Hoddesdon
Hertfordshire
EN11 9LA
Director Name | Mr John Bruno |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nursery Road Hoddesdon EN11 9LA |
Director Name | Mr John Bruno |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United 3 Charles House Lower Road Great Anwell Herts SG12 9TA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Director Name | Lee Mark Lambrianou |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Charles House Lower Road Great Amwell Herts SG12 9TA |
Secretary Name | Nicola Lambrianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Woodlands Road Hertford Herts SG13 7JF |
Director Name | Nicola Lambrianou |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Unit 3 Charles House Lower Road Great Amwell Ware Hertfordshire SG12 9TA |
Website | www.pinnaclestorage.co.uk |
---|---|
Telephone | 01920 485566 |
Telephone region | Ware |
Registered Address | Units 1-3 Forest Oaks, Aimes Green Galley Hill Road Waltham Abbey Herts EN9 2BJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Year | 2012 |
---|---|
Net Worth | £16,390 |
Cash | £13,179 |
Current Liabilities | £56,281 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 1 week from now) |
31 August 2018 | Delivered on: 8 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
2 March 2020 | Appointment of Mr John Bruno as a director on 2 March 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 September 2018 | Registration of charge 077941410001, created on 31 August 2018 (41 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from 17 Perry Road Staple Tye Harlow Essex CM18 7PN to Units 1-3 Forest Oaks, Aimes Green Galley Hill Road Waltham Abbey Herts EN9 2BJ on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from 17 Perry Road Staple Tye Harlow Essex CM18 7PN to Units 1-3 Forest Oaks, Aimes Green Galley Hill Road Waltham Abbey Herts EN9 2BJ on 9 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
2 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
26 September 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 May 2014 | Registered office address changed from 17 17 Perry Road Staple Tye Harlow Essex CM18 7PN United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 4 Charles House Lower Road Great Amwell Ware Hertfordshire SG12 9TA on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 17 17 Perry Road Staple Tye Harlow Essex CM18 7PN United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Unit 4 Charles House Lower Road Great Amwell Ware Hertfordshire SG12 9TA on 28 May 2014 (1 page) |
6 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Louise Bruno on 23 October 2012 (2 pages) |
6 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Louise Bruno on 23 October 2012 (2 pages) |
10 July 2013 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom on 10 July 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 February 2013 | Termination of appointment of Nicola Lambrianou as a director (2 pages) |
12 February 2013 | Termination of appointment of Nicola Lambrianou as a director (2 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (14 pages) |
24 October 2012 | Appointment of Louise Bruno as a director (2 pages) |
24 October 2012 | Appointment of Louise Bruno as a director (2 pages) |
24 October 2012 | Termination of appointment of John Bruno as a director (1 page) |
24 October 2012 | Appointment of Nicola Lambrianou as a director (2 pages) |
24 October 2012 | Termination of appointment of Lee Lambrianou as a director (1 page) |
24 October 2012 | Termination of appointment of John Bruno as a director (1 page) |
24 October 2012 | Appointment of Nicola Lambrianou as a director (2 pages) |
24 October 2012 | Termination of appointment of Lee Lambrianou as a director (1 page) |
19 October 2012 | Termination of appointment of Nicola Lambrianou as a secretary (1 page) |
19 October 2012 | Termination of appointment of Nicola Lambrianou as a secretary (1 page) |
3 January 2012 | Appointment of Mr John Bruno as a director (3 pages) |
3 January 2012 | Appointment of Mr John Bruno as a director (3 pages) |
14 December 2011 | Appointment of Lee Mark Lambrianou as a director (3 pages) |
14 December 2011 | Appointment of Lee Mark Lambrianou as a director (3 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
14 December 2011 | Appointment of Nicola Lambrianou as a secretary (3 pages) |
14 December 2011 | Appointment of Nicola Lambrianou as a secretary (3 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|