Company NamePediment Properties Limited
Company StatusActive
Company Number00708617
CategoryPrivate Limited Company
Incorporation Date21 November 1961(62 years, 5 months ago)
Previous NameMoonfern Limited

Business Activity

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

Directors

Director NameMr David Maxwell Digby Warner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(46 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Staples Road
Loughton
Essex
IG10 1HR
Director NameMrs Ruth Archer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(46 years, 7 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(46 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Kilcott Lane
Hillesley
Gloucestershire
GL12 7RJ
Wales
Secretary NameMrs Ruth Archer
NationalityBritish
StatusCurrent
Appointed01 July 2008(46 years, 7 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
Appointed02 July 1991(29 years, 7 months after company formation)
Appointment Duration20 years (resigned 30 June 2011)
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
Appointed02 July 1991(29 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Cottage Kings Hill
Loughton
Essex
IG10 1HY
Secretary NameDinah Feiner
NationalityBritish
StatusResigned
Appointed02 July 1991(29 years, 7 months after company formation)
Appointment Duration20 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayflower Lodge
Regents Park Road
London
NW3 3HU

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£2,173
Cash£5,164
Current Liabilities£3,871

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

20 February 1969Delivered on: 3 March 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 victoria road, southsea, hants, and small piece of land at the rear together with all fixtures.
Outstanding
29 September 1964Delivered on: 5 October 1964
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 18 merton road, southsea, hants with all fixtures.
Outstanding
17 July 1963Delivered on: 26 July 1963
Satisfied on: 21 November 1991
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £16,000.
Particulars: 11 lennox road south southsea hampshire.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 20 June 2023 with updates (3 pages)
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 LS2 7JF England 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)
25 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 June 2020Confirmation statement made on 20 June 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 LS2 7JF on 2 June 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 June 2018Cessation of Joan Margaret Warner as a person with significant control on 14 July 2017 (1 page)
26 June 2018Change of details for Pediment Limited as a person with significant control on 20 June 2018 (2 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 April 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Joan Margaret Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Malcolm Digby Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ruth Archer as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of David Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of David Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Joan Margaret Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ruth Archer as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Malcolm Digby Warner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Pediment Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Pediment Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 99
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 99
(6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 99
(6 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 99
(6 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 99
(6 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 99
(6 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 99
(6 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 99
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 July 2013Termination of appointment of Joan Warner as a director (1 page)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Termination of appointment of Joan Warner as a director (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Termination of appointment of Dinah Feiner as a secretary (1 page)
4 July 2011Termination of appointment of Dinah Feiner as a director (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 July 2011Termination of appointment of Dinah Feiner as a secretary (1 page)
4 July 2011Termination of appointment of Dinah Feiner as a director (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
22 September 2010Director's details changed for David Warner on 2 July 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Malcolm Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Dinah Feiner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for David Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for David Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Ruth Archer on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Ruth Archer on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Dinah Feiner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages)
22 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Malcolm Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Ruth Archer on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Joan Margaret Warner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Dinah Feiner on 2 July 2010 (2 pages)
22 September 2010Director's details changed for Malcolm Warner on 2 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 August 2009Return made up to 02/07/09; full list of members (5 pages)
27 August 2009Return made up to 02/07/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 19-20 bourne court southend roade woodford green essex IG8 8HD (1 page)
20 January 2009Registered office changed on 20/01/2009 from 19-20 bourne court southend roade woodford green essex IG8 8HD (1 page)
13 January 2009Return made up to 02/07/08; full list of members (10 pages)
13 January 2009Return made up to 02/07/08; full list of members (10 pages)
25 July 2008Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page)
25 July 2008Appointment terminate, secretary joan margaret jocelyn warner logged form (1 page)
24 July 2008Director and secretary appointed ruth archer (2 pages)
24 July 2008Director appointed malcolm digby warner (2 pages)
24 July 2008Director and secretary appointed ruth archer (2 pages)
24 July 2008Memorandum and Articles of Association (12 pages)
24 July 2008Director appointed malcolm digby warner (2 pages)
24 July 2008Memorandum and Articles of Association (12 pages)
16 July 2008Company name changed moonfern LIMITED\certificate issued on 17/07/08 (2 pages)
16 July 2008Company name changed moonfern LIMITED\certificate issued on 17/07/08 (2 pages)
14 May 2008Director appointed david maxwell digby warner logged form (3 pages)
14 May 2008Director appointed david maxwell digby warner logged form (3 pages)
25 April 2008Director appointed david maxwell digby warner (2 pages)
25 April 2008Director appointed david maxwell digby warner (2 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2007Return made up to 02/07/07; full list of members (3 pages)
16 October 2007Return made up to 02/07/07; full list of members (3 pages)
10 October 2007Return made up to 02/07/06; full list of members (7 pages)
10 October 2007Return made up to 02/07/06; full list of members (7 pages)
1 October 2007Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
3 October 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
5 July 2005Return made up to 02/07/05; full list of members (3 pages)
15 September 2004Return made up to 02/07/04; full list of members (8 pages)
15 September 2004Return made up to 02/07/04; full list of members (8 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
6 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
31 July 2003Return made up to 02/07/03; full list of members (8 pages)
31 July 2003Return made up to 02/07/03; full list of members (8 pages)
18 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
18 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
15 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
15 August 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
10 July 2002Return made up to 02/07/02; full list of members (8 pages)
2 August 2001Return made up to 02/07/01; full list of members (8 pages)
2 August 2001Return made up to 02/07/01; full list of members (8 pages)
24 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
7 August 2000Full accounts made up to 30 April 2000 (7 pages)
7 August 2000Full accounts made up to 30 April 2000 (7 pages)
24 July 2000Return made up to 02/07/00; full list of members (7 pages)
24 July 2000Return made up to 02/07/00; full list of members (7 pages)
29 July 1999Return made up to 02/07/99; no change of members (4 pages)
29 July 1999Return made up to 02/07/99; no change of members (4 pages)
20 July 1999Full accounts made up to 30 April 1999 (7 pages)
20 July 1999Full accounts made up to 30 April 1999 (7 pages)
7 July 1998Full accounts made up to 30 April 1998 (7 pages)
7 July 1998Full accounts made up to 30 April 1998 (7 pages)
29 September 1997Full accounts made up to 30 April 1997 (7 pages)
29 September 1997Full accounts made up to 30 April 1997 (7 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)
7 July 1997Return made up to 02/07/97; no change of members (4 pages)
7 July 1997Return made up to 02/07/97; no change of members (4 pages)
23 August 1996Full accounts made up to 30 April 1996 (6 pages)
23 August 1996Full accounts made up to 30 April 1996 (6 pages)
22 August 1996Return made up to 02/07/96; no change of members (4 pages)
22 August 1996Return made up to 02/07/96; no change of members (4 pages)
8 August 1995Return made up to 02/07/95; full list of members (6 pages)
8 August 1995Return made up to 02/07/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
31 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
21 November 1961Incorporation (17 pages)
21 November 1961Incorporation (17 pages)