 January 2018 (18 pages)
8 November 2017Director's details changed for Mr Jeremy Ben Fawcus on 30 October 2017 (2 pages)
8 November 2017Change of details for Mrs Emma Louise Martin as a person with significant control on 30 August 2017 (2 pages)
8 November 2017Change of details for Mr Jeremy Ben Fawcus as a person with significant control on 30 October 2017 (2 pages)
8 November 2017Change of details for Mrs Emma Louise Martin as a person with significant control on 30 August 2017 (2 pages)
8 November 2017Change of details for Mr Jeremy Ben Fawcus as a person with significant control on 30 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Jeremy Ben Fawcus on 30 October 2017 (2 pages)
8 November 2017Director's details changed for Miss Emma Louise Martin on 30 August 2017 (2 pages)
8 November 2017Director's details changed for Miss Emma Louise Martin on 30 August 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 January 2017 (20 pages)
29 September 2017Accounts for a small company made up to 31 January 2017 (20 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 January 2016 (21 pages)
10 November 2016Full accounts made up to 31 January 2016 (21 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
15 August 2016Registered 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 2016Registered 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 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
1 September 2015Change of share class name or designation (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2015Change of share class name or designation (2 pages)
16 July 2015Full accounts made up to 31 January 2015 (15 pages)
16 July 2015Full accounts made up to 31 January 2015 (15 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
1 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 October 2014Full accounts made up to 31 January 2014 (14 pages)
17 October 2014Full accounts made up to 31 January 2014 (14 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
4 November 2013Full accounts made up to 31 January 2013 (15 pages)
4 November 2013Full accounts made up to 31 January 2013 (15 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
6 November 2012Full accounts made up to 31 January 2012 (14 pages)
6 November 2012Full accounts made up to 31 January 2012 (14 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Miss Emma Worrollo on 19 June 2012 (3 pages)
25 June 2012Director's details changed for Miss Emma Worrollo on 19 June 2012 (3 pages)
28 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
28 September 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (3 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (14 pages)
30 August 2011Appointment of Mr Jeremy Ben Fawcus as a director (3 pages)
30 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 August 2011Appointment of Mr Jeremy Ben Fawcus as a director (3 pages)
30 August 2011Statement of company's objects (2 pages)
30 August 2011Change of share class name or designation (2 pages)
30 August 2011Change of share class name or designation (2 pages)
30 August 2011Statement of company's objects (2 pages)
30 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 July 2011Registered office address changed from 25 High House Drive Lickey Birmingham B45 8ET on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 25 High House Drive Lickey Birmingham B45 8ET on 18 July 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Director's details changed for Miss Emma Worrollo on 29 August 2010 (2 pages)
24 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
24 January 2011Director's details changed for Miss Emma Worrollo on 29 August 2010 (2 pages)
24 January 2011Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from Flat 2 Amisha Court 161 Grange Road London SE1 3GH England on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Flat 2 Amisha Court 161 Grange Road London SE1 3GH England on 12 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 August 2009Incorporation (17 pages)
29 August 2009Incorporation (17 pages)