Company NamePediment Limited
Company StatusActive
Company Number00715453
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 2 months ago)
Previous NameMasterhand Limited

Business Activity

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

Directors

Director NameMr Malcolm Digby Warner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(46 years, 2 months after company formation)
Appointment Duration16 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Kilcott Lane
Hillesley
Gloucestershire
GL12 7RJ
Wales
Director NameMrs Ruth Archer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(46 years, 4 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 David Maxwell Digby Warner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(46 years, 4 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(46 years, 4 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
Appointed28 September 1991(29 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 October 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
Appointed28 September 1991(29 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Cottage Kings Hill
Loughton
Essex
IG10 1HY
Secretary NameDinah Feiner
NationalityBritish
StatusResigned
Appointed28 September 1991(29 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayflower Lodge
Regents Park Road
London
NW3 3HU

Location

Registered Address107 Kirkgate 107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£2,098,811
Cash£6,526
Current Liabilities£173,997

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 Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

17 December 1962Delivered on: 1 January 1963
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All moneys due etc not exceeding £1,800.
Particulars: 17 campbell rd southsea hants.
Outstanding

Filing History

31 January 2024Compulsory strike-off action has been discontinued (1 page)
31 January 2024Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate 107 Kirkgate Leeds LS1 6DP on 31 January 2024 (1 page)
30 January 2024Total exemption full accounts made up to 31 January 2023 (6 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 October 2022Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
26 August 2022Compulsory strike-off action has been discontinued (1 page)
25 August 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 November 2021Previous accounting period extended from 28 February 2021 to 30 April 2021 (1 page)
28 May 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
19 April 2021Confirmation statement made on 29 March 2021 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)
2 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Change of details for Pediment (Holdings) Limited as a person with significant control on 29 March 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)
2 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50
(6 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50
(6 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50
(6 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50
(6 pages)
10 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(6 pages)
1 April 2014Termination of appointment of Joan Warner as a director (1 page)
1 April 2014Termination of appointment of Joan Warner as a director (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Termination of appointment of Dinah Feiner as a secretary (1 page)
4 April 2012Termination of appointment of Dinah Feiner as a director (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
4 April 2012Termination of appointment of Dinah Feiner as a director (1 page)
4 April 2012Termination of appointment of Dinah Feiner as a secretary (1 page)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
19 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
25 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 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 28 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (7 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 28/09/08; full list of members (10 pages)
13 January 2009Return made up to 28/09/08; 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 2008Memorandum and Articles of Association (10 pages)
24 July 2008Director appointed david maxwell digby warner (2 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 (10 pages)
16 July 2008Company name changed masterhand LIMITED\certificate issued on 18/07/08 (2 pages)
16 July 2008Company name changed masterhand LIMITED\certificate issued on 18/07/08 (2 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 May 2008Director appointed malcolm warner (2 pages)
6 May 2008Director appointed malcolm warner (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 January 2007Return made up to 28/09/06; full list of members (3 pages)
9 January 2007Return made up to 28/09/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 January 2006Return made up to 28/09/05; full list of members (3 pages)
22 January 2006Return made up to 28/09/05; full list of members (3 pages)
21 January 2006Registered office changed on 21/01/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
21 January 2006Registered office changed on 21/01/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
20 January 2006Registered office changed on 20/01/06 from: 60 welbeck street london W1G 9BH (1 page)
20 January 2006Registered office changed on 20/01/06 from: 60 welbeck street london W1G 9BH (1 page)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
4 October 2004Return made up to 28/09/04; full list of members (8 pages)
2 October 2003Return made up to 28/09/03; full list of members (8 pages)
2 October 2003Return made up to 28/09/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 September 2002Return made up to 28/09/02; full list of members (8 pages)
24 September 2002Return made up to 28/09/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 September 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
26 September 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 October 2000Return made up to 28/09/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 September 1999Return made up to 28/09/99; no change of members (5 pages)
30 September 1999Return made up to 28/09/99; no change of members (5 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 28/09/98; full list of members (6 pages)
27 October 1998Return made up to 28/09/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 October 1997Return made up to 28/09/97; no change of members (5 pages)
7 October 1997Return made up to 28/09/97; no change of members (5 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 January 1997Registered office changed on 20/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page)
20 January 1997Registered office changed on 20/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page)
7 October 1996Return made up to 28/09/96; full list of members (5 pages)
7 October 1996Return made up to 28/09/96; full list of members (5 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 November 1995Return made up to 28/09/95; no change of members (4 pages)
23 November 1995Return made up to 28/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 February 1962Incorporation (18 pages)
14 February 1962Incorporation (18 pages)