About

Registered Number: 02310199
Date of Incorporation: 28/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: C/O Pinter, 6 Northdene Gardens, London, N15 6LX

 

Based in London, Pinewood Properties Ltd was founded on 28 October 1988, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Kuteiner, Brocha, Millwood, Anthony Michael, Yap, Hi Chu at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUTEINER, Brocha 08 November 2007 - 1
MILLWOOD, Anthony Michael N/A 08 November 2007 1
YAP, Hi Chu N/A 21 April 1992 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC08 - N/A 15 September 2020
PSC07 - N/A 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 12 September 2013
AAMD - Amended Accounts 21 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 25 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
AAMD - Amended Accounts 10 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 January 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 02 September 2002
AAMD - Amended Accounts 06 March 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 15 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 05 November 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 16 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
395 - Particulars of a mortgage or charge 20 October 1994
AA - Annual Accounts 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
395 - Particulars of a mortgage or charge 26 January 1994
395 - Particulars of a mortgage or charge 13 January 1994
AA - Annual Accounts 09 November 1993
288 - N/A 20 October 1993
363s - Annual Return 20 October 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 27 July 1993
395 - Particulars of a mortgage or charge 08 July 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 27 April 1993
395 - Particulars of a mortgage or charge 27 April 1993
288 - N/A 23 April 1993
RESOLUTIONS - N/A 13 April 1993
288 - N/A 18 November 1992
363s - Annual Return 10 November 1992
395 - Particulars of a mortgage or charge 19 June 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 15 June 1992
RESOLUTIONS - N/A 08 June 1992
CERTNM - Change of name certificate 28 April 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 08 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1991
363 - Annual Return 22 October 1990
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Outstanding

N/A

Legal charge 26 July 1994 Fully Satisfied

N/A

Legal charge 26 July 1994 Fully Satisfied

N/A

Debenture 20 July 1994 Outstanding

N/A

Legal mortgage 10 January 1994 Fully Satisfied

N/A

Legal mortgage 31 December 1993 Fully Satisfied

N/A

Debenture. 22 July 1993 Outstanding

N/A

Legal charge. 22 July 1993 Fully Satisfied

N/A

Mortgage debenture 02 July 1993 Outstanding

N/A

Mortgage debenture 30 April 1993 Fully Satisfied

N/A

Mortgage debenture 30 April 1993 Fully Satisfied

N/A

Mortgage debenture 30 April 1993 Fully Satisfied

N/A

Mortgage debenture 30 April 1993 Fully Satisfied

N/A

Mortgage debenture 15 April 1993 Outstanding

N/A

Mortgage debenture 15 April 1993 Outstanding

N/A

Debenture 17 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.