Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SM PINNER LIMITED
Company Information for

SM PINNER LIMITED

MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04764488
Private Limited Company
Liquidation

Company Overview

About Sm Pinner Ltd
SM PINNER LIMITED was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Sm Pinner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SM PINNER LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC4V
 
Previous Names
SEARS MORGAN LIMITED25/11/2014
Filing Information
Company Number 04764488
Company ID Number 04764488
Date formed 2003-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 14/05/2014
Return next due 11/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-02-06 18:17:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SM PINNER LIMITED

Current Directors
Officer Role Date Appointed
JANINA LOURIDES
Company Secretary 2003-05-14
MARK ABLITT
Director 2003-06-01
MARIOS LOURIDES
Director 2003-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ABLITT BEDFORDSHIRE BREWERIES LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2016-06-28
MARK ABLITT TN LONDON LIMITED Director 2012-03-22 CURRENT 2011-06-01 Dissolved 2017-03-28
MARK ABLITT EMERALD PROMOTIONS LIMITED Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2015-07-14
MARK ABLITT SOLAR PV CONCEPT LIMITED Director 2011-03-01 CURRENT 2010-06-15 Dissolved 2015-01-20
MARK ABLITT HOUSE OF CHAMPIONS (UK) LIMITED Director 2010-03-01 CURRENT 2008-06-25 Dissolved 2016-06-14
MARK ABLITT STERLING SERVICES (LONDON) LIMITED Director 2005-07-21 CURRENT 2005-07-21 Dissolved 2015-11-17
MARIOS LOURIDES STRONG OAK PICTURES LIMITED Director 2016-05-01 CURRENT 2010-05-28 Active - Proposal to Strike off
MARIOS LOURIDES SEARS MORGAN HOLDINGS LIMITED Director 2016-04-01 CURRENT 2010-02-10 Active - Proposal to Strike off
MARIOS LOURIDES CLASSIC RESPONSE LIMITED Director 2016-03-01 CURRENT 2005-01-24 Active - Proposal to Strike off
MARIOS LOURIDES GROWATT UK LIMITED Director 2015-12-14 CURRENT 2011-03-11 Active - Proposal to Strike off
MARIOS LOURIDES GROWATT INVERTER LIMITED Director 2015-12-14 CURRENT 2011-03-11 Active - Proposal to Strike off
MARIOS LOURIDES AMM MEDIA FINANCIAL LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2015-02-03
MARIOS LOURIDES SOLAR PV CONCEPT LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2020-11-24600Appointment of a voluntary liquidator
2020-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-06-214.68 Liquidators' statement of receipts and payments to 2016-02-25
2019-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-25
2017-04-124.68 Liquidators' statement of receipts and payments to 2017-02-25
2017-03-13F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-05-064.68 Liquidators' statement of receipts and payments to 2016-04-25
2015-06-17F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-03-31F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-03-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-16600Appointment of a voluntary liquidator
2015-02-262.34BNotice of move from Administration to creditors voluntary liquidation
2014-12-302.17BStatement of administrator's proposal
2014-12-302.23BResult of meeting of creditors
2014-12-302.26BLiquidation. Amended certificate of constitution. Creditors committee
2014-11-25RES15CHANGE OF COMPANY NAME 30/05/19
2014-11-25CERTNMCompany name changed sears morgan LIMITED\certificate issued on 25/11/14
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
2014-09-252.12BAppointment of an administrator
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 177
2014-08-29AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047644880004
2014-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047644880003
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047644880003
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/08/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS LOURIDES / 01/08/2013
2013-07-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0114/05/13 FULL LIST
2012-10-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-27AR0114/05/12 FULL LIST
2011-09-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-09SH0101/06/10 STATEMENT OF CAPITAL GBP 176
2011-08-09SH0101/04/11 STATEMENT OF CAPITAL GBP 177
2011-07-15AR0114/05/11 FULL LIST
2010-10-13AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 04/09/2009
2010-06-04AR0114/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ABLITT / 01/10/2009
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANINA LOURIDES / 01/10/2009
2010-01-14MISCSTRIKE OFF ACTION DISCONTINUED
2009-11-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2009-06-16363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARIOS LOURIDES / 01/07/2008
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / JANINA LOURIDES / 01/07/2008
2009-03-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS; AMEND
2009-03-04AA30/09/07 TOTAL EXEMPTION SMALL
2009-02-0988(2)AD 01/09/08 GBP SI 3@1=3 GBP IC 150/153
2008-09-01363sRETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS
2008-09-0188(2)CAPITALS NOT ROLLED UP
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-07244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2005-03-16225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/05/03
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: "NETHANIA" THE UPLANDS RUISLIP MIDDLESEX HA4 8QL
2004-03-10288bSECRETARY RESIGNED
2004-01-24288aNEW DIRECTOR APPOINTED
2003-06-03RES12VARYING SHARE RIGHTS AND NAMES
2003-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SM PINNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-11
Meetings of Creditors2014-11-11
Appointment of Administrators2014-09-19
Petitions to Wind Up (Companies)2014-09-15
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against SM PINNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Outstanding JOHN ROBERT DAVY
2014-02-14 Satisfied GROSVENOR BRIDGING LOANS LIMITED
RENT DEPOSIT DEED 2012-08-11 Outstanding THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED
RENT DEPOSIT DEED 2007-09-13 Outstanding ROYAL MAIL ESTATES LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 515,750
Creditors Due Within One Year 2011-10-01 £ 522,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SM PINNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 168
Cash Bank In Hand 2011-10-01 £ 272,287
Current Assets 2011-10-01 £ 768,765
Debtors 2011-10-01 £ 496,478
Fixed Assets 2011-10-01 £ 932,778
Shareholder Funds 2011-10-01 £ 663,394
Tangible Fixed Assets 2011-10-01 £ 48,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SM PINNER LIMITED registering or being granted any patents
Domain Names

SM PINNER LIMITED owns 2 domain names.

ammfinancial.co.uk   searsmorgan.co.uk  

Trademarks
We have not found any records of SM PINNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SM PINNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SM PINNER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SM PINNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySM PINNER LIMITEDEvent Date2015-02-26
Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ and Adrian Paul Dante , of MHA MacIntyre Hudson , Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 1NH . : Further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 3494.
 
Initiating party Event TypeMeetings of Creditors
Defending partySEARS MORGAN LIMITEDEvent Date2014-11-06
In the High Court of Justice case number 6432 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company, to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B to be received at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 21 November 2014 at 10.00 am. A copy of Form 2.25B is available on request. Under rule 2.38 a person is entitled to submit a vote only if: he has given to the Joint Administrators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 15 September 2014. Office Holder details: Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600) both MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Rona Bharania, Email: rona.bharania@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeAppointment of Administrators
Defending partySEARS MORGAN LIMITEDEvent Date2014-09-15
In the High Court of Justice case number 6432 Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Tel: 0207 429 4100. Alternative contact: James Mackie :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySEARS MORGAN LIMITEDEvent Date2014-09-15
In the High Court of Justice case number 6432 Paul Michael Davis and Adrian Paul Dante (IP Nos 7805 and 9600 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Tel: 0207 429 4100. Alternative contact: James Mackie :
 
Initiating party Event TypeProposal to Strike Off
Defending partySM PINNER LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SM PINNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SM PINNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.