London
W1U 3PH
Director Name | Mr Andrew Keith Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Mr Chirag Yashvant Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Mr Jonathan Mark Godden |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Samantha Elizabeth Gilburd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Ms Dominique Highfield |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Website | www.pentlandbrands.net |
---|
Registered Address | 8 Manchester Square London W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
2 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
6 July 2023 | Memorandum and Articles of Association (12 pages) |
6 July 2023 | Resolutions
|
3 July 2023 | Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page) |
17 January 2023 | Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (34 pages) |
12 December 2022 | Statement of capital on 12 December 2022
|
12 December 2022 | Resolutions
|
12 December 2022 | Statement by Directors (4 pages) |
12 December 2022 | Solvency Statement dated 09/12/22 (4 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
1 March 2022 | Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page) |
4 November 2021 | Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
2 November 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
30 October 2020 | Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages) |
16 October 2020 | Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages) |
16 October 2020 | Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page) |
6 December 2019 | Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
2 January 2019 | Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
17 April 2018 | Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page) |
9 February 2018 | Appointment of Mr Chirag Yashvant Patel as a director on 1 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
12 January 2016 | Company name changed pentland brands lakeside LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed pentland brands lakeside LIMITED\certificate issued on 12/01/16
|
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
27 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|
12 October 2015 | Incorporation Statement of capital on 2015-10-12
|