PINELANE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 05770363
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO, 173 CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-15 GBP 2 . The most likely internet sites of PINELANE PROPERTIES LIMITED are www.pinelaneproperties.co.uk, and www.pinelane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Pinelane Properties Limited is a Private Limited Company. The company registration number is 05770363. Pinelane Properties Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Pinelane Properties Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . SHAH, Minaxi Vinodroy is a Secretary of the company. SHAH, Vinodroy Jethalal is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHAH, Minaxi Vinodroy
Appointed Date: 10 April 2006

Director
SHAH, Vinodroy Jethalal
Appointed Date: 10 April 2006
77 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 April 2006
Appointed Date: 05 April 2006

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 April 2006
Appointed Date: 05 April 2006

PINELANE PROPERTIES LIMITED Events

07 May 2016
Total exemption small company accounts made up to 31 July 2015
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

15 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
10 Sep 2014
Satisfaction of charge 1 in full
...
... and 30 more events
24 Apr 2006
Secretary resigned
24 Apr 2006
New secretary appointed
24 Apr 2006
Director resigned
24 Apr 2006
New director appointed
05 Apr 2006
Incorporation

PINELANE PROPERTIES LIMITED Charges

24 December 2012
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 December 2012
Legal charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 208 high street crowthorne and land lying to the north west…
6 May 2011
Charge over account
Delivered: 7 May 2011
Status: Satisfied on 10 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: By way of first fixed charge, the deposit. Security…
3 May 2006
Rent assignment
Delivered: 6 May 2006
Status: Satisfied on 10 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: The company assigns to the society with full title…
3 May 2006
Floating charge
Delivered: 6 May 2006
Status: Satisfied on 10 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: First floating charge all present and future assets and…
3 May 2006
Legal charge
Delivered: 6 May 2006
Status: Satisfied on 10 September 2014
Persons entitled: West Bromwich Commercial Limited
Description: F/H 208 high street crowthorne berkshire t/no bk 87476.