PIKEHIGH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03369700
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 eighty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of PIKEHIGH LIMITED are www.pikehigh.co.uk, and www.pikehigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Pikehigh Limited is a Private Limited Company. The company registration number is 03369700. Pikehigh Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Pikehigh Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 22 September 1997
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 22 September 1997
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 22 September 1997

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 23 September 1997
Appointed Date: 28 May 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1997
Appointed Date: 13 May 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1997
Appointed Date: 13 May 1997

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 23 September 1997
Appointed Date: 28 May 1997

PIKEHIGH LIMITED Events

17 Jan 2017
Full accounts made up to 31 May 2016
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
01 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

13 Nov 2015
Full accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 75 more events
20 Jun 1997
Secretary resigned
20 Jun 1997
New secretary appointed
20 Jun 1997
New director appointed
20 Jun 1997
Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
13 May 1997
Incorporation

PIKEHIGH LIMITED Charges

9 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property at plymleigh house 10-84 dunclair park laira…
24 August 2001
Supplemental legal charge
Delivered: 13 September 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Land and premises being plymleigh house plymouth road…
21 December 2000
Charge over cash deposit
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: All monies from time to time standing to the credit of the…
21 December 2000
Deed of assignment of rents
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Assignment of the benefit of all rents licence or tenancy…
21 December 2000
Floating charge
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: All of the company's undertaking and all its property…
21 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Land and buildings at plymleigh house, plymouth road…
21 December 2000
Supplemental legal charge
Delivered: 5 January 2001
Status: Satisfied on 29 January 2003
Persons entitled: Newcastle Building Society
Description: Land and building at plymleigh house, plymouth road…
8 October 1997
Supplemental deed
Delivered: 25 October 1997
Status: Satisfied on 21 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Any Other Lender or Any Lender
Description: L/H land being plymleigh house plymouth road plymouth devon…
8 October 1997
Assignment by way of charge
Delivered: 25 October 1997
Status: Satisfied on 21 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: All rights titles benefits & interests to all monies under…