Pillar Estates No.2 Limited LONDON


Pillar Estates No.2 Limited was dissolved on 2020-09-29. Pillar Estates No.2 was a private limited company that was located at York House, 45 Seymour Street, London, W1H 7LX. The company (formed on 1993-01-25) was run by 3 directors.
Director Bruce J. who was appointed on 10 April 2018.
Director Jonathan M. who was appointed on 13 July 2016.
Director Charles M. who was appointed on 13 July 2016.

The company was officially categorised as "development of building projects" (41100). As stated in the official data, there was a name change on 1998-03-11 and their previous name was Pillar (broughton). There is another name change mentioned: previous name was Pardev (reading) performed on 1997-12-17. The most recent confirmation statement was sent on 2020-01-25 and last time the statutory accounts were sent was on 31 March 2019. 2016-01-25 was the date of the latest annual return.

Pillar Estates No.2 Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783379
Date of Incorporation Mon, 25th Jan 1993
Date of Dissolution Tue, 29th Sep 2020
Industry Development of building projects
End of financial Year 30th March
Company age 27 years old
Account next due date Tue, 30th Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 8th Mar 2021
Last confirmation statement dated Sat, 25th Jan 2020

Company staff

Bruce J.

Position: Director

Appointed: 10 April 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Jonathan M.

Position: Director

Appointed: 13 July 2016

Charles M.

Position: Director

Appointed: 13 July 2016

Andrew S.

Position: Director

Appointed: 18 July 2012

Resigned: 14 February 2014

Benjamin G.

Position: Director

Appointed: 13 October 2009

Resigned: 27 June 2019

Philip M.

Position: Director

Appointed: 13 October 2009

Resigned: 31 October 2016

Valentine B.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Andrew J.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Martin M.

Position: Director

Appointed: 25 February 2003

Resigned: 07 October 2005

Harold M.

Position: Director

Appointed: 21 November 1994

Resigned: 28 July 2005

Humphrey P.

Position: Director

Appointed: 19 May 1993

Resigned: 28 July 2005

Philip M.

Position: Secretary

Appointed: 19 May 1993

Resigned: 31 October 2016

Robert M.

Position: Director

Appointed: 19 May 1993

Resigned: 31 December 1994

Stuart S.

Position: Nominee Director

Appointed: 25 January 1993

Resigned: 19 May 1993

Evelyn M.

Position: Nominee Secretary

Appointed: 25 January 1993

Resigned: 19 May 1993

People with significant control

Ivorydell Subsidiary Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05520010
Notified on 25 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pillar (broughton) March 11, 1998
Pardev (reading) December 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, April 2019
Free Download (4 pages)

Company search

Advertisements