Company NamePediment Investments Limited
Company StatusActive
Company Number00635445
CategoryPrivate Limited Company
Incorporation Date21 August 1959(64 years, 8 months ago)
Previous NameGlansnal Investments Limited

Business Activity

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

Directors

Director NameMrs Ruth Archer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(48 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwyllmers Barn
The Lee
Gt Missenden
Hertfordshire
HP16 9NA
Director NameMr Malcolm Digby Warner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(48 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Kilcott Lane
Hillesley
Gloucestershire
GL12 7RJ
Wales
Director NameMr David Maxwell Digby Warner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(48 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Staples Road
Loughton
Essex
IG10 1HR
Secretary NameMrs Ruth Archer
NationalityBritish
StatusCurrent
Appointed01 July 2008(48 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwyllmers Barn
The Lee
Gt Missenden
Hertfordshire
HP16 9NA
Director NameDinah Feiner
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayflower Lodge
Regents Park Road
London
NW3 3HU
Director NameMrs Joan Margaret Warner
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years after company formation)
Appointment Duration22 years (resigned 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Cottage Kings Hill
Loughton
Essex
IG10 1HY
Secretary NameDinah Feiner
NationalityBritish
StatusResigned
Appointed06 September 1991(32 years after company formation)
Appointment Duration16 years, 1 month (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayflower Lodge
Regents Park Road
London
NW3 3HU
Secretary NameJonathan Shrank
NationalityBritish
StatusResigned
Appointed23 October 2007(48 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2008)
RoleSecretary
Correspondence Address33 Northway
London
Nw1

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£129
Cash£971
Current Liabilities£2,773

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

2 February 1973Delivered on: 23 February 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Upper mount' the vale southsea, portsmouth hants together with all fixtures present & future.
Outstanding
15 April 1969Delivered on: 28 April 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 eastern parade, southsea, hants together with all fixtures.
Outstanding
23 April 1965Delivered on: 3 May 1965
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due etc not exceeding £20,000.
Particulars: 32, outram road, southsea, portsmouth hants.
Outstanding
4 November 1964Delivered on: 10 November 1964
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due etc from moonfern LTD.
Particulars: £23,573.5.7 owing by moonfern LTD to the company.
Outstanding
12 March 1963Delivered on: 26 March 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 10 and 12 kent road,southsea,hants and all fixtures.
Outstanding
18 September 1961Delivered on: 6 October 1961
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Valletta,14 clarenden road,southsea,hants & all fixtures present & future.
Outstanding

Filing History

5 October 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
11 September 2023Director's details changed for Mr Malcolm Digby Warner on 7 September 2023 (2 pages)
11 September 2023Change of details for Ruth Archer as a person with significant control on 7 September 2023 (2 pages)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Confirmation statement made on 6 September 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 October 2022Registered office address changed from The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF United Kingdom to 107 Kirkgate Leeds LS1 6DP on 27 October 2022 (1 page)
27 October 2022Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
20 January 2022Notification of Ruth Archer as a person with significant control on 3 January 2022 (2 pages)
18 November 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
21 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 June 2020Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF on 2 June 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
14 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
6 November 2017Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page)
3 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Cessation of Joan Margaret Warner as a person with significant control on 6 September 2017 (1 page)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Cessation of Joan Margaret Warner as a person with significant control on 6 September 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 600
(6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 600
(6 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 600
(6 pages)
20 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 600
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 September 2013Termination of appointment of Joan Warner as a director (1 page)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(6 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(6 pages)
25 September 2013Termination of appointment of Joan Warner as a director (1 page)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(6 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 January 2009Registered office changed on 20/01/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
20 January 2009Registered office changed on 20/01/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
13 January 2009Return made up to 06/09/08; full list of members (9 pages)
13 January 2009Return made up to 06/09/08; full list of members (9 pages)
24 July 2008Memorandum and Articles of Association (7 pages)
24 July 2008Director and secretary appointed ruth archer (2 pages)
24 July 2008Director appointed david maxwell digby warner (2 pages)
24 July 2008Director and secretary appointed ruth archer (2 pages)
24 July 2008Memorandum and Articles of Association (7 pages)
24 July 2008Director appointed malcolm digby warner (2 pages)
24 July 2008Appointment terminated secretary jonathan shrank (1 page)
24 July 2008Appointment terminated secretary jonathan shrank (1 page)
24 July 2008Director appointed david maxwell digby warner (2 pages)
24 July 2008Director appointed malcolm digby warner (2 pages)
16 July 2008Company name changed glansnal investments LIMITED\certificate issued on 17/07/08 (2 pages)
16 July 2008Company name changed glansnal investments LIMITED\certificate issued on 17/07/08 (2 pages)
17 December 2007Return made up to 06/09/07; full list of members (3 pages)
17 December 2007Return made up to 06/09/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 06/09/06; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Return made up to 06/09/06; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (2 pages)
20 October 2005Return made up to 06/09/05; full list of members (3 pages)
20 October 2005Return made up to 06/09/05; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
3 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
1 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 September 2004Return made up to 06/09/04; full list of members (8 pages)
29 September 2004Return made up to 06/09/04; full list of members (8 pages)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
3 October 2003Return made up to 06/09/03; full list of members (8 pages)
27 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
27 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
23 September 2002Return made up to 06/09/02; full list of members (8 pages)
23 September 2002Return made up to 06/09/02; full list of members (8 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 November 2001Return made up to 06/09/01; full list of members (7 pages)
16 November 2001Return made up to 06/09/01; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
20 February 2001Full accounts made up to 30 June 2000 (7 pages)
20 February 2001Full accounts made up to 30 June 2000 (7 pages)
18 September 2000Return made up to 06/09/00; full list of members (7 pages)
18 September 2000Return made up to 06/09/00; full list of members (7 pages)
21 September 1999Return made up to 06/09/99; full list of members (6 pages)
21 September 1999Return made up to 06/09/99; full list of members (6 pages)
31 August 1999Full accounts made up to 30 June 1999 (8 pages)
31 August 1999Full accounts made up to 30 June 1999 (8 pages)
3 November 1998Full accounts made up to 30 June 1998 (6 pages)
3 November 1998Full accounts made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
27 October 1998Return made up to 06/09/98; no change of members (4 pages)
29 September 1997Full accounts made up to 30 June 1997 (7 pages)
29 September 1997Full accounts made up to 30 June 1997 (7 pages)
29 September 1997Return made up to 06/09/97; no change of members (4 pages)
29 September 1997Return made up to 06/09/97; no change of members (4 pages)
7 July 1997Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page)
7 July 1997Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page)
21 October 1996Return made up to 06/09/96; full list of members (6 pages)
21 October 1996Return made up to 06/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 30 June 1996 (6 pages)
23 August 1996Full accounts made up to 30 June 1996 (6 pages)
5 October 1995Return made up to 06/09/95; no change of members (4 pages)
5 October 1995Return made up to 06/09/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 August 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1960Increase in nominal capital (2 pages)
1 April 1960Increase in nominal capital (2 pages)
21 August 1959Incorporation (10 pages)
21 August 1959Incorporation (10 pages)