Company NameMenzore Limited
DirectorDavid Pinnick
Company StatusActive
Company Number07012895
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Pinnick
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address65 Meadway
Hampstead Garden Suburb
London
NW11 6QJ
Secretary NameAlexis Pinnick
StatusCurrent
Appointed24 February 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address65 Meadway
London
NW11 6QJ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameSteven Alan Pfaff
NationalityBritish
StatusResigned
Appointed17 September 2009(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Correspondence AddressFlat 48 Dickenson Court
15 Brewhouse Yard
London
EC1V 4JX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address65 Meadway
London
NW11 6QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Mr David Pinnick
100.00%
Ordinary

Financials

Year2014
Net Worth£7,124
Cash£677
Current Liabilities£8,298

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

2 October 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 January 2016Registered office address changed from 67 Parkway London NW1 7PP to 65 Meadway London NW11 6QJ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 67 Parkway London NW1 7PP to 65 Meadway London NW11 6QJ on 7 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(15 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(15 pages)
24 June 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(15 pages)
24 June 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(15 pages)
10 April 2015Termination of appointment of Steven Alan Pfaff as a secretary on 24 February 2015 (2 pages)
10 April 2015Termination of appointment of Steven Alan Pfaff as a secretary on 24 February 2015 (3 pages)
9 April 2015Appointment of Alexis Pimmick as a secretary on 24 February 2015 (3 pages)
9 April 2015Appointment of Alexis Pinnick as a secretary on 24 February 2015 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
21 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Steven Alan Pfaff on 8 September 2010 (2 pages)
21 January 2011Secretary's details changed for Steven Alan Pfaff on 8 September 2010 (2 pages)
10 December 2010Director's details changed for David Pinnick on 8 September 2010 (2 pages)
10 December 2010Director's details changed for David Pinnick on 8 September 2010 (2 pages)
3 November 2009Appointment of Steven Alan Pfaff as a secretary (2 pages)
3 November 2009Appointment of David Pinnick as a director (2 pages)
20 September 2009Appointment terminated director dunstana davies (1 page)
20 September 2009Registered office changed on 20/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
20 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 September 2009Incorporation (19 pages)