London
W6 8AF
Director Name | Mr Paul Anthony Ranson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(1 year after company formation) |
Appointment Duration | 6 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Willows Woodland Way Mitcham CR4 2DZ |
Director Name | Mr Adam Roger Jerome Sturdy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(1 year after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watlington Business Centre Couching House Watlington OX49 5PX |
Director Name | Ms Alexandra Louise Kedward |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(1 year after company formation) |
Appointment Duration | 6 years |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows 51 Woodland Way Mitcham CR4 2DZ |
Director Name | Dr Vincenzo Abbate |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 January 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Research |
Country of Residence | England |
Correspondence Address | Kings College London, Fwb, Room 4.125 Stamford Str London SE1 9NH |
Director Name | PPNL Spv B67-1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Pinstone Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | The Foundry, 77 Fulham Palace Road London W6 8AF |
Director Name | Mr Samuel Charles Horne |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edison Mews Wandsworth London SW18 2AX |
Director Name | Pinstone Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2018(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2021) |
Correspondence Address | Watlington Business Centre Couching House Watlington OX49 5PX |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 April 2023 | Termination of appointment of Alexandra Louise Kedward as a director on 1 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
1 April 2023 | Registered office address changed from C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF United Kingdom to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
20 February 2023 | Appointment of Wildheart Residential Management Limited as a secretary on 20 February 2023 (2 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Pinstone Residential Limited as a director on 1 March 2021 (1 page) |
18 March 2022 | Appointment of Pinstone Group Limited as a director on 1 March 2022 (2 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 May 2020 | Registered office address changed from 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP United Kingdom to C/O Pinstone Group - the Foundry 77 Fulham Palace Road London W6 8AF on 6 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2019 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to 12 Hammersmith Grove (C/O Pinstone Group) London W6 7AP on 12 December 2019 (1 page) |
22 May 2019 | Appointment of Ppnl Spv B67-1 Limited as a director on 1 May 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 January 2019 | Appointment of Dr Vincenzo Abbate as a director on 22 January 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 November 2018 | Appointment of Pinstone Residential Limited as a director on 5 April 2018 (2 pages) |
31 July 2018 | Appointment of Ms Alexandra Louise Kedward as a director on 5 April 2018 (2 pages) |
31 July 2018 | Cessation of Carrwood Mitcham Limited as a person with significant control on 5 April 2018 (1 page) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
17 April 2018 | Appointment of Ms Zoe Mizzi as a director on 5 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Samuel Charles Horne as a director on 5 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 5 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Paul Anthony Ranson as a director on 5 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 August 2017 | Change of details for Carrwood Mitcham Limited as a person with significant control on 22 March 2017 (2 pages) |
3 August 2017 | Change of details for Carrwood Mitcham Limited as a person with significant control on 22 March 2017 (2 pages) |
22 March 2017 | Incorporation (26 pages) |
22 March 2017 | Incorporation (26 pages) |