PINNACLE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4LB

Company number 03525225
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 3 CRAWFORD PLACE CRAWFORD PLACE, 1ST FLOOR, LONDON, ENGLAND, W1H 4LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 1 Bickenhall Street London W1H 3LA to 3 Crawford Place Crawford Place 1st Floor London W1H 4LB on 9 July 2016. The most likely internet sites of PINNACLE PROPERTIES LIMITED are www.pinnacleproperties.co.uk, and www.pinnacle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Pinnacle Properties Limited is a Private Limited Company. The company registration number is 03525225. Pinnacle Properties Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Pinnacle Properties Limited is 3 Crawford Place Crawford Place 1st Floor London England W1h 4lb. . BOUSFIELD, Miriam Bernadette Ann is a Secretary of the company. BOUSFIELD, Anthony Michael is a Director of the company. HADFIELD, Elizabeth Vardy is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary BOUSFIELD AND CO LIMITED has been resigned. Secretary MOORE, Nasrin has been resigned. Secretary MOORE, Philip Stephen has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HAMMICK, Aantoinette has been resigned. Director MOORE, Philip Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOUSFIELD, Miriam Bernadette Ann
Appointed Date: 10 October 2003

Director
BOUSFIELD, Anthony Michael
Appointed Date: 11 March 1998
77 years old

Director
HADFIELD, Elizabeth Vardy
Appointed Date: 26 February 2014
48 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Secretary
BOUSFIELD AND CO LIMITED
Resigned: 10 October 2003
Appointed Date: 01 February 1999

Secretary
MOORE, Nasrin
Resigned: 26 February 2014
Appointed Date: 08 April 1999

Secretary
MOORE, Philip Stephen
Resigned: 08 April 1999
Appointed Date: 11 March 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Director
HAMMICK, Aantoinette
Resigned: 26 February 2014
Appointed Date: 22 August 2003
77 years old

Director
MOORE, Philip Stephen
Resigned: 26 February 2014
Appointed Date: 11 March 1998
64 years old

Persons With Significant Control

Mr Anthony Michael Bousfield
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PINNACLE PROPERTIES LIMITED Events

24 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jul 2016
Registered office address changed from 1 Bickenhall Street London W1H 3LA to 3 Crawford Place Crawford Place 1st Floor London W1H 4LB on 9 July 2016
05 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,533

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
04 Aug 1998
Registered office changed on 04/08/98 from: pm property services 1 bickenhall street london W1H 3LA
03 Apr 1998
Registered office changed on 03/04/98 from: 44 upper belgrave road clifton bristol BS8 2XN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1998
Incorporation

PINNACLE PROPERTIES LIMITED Charges

17 August 2010
Legal charge
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land being canal house 1 market street cornhill…
7 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land situate at and known as land at the rear of 12B…
29 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/Hold known as old customs warehouse huntspill…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as part of canal house 1 market…
24 December 2003
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 16 market street highbridge…
26 November 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as flat 3 canal house highbridge…
8 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Commercial Acceptances Limiteda
Description: L/Hold property being flat 3 canal house highbridge…
25 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as ground…
10 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 1,12 market street highbridge…
7 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property k/a and situate at 12 market street…
31 October 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property known as and situate at 12B…
31 October 2002
Legal charge
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All the freehold property known as and situate at 14 market…
7 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 1 bertha terrace high bridge t/nos…
30 August 2002
Legal charge
Delivered: 12 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 6 market…
30 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a ground floor of part canal house, 1…
28 June 2002
Debenture (floating charge)
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
28 June 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as flats 2…
7 January 2002
Debenture
Delivered: 12 January 2002
Status: Satisfied on 15 October 2002
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Deposit agreement
Delivered: 12 January 2002
Status: Satisfied on 15 October 2002
Persons entitled: Clydesdale Bank PLC
Description: The company's term deposits maintained from time to time…
7 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property k/a canal house 1 marketstreet highbridge…
11 February 2000
Debenture
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
7 December 1999
Legal charge
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 58 high street tonbridge TN9 1EH kent t/n K759931. Together…