Company NamePitfield London Ltd
Company StatusDissolved
Company Number07751895
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shaun Kemble Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameMr Paul Gordon Brewster
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB
Secretary NameMr Russell Hall
StatusResigned
Appointed16 November 2011(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2012)
RoleCompany Director
Correspondence Address31-35 Pitfield Street
London
N1 6HB

Contact

Websitewww.pitfieldlondon.com

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£82,547
Cash£22,291
Current Liabilities£270,143

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Charges

17 December 2012Delivered on: 19 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2020Registered office address changed from 31-35 Pitfield Street London N1 6HB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 12 August 2020 (2 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Statement of affairs (8 pages)
7 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Previous accounting period shortened from 26 January 2018 to 25 January 2018 (1 page)
23 October 2018Previous accounting period shortened from 27 January 2018 to 26 January 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
3 August 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Shaun Kemble Clarkson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Shaun Kemble Clarkson as a person with significant control on 6 April 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 January 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
6 November 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (3 pages)
6 November 2015Previous accounting period shortened from 30 January 2015 to 29 January 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (3 pages)
4 November 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Termination of appointment of Russell Hall as a secretary (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012Termination of appointment of Russell Hall as a secretary (1 page)
4 October 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages)
4 October 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (3 pages)
16 November 2011Appointment of Mr Russell Hall as a secretary (1 page)
16 November 2011Appointment of Mr Russell Hall as a secretary (1 page)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
16 November 2011Termination of appointment of Paul Brewster as a secretary (1 page)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)