About

Registered Number: 02783384
Date of Incorporation: 25/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Having been setup in 1993, Pillar (Dartford) Ltd are based in London, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 16 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 07 February 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
AA - Annual Accounts 26 September 2016
PARENT_ACC - N/A 26 September 2016
GUARANTEE2 - N/A 26 September 2016
AGREEMENT2 - N/A 26 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 21 July 2016
MA - Memorandum and Articles 19 May 2016
RESOLUTIONS - N/A 29 April 2016
MR04 - N/A 08 April 2016
MR04 - N/A 08 April 2016
MR04 - N/A 08 April 2016
MR01 - N/A 04 April 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 August 2015
AUD - Auditor's letter of resignation 14 July 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 August 2012
RESOLUTIONS - N/A 03 August 2012
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
SH01 - Return of Allotment of shares 24 July 2012
MG01 - Particulars of a mortgage or charge 23 July 2012
MG01 - Particulars of a mortgage or charge 23 July 2012
MG01 - Particulars of a mortgage or charge 23 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 December 2008
395 - Particulars of a mortgage or charge 29 December 2008
RESOLUTIONS - N/A 23 December 2008
MEM/ARTS - N/A 23 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
363a - Annual Return 21 February 2008
353 - Register of members 21 February 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
225 - Change of Accounting Reference Date 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 28 January 2005
RESOLUTIONS - N/A 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
363a - Annual Return 01 February 2004
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 22 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363a - Annual Return 30 January 2003
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
RESOLUTIONS - N/A 05 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 02 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363a - Annual Return 01 February 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 29 November 2000
363a - Annual Return 14 February 2000
AA - Annual Accounts 29 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1999
CERTNM - Change of name certificate 31 August 1999
RESOLUTIONS - N/A 21 May 1999
363a - Annual Return 22 February 1999
AA - Annual Accounts 24 September 1998
363a - Annual Return 16 January 1998
AA - Annual Accounts 17 October 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
363a - Annual Return 21 February 1997
AUD - Auditor's letter of resignation 25 October 1996
AA - Annual Accounts 25 October 1996
CERTNM - Change of name certificate 31 July 1996
CERTNM - Change of name certificate 16 May 1996
288 - N/A 20 February 1996
363x - Annual Return 20 February 1996
395 - Particulars of a mortgage or charge 12 October 1995
AA - Annual Accounts 01 September 1995
287 - Change in situation or address of Registered Office 05 June 1995
363x - Annual Return 01 February 1995
288 - N/A 09 January 1995
288 - N/A 01 December 1994
AA - Annual Accounts 13 July 1994
287 - Change in situation or address of Registered Office 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
RESOLUTIONS - N/A 02 March 1994
363x - Annual Return 18 February 1994
395 - Particulars of a mortgage or charge 18 November 1993
287 - Change in situation or address of Registered Office 10 March 1993
287 - Change in situation or address of Registered Office 08 March 1993
353 - Register of members 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1993
NEWINC - New incorporation documents 25 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Fully Satisfied

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

Legal charge 19 July 2012 Fully Satisfied

N/A

A security agreement 19 July 2012 Fully Satisfied

N/A

Legal charge 19 July 2012 Fully Satisfied

N/A

A security agreement 28 November 2008 Fully Satisfied

N/A

Security agreement 10 December 2003 Fully Satisfied

N/A

Debenture 17 September 2002 Fully Satisfied

N/A

Debenture 25 March 2002 Fully Satisfied

N/A

Debenture 30 September 1999 Fully Satisfied

N/A

Supplemental debenture 03 October 1995 Fully Satisfied

N/A

Debenture 12 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.