Company NamePilot Investments Limited
DirectorPamela Randall
Company StatusActive
Company Number03484495
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pamela Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMrs Jennifer Jayne Fuller
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NamePietro Ianotto
Date of BirthDecember 1939 (Born 84 years ago)
NationalityVenezuelian
StatusResigned
Appointed24 April 1998(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2001)
RoleCompany Director
Correspondence AddressCalle 6 Villa Felicia
Colina Devista Alegre Caracas
Venezuela
Director NameWalter Ianotto
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityVenezuelan
StatusResigned
Appointed02 January 2002(4 years after company formation)
Appointment Duration10 years, 2 months (resigned 19 March 2012)
RoleEntrepreneur
Country of ResidenceVenezuela
Correspondence AddressCalle 6 Villa Wilma
Colinas De Vista Alegre
Caracas
Foreign
Director NameMr David O'Mara
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameAndreea Ecaterina Mocanu
NationalityRomanian
StatusResigned
Appointed12 February 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2011)
RoleSecretary
Correspondence Address13 Clifford Road
Whalthamstow
London
E17 4JE
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 2011)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMr Andrew Peter Christopher McDermott
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWhitehats Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressSuite 16 Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 November 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NamePioneer Directors Limited (Corporation)
StatusResigned
Appointed19 March 2012(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 March 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL

Contact

Websitewww.slaterinvestments.co.uk
Telephone020 72209365
Telephone regionLondon

Location

Registered AddressSuite 3, Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£90,310
Current Liabilities£2,727,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

10 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Pioneer Directors Limited as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Pioneer Directors Limited as a director on 27 March 2017 (1 page)
28 March 2017Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Appointment of Mrs Pamela Randall as a director on 20 June 2016 (2 pages)
8 August 2016Appointment of Mrs Pamela Randall as a director on 20 June 2016 (2 pages)
21 June 2016Register(s) moved to registered office address 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
21 June 2016Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 20 June 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Register(s) moved to registered office address 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 20 June 2016 (1 page)
21 January 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
21 January 2016Register inspection address has been changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
21 January 2016Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(5 pages)
21 January 2016Director's details changed for Pioneer Directors Limited on 17 July 2015 (1 page)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(5 pages)
21 January 2016Register inspection address has been changed from 62 Priory Road Romford RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
21 January 2016Director's details changed for Pioneer Directors Limited on 17 July 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(5 pages)
6 January 2015Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
13 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Appointment of Mr Andrew Peter Christopher Mcdermott as a director (2 pages)
10 May 2013Appointment of Mr Andrew Peter Christopher Mcdermott as a director (2 pages)
2 May 2013Termination of appointment of David O'mara as a director (1 page)
2 May 2013Termination of appointment of David O'mara as a director (1 page)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
19 March 2012Termination of appointment of Walter Ianotto as a director (1 page)
19 March 2012Appointment of Pioneer Directors Limited as a director (2 pages)
19 March 2012Termination of appointment of Walter Ianotto as a director (1 page)
19 March 2012Appointment of Pioneer Directors Limited as a director (2 pages)
3 January 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
3 January 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
17 November 2011Termination of appointment of Andreea Mocanu as a secretary (1 page)
17 November 2011Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Douglas Hulme as a director (1 page)
17 November 2011Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
17 November 2011Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
17 November 2011Termination of appointment of Andreea Mocanu as a secretary (1 page)
17 November 2011Termination of appointment of Douglas Hulme as a director (1 page)
17 November 2011Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 17 November 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (2 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Walter Ianotto on 1 October 2009 (2 pages)
27 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 27 February 2010 (1 page)
27 February 2010Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page)
27 February 2010Director's details changed for Walter Ianotto on 1 October 2009 (2 pages)
27 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 27 February 2010 (1 page)
27 February 2010Director's details changed for Walter Ianotto on 1 October 2009 (2 pages)
27 February 2010Secretary's details changed for Andreea Ecaterina Mocahu on 1 October 2009 (1 page)
15 February 2010Appointment of Mr Douglas James Morley Hulme as a director (1 page)
15 February 2010Appointment of Mr Douglas James Morley Hulme as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Appointment terminated director jennifer fuller (1 page)
24 August 2009Appointment terminated director jennifer fuller (1 page)
24 August 2009Appointment terminated secretary whitehats LIMITED (1 page)
24 August 2009Appointment terminated secretary whitehats LIMITED (1 page)
21 March 2009Secretary appointed andreea ecaterina mocahu (2 pages)
21 March 2009Registered office changed on 21/03/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
21 March 2009Secretary appointed andreea ecaterina mocahu (2 pages)
21 March 2009Director appointed david o'mara (2 pages)
21 March 2009Director appointed david o'mara (2 pages)
21 March 2009Registered office changed on 21/03/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
26 January 2009Return made up to 22/12/08; full list of members (3 pages)
26 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 22/12/07; full list of members (2 pages)
8 February 2008Return made up to 22/12/07; full list of members (2 pages)
18 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 September 2007Registered office changed on 24/09/07 from: new gallery house 6 vigo street london W1S 3HF (1 page)
24 September 2007Registered office changed on 24/09/07 from: new gallery house 6 vigo street london W1S 3HF (1 page)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 January 2006Return made up to 22/12/05; full list of members (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (6 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 February 2004Registered office changed on 27/02/04 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 February 2004Registered office changed on 27/02/04 from: suite 17 city business centre lower road london SE16 2XB (1 page)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
18 February 2003Return made up to 22/12/02; full list of members (7 pages)
18 February 2003Return made up to 22/12/02; full list of members (7 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 August 2002Accounts for a small company made up to 31 December 2000 (5 pages)
2 August 2002Accounts for a small company made up to 31 December 2000 (5 pages)
19 April 2002Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2002Accounts for a small company made up to 31 December 1999 (6 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
27 January 2002Return made up to 22/12/01; full list of members (6 pages)
27 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Accounts for a small company made up to 31 December 1998 (5 pages)
25 September 2001Accounts for a small company made up to 31 December 1998 (5 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
7 February 2001Return made up to 22/12/00; full list of members (6 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 December 1998Return made up to 22/12/98; full list of members (6 pages)
23 December 1998Return made up to 22/12/98; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
24 May 1998Ad 08/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 May 1998Ad 08/04/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
22 December 1997Incorporation (11 pages)
22 December 1997Incorporation (11 pages)