PINEWOOD PROPERTIES LTD
LONDON

Hellopages » Greater London » Hackney » N15 6LX

Company number 02310199
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address C/O PINTER, 6 NORTHDENE GARDENS, LONDON, N15 6LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 30,848 . The most likely internet sites of PINEWOOD PROPERTIES LTD are www.pinewoodproperties.co.uk, and www.pinewood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Pinewood Properties Ltd is a Private Limited Company. The company registration number is 02310199. Pinewood Properties Ltd has been working since 28 October 1988. The present status of the company is Active. The registered address of Pinewood Properties Ltd is C O Pinter 6 Northdene Gardens London N15 6lx. . KUTEINER, Brocha is a Secretary of the company. KUTEINER, Brocha is a Director of the company. PINTER, Abraham Mordecai is a Director of the company. Secretary MILLWOOD, Anthony Michael has been resigned. Director MILLWOOD, Anthony Michael has been resigned. Director PINTER, Abraham Mordecai has been resigned. Director YAP, Hi Chu has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KUTEINER, Brocha
Appointed Date: 08 November 2007

Director
KUTEINER, Brocha
Appointed Date: 08 November 2007
48 years old

Director
PINTER, Abraham Mordecai
Appointed Date: 22 April 1992
76 years old

Resigned Directors

Secretary
MILLWOOD, Anthony Michael
Resigned: 08 November 2007

Director
MILLWOOD, Anthony Michael
Resigned: 08 November 2007
78 years old

Director
PINTER, Abraham Mordecai
Resigned: 04 November 1992
Appointed Date: 21 April 1992
76 years old

Director
YAP, Hi Chu
Resigned: 21 April 1992
79 years old

Persons With Significant Control

Mr Abraham Mordecai Pinter
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEWOOD PROPERTIES LTD Events

02 Dec 2016
Confirmation statement made on 28 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30,848

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,848

...
... and 95 more events
31 Jan 1992
Return made up to 28/10/91; no change of members

08 Apr 1991
Full accounts made up to 31 December 1989

08 Apr 1991
Accounting reference date shortened from 31/03 to 31/12

22 Oct 1990
Return made up to 31/12/89; full list of members

28 Oct 1988
Incorporation

PINEWOOD PROPERTIES LTD Charges

26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 33,35, and 39 harbour street ramsgate tog: with all…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat b 8 warrior gardens hastings tog: with all buildings…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat b 322 hackney road tog: with all buildings and…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 24 brooke road london N16 EGL165117 and buildings fixtures…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 246A lee high road lewisham t/no.TGL2277 and all buildings…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 6, kites nest, 71 st helens park, hastings…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 1 July 1998
Persons entitled: Nationwide Building Society
Description: Flat 3, 19 hughenden road hastings esx 163280 and buildings…
26 July 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 1 July 1998
Persons entitled: Nationwide Building Society
Description: Flat c, 28 upper park road hastings east sussex…
20 July 1994
Debenture
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 January 1994
Legal mortgage
Delivered: 26 January 1994
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: 246A lee high road london SE13. Floating charge over all…
31 December 1993
Legal mortgage
Delivered: 13 January 1994
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: L/H flat b,322 hackney road london. Floating charge over…
22 July 1993
Debenture.
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Granville Trust Limited.
Description: Please see doc for full details,. Floating charge over all…
22 July 1993
Legal charge.
Delivered: 27 July 1993
Status: Satisfied on 16 August 1994
Persons entitled: Granville Trust Limited,
Description: Freehold land situate at and known as flats 1-4 ,37 harbour…
2 July 1993
Mortgage debenture
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Legal mortgage and/or the proceeds of sale over f/h 15…
30 April 1993
Mortgage debenture
Delivered: 11 May 1993
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: Legal mortgage over l/h flat 6 kites nest 71 st. Helens…
30 April 1993
Mortgage debenture
Delivered: 11 May 1993
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: Legal mortgage over l/h flat 3 19 hughhenden road hastings…
30 April 1993
Mortgage debenture
Delivered: 11 May 1993
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: By legal mortgage l/h flat b 8 warrior gardens hastings E…
30 April 1993
Mortgage debenture
Delivered: 11 May 1993
Status: Satisfied on 16 August 1994
Persons entitled: Allied Irish Banks PLC
Description: Legal mortgage over l/h flat c 28 upper park road hastings…
15 April 1993
Mortgage debenture
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a flat 1 the old brewery house high street…
15 April 1993
Mortgage debenture
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H flat 9A aberdeen parade angel road edmonton london…
17 June 1992
Debenture
Delivered: 19 June 1992
Status: Outstanding
Persons entitled: The Bank of East Asia LTD
Description: Fixed and floating charges over the undertaking and all…