Company NamePineapple Blue Limited
DirectorNigel Keith English
Company StatusActive
Company Number05406978
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Keith English
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(1 month after company formation)
Appointment Duration18 years, 11 months
RoleChartered Acountant
Country of ResidenceEngland
Correspondence AddressKing's Cote 151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Robert Homer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(3 weeks, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2005)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address41 Mayland Avenue
Canvey Island
Essex
SS8 0BU
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nigel Keith English
100.00%
Ordinary

Financials

Year2014
Net Worth£2,299
Cash£10,735
Current Liabilities£40,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

14 May 2021Delivered on: 27 May 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 9 royal court. 60 guildford road. Southend. Essex. SS2 5BH.
Outstanding
19 July 2006Delivered on: 27 July 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £157,000.00 due or to become due from the company to.
Particulars: 9 royal court guildford road southend on sea essex.
Outstanding
19 July 2006Delivered on: 27 July 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £157,000.Oo due or to become due from the company to.
Particulars: 10 royal court guildford road southend on sea essex.
Outstanding
30 June 2005Delivered on: 11 January 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 62 capital square, victoria road, chelmsford, essex.
Outstanding

Filing History

10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2020Satisfaction of charge 1 in full (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
17 June 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 June 2017 (1 page)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 500
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 500
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 500
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(3 pages)
23 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Nigel Keith English on 1 August 2011 (2 pages)
23 April 2012Director's details changed for Nigel Keith English on 1 August 2011 (2 pages)
23 April 2012Director's details changed for Nigel Keith English on 1 August 2011 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
8 February 2011Director's details changed for Nigel Keith English on 1 January 2011 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
19 January 2007Registered office changed on 19/01/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
23 December 2005Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
23 December 2005Registered office changed on 23/12/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005Registered office changed on 09/05/05 from: somers mounts hill benenden kent TN17 4ET (1 page)
9 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: somers mounts hill benenden kent TN17 4ET (1 page)
9 May 2005Director resigned (1 page)
30 March 2005Incorporation (13 pages)
30 March 2005Incorporation (13 pages)