Company NamePienna (Wembley) Limited
DirectorChristopher Victor Lanitis
Company StatusActive
Company Number09810982
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Christopher Victor Lanitis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE

Location

Registered AddressThird Floor
126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 pienna apartments, 2 plot al.1.05 Elvin gardens,wembley, HA9 0GN.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Compulsory strike-off action has been discontinued (1 page)
23 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
20 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 December 2017Registration of charge 098109820001, created on 19 December 2017 (3 pages)
22 December 2017Registration of charge 098109820001, created on 19 December 2017 (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 October 2017Notification of Christopher Victor Lanitis as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Cessation of Michael Lanitis as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of Michael Lanitis as a person with significant control on 19 September 2017 (1 page)
24 October 2017Notification of Christopher Victor Lanitis as a person with significant control on 19 September 2017 (2 pages)
24 October 2017Cessation of Michael Lanitis as a person with significant control on 19 September 2017 (1 page)
24 October 2017Notification of Christopher Victor Lanitis as a person with significant control on 19 September 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
6 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-06
  • GBP 100
(30 pages)
6 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-06
  • GBP 100
(30 pages)