The Pinnacles
Harlow
Essex
CM19 5TB
Secretary Name | Mr Andrew Small |
---|---|
Status | Current |
Appointed | 18 December 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Lumino House Lovet Road The Pinnacles Harlow Essex CM19 5TB |
Director Name | Beverley Ann Small |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 January 2009) |
Role | Administrator |
Correspondence Address | 9 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Director Name | Anthony Peter Thompson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | The Pond House 13 Pond Road London SE3 0SL |
Secretary Name | Beverley Ann Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 9 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Director Name | Kenneth Alexander Colvin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 53 Windyedge Crescent Glasgow G13 1YG Scotland |
Director Name | Mr Jago Wickers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Harwater Drive Loughton Essex IG10 1LP |
Secretary Name | Mr Mark Charles Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2012) |
Role | Fi Controller |
Correspondence Address | 109 Woodfield Drive Romford Essex RM2 5DD |
Website | lumino.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 635411 |
Telephone region | Bishops Stortford |
Registered Address | Lumino House Lovet Road The Pinnacles,Harlow Essex CM19 5TB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
720 at £1 | Andrew Small 71.64% Ordinary |
---|---|
285 at £1 | Anthony John Rogers 28.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £516,950 |
Cash | £367,303 |
Current Liabilities | £517,281 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
5 February 2002 | Delivered on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 May 1995 | Delivered on: 25 May 1995 Satisfied on: 1 August 2002 Persons entitled: Lloyds Bank PLC Classification: Counter-indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £11,543.20 standing in or to be credited to a designated account with lloyds bank PLC and all interest due by way of fixed charge. Fully Satisfied |
23 February 1988 | Delivered on: 29 February 1988 Satisfied on: 1 August 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including hertable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 1987 | Delivered on: 4 September 1987 Satisfied on: 1 August 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit b louett road. Marlow essex tog with all buildings & fixtures goodwill of the business all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1987 | Delivered on: 4 September 1987 Satisfied on: 26 January 2002 Persons entitled: Anthony Peter Thompson Classification: Legal charge Secured details: £28,946.06. Particulars: Unit b, louett road, marlow, essex. Fully Satisfied |
6 February 1987 | Delivered on: 19 February 1987 Satisfied on: 26 January 2002 Persons entitled: Anthony Peter Thompson Classification: Legal charge Secured details: £27,094.36 and all other monies due to become due from the company to the chargee. Particulars: 12, fairways, cheshunt, herts. Fully Satisfied |
28 January 1986 | Delivered on: 3 February 1986 Satisfied on: 5 November 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M16. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Mr Andrew Small on 31 January 2017 (2 pages) |
13 February 2017 | Secretary's details changed for Mr Andrew Small on 31 January 2017 (1 page) |
9 January 2017 | Second filing of the annual return made up to 1 February 2016 (23 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 April 2016 | Director's details changed for Mr Andrew Small on 31 January 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Mr Andrew Small on 31 January 2016 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
2 May 2013 | Second filing of SH01 previously delivered to Companies House
|
18 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Jago Wickers as a director (1 page) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Mark Lavender as a secretary (1 page) |
4 January 2013 | Appointment of Mr Andrew Small as a secretary (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 December 2012 | Termination of appointment of Mark Lavender as a secretary (1 page) |
30 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Secretary's details changed for Mark Charles Laveivder on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Jago Wickers on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mark Charles Laveivder on 1 February 2010 (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrew Small on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Small on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Jago Wickers on 1 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 01/03/09; full list of members (10 pages) |
29 April 2009 | Secretary appointed mark charles laveivder (2 pages) |
29 April 2009 | Appointment terminated director and secretary beverley small (1 page) |
18 August 2008 | Return made up to 01/02/08; full list of members
|
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 January 2004 | Return made up to 02/02/04; full list of members (8 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 March 2003 | Return made up to 02/02/03; full list of members (8 pages) |
29 August 2002 | Director resigned (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Return made up to 02/02/02; full list of members
|
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
8 October 1999 | Auditor's resignation (1 page) |
16 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
28 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Director resigned (1 page) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 February 1997 | Return made up to 22/02/97; no change of members
|
1 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
21 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 February 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
13 October 1995 | Ad 01/08/95--------- £ si 150@1=150 £ ic 550/700 (2 pages) |
4 October 1995 | New director appointed (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1990 | Ad 20/02/90--------- £ si 450@1=450 £ ic 100/550 (2 pages) |
18 February 1989 | Nc inc already adjusted (1 page) |
5 August 1987 | Company name changed lumino lighting LIMITED\certificate issued on 06/08/87 (2 pages) |
15 May 1985 | Incorporation (13 pages) |
15 May 1985 | Certificate of incorporation (1 page) |