About

Registered Number: 01075261
Date of Incorporation: 05/10/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 1 & 2 Windsor Close, West Cross Centre Great West Road, Brentford, Middx, TW8 9DZ

 

The Pinnacle Clubs Ltd was setup in 1972, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Reed, Jeremy Mark, Velati, Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Jeremy Mark 14 September 1992 24 September 1993 1
VELATI, Peter N/A 31 May 1993 1

Filing History

Document Type Date
MR04 - N/A 27 February 2020
AA - Annual Accounts 27 January 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
CS01 - N/A 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 12 April 2017
AA01 - Change of accounting reference date 06 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 February 2016
CH01 - Change of particulars for director 03 December 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 28 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AA01 - Change of accounting reference date 29 January 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 29 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 12 March 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AP01 - Appointment of director 27 January 2011
AD01 - Change of registered office address 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA01 - Change of accounting reference date 19 January 2011
RESOLUTIONS - N/A 12 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2011
SH19 - Statement of capital 12 January 2011
CAP-SS - N/A 12 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
353 - Register of members 11 August 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 09 August 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 16 September 1999
353 - Register of members 17 August 1999
363a - Annual Return 17 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 11 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
395 - Particulars of a mortgage or charge 21 January 1999
395 - Particulars of a mortgage or charge 24 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
395 - Particulars of a mortgage or charge 16 September 1998
395 - Particulars of a mortgage or charge 12 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 08 June 1998
CERTNM - Change of name certificate 01 May 1998
AUD - Auditor's letter of resignation 19 February 1998
395 - Particulars of a mortgage or charge 24 December 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 04 July 1997
395 - Particulars of a mortgage or charge 26 June 1997
RESOLUTIONS - N/A 07 April 1997
363s - Annual Return 29 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
287 - Change in situation or address of Registered Office 07 July 1996
395 - Particulars of a mortgage or charge 20 June 1996
395 - Particulars of a mortgage or charge 03 May 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 18 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1994
395 - Particulars of a mortgage or charge 14 October 1994
288 - N/A 14 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
123 - Notice of increase in nominal capital 22 August 1994
363s - Annual Return 04 August 1994
AA - Annual Accounts 01 June 1994
RESOLUTIONS - N/A 17 May 1994
395 - Particulars of a mortgage or charge 25 March 1994
288 - N/A 01 March 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
RESOLUTIONS - N/A 10 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
169 - Return by a company purchasing its own shares 03 February 1994
RESOLUTIONS - N/A 21 January 1994
395 - Particulars of a mortgage or charge 05 November 1993
288 - N/A 13 October 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 07 November 1992
288 - N/A 09 October 1992
363b - Annual Return 14 August 1992
395 - Particulars of a mortgage or charge 12 May 1992
288 - N/A 09 April 1992
288 - N/A 17 January 1992
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 28 September 1991
363b - Annual Return 27 July 1991
288 - N/A 28 June 1991
395 - Particulars of a mortgage or charge 30 November 1990
363a - Annual Return 30 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
395 - Particulars of a mortgage or charge 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1990
AA - Annual Accounts 01 March 1990
CERTNM - Change of name certificate 15 January 1990
CERTNM - Change of name certificate 15 January 1990
288 - N/A 09 January 1990
288 - N/A 02 October 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
288 - N/A 09 June 1989
288 - N/A 25 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1989
288 - N/A 08 December 1988
RESOLUTIONS - N/A 02 December 1988
RESOLUTIONS - N/A 02 December 1988
RESOLUTIONS - N/A 02 December 1988
RESOLUTIONS - N/A 02 December 1988
RESOLUTIONS - N/A 02 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 1988
123 - Notice of increase in nominal capital 02 December 1988
288 - N/A 25 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 24 May 1988
288 - N/A 19 May 1988
363 - Annual Return 02 July 1987
AA - Annual Accounts 27 May 1987
395 - Particulars of a mortgage or charge 23 September 1986
395 - Particulars of a mortgage or charge 16 September 1986
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2012 Fully Satisfied

N/A

Supplemental legal charge 20 January 1999 Fully Satisfied

N/A

Supplemental legal charge 23 October 1998 Fully Satisfied

N/A

Legal charge 15 September 1998 Fully Satisfied

N/A

Supplemental legal charge 11 September 1998 Fully Satisfied

N/A

Supplemental legal charge 22 December 1997 Fully Satisfied

N/A

Confirmatory legal charge 05 June 1997 Fully Satisfied

N/A

Legal charge 03 June 1996 Fully Satisfied

N/A

Legal charge 29 April 1996 Fully Satisfied

N/A

Supplemental legal charge 04 October 1994 Fully Satisfied

N/A

Deed of assignment 26 August 1994 Fully Satisfied

N/A

Guarantee and debenture 26 August 1994 Fully Satisfied

N/A

Letter of off-set 26 August 1994 Fully Satisfied

N/A

Legal charge 09 March 1994 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Legal charge 08 May 1992 Fully Satisfied

N/A

Fixed and floating charge 13 September 1991 Fully Satisfied

N/A

Legal charge 28 November 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 29 October 1990 Fully Satisfied

N/A

Legal charge 08 September 1986 Fully Satisfied

N/A

Legal charge 08 September 1986 Fully Satisfied

N/A

Legal charge 31 January 1986 Fully Satisfied

N/A

Legal charge 01 April 1982 Fully Satisfied

N/A

Legal charge 07 April 1981 Fully Satisfied

N/A

Mortgage 06 May 1977 Fully Satisfied

N/A

Irrevocable authority 12 November 1976 Fully Satisfied

N/A

Mortgage 08 September 1975 Fully Satisfied

N/A

Irrevocable authority. 27 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.