Background WavePink WaveYellow Wave

PINETOP LIMITED (02800391)

PINETOP LIMITED (02800391) is an active UK company. incorporated on 17 March 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PINETOP LIMITED has been registered for 33 years. Current directors include SCHWARCZ, Eliezer.

Company Number
02800391
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
4b Northwold Road, London, N16 7HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHWARCZ, Eliezer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINETOP LIMITED

PINETOP LIMITED is an active company incorporated on 17 March 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PINETOP LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02800391

LTD Company

Age

33 Years

Incorporated 17 March 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

4b Northwold Road London, N16 7HR,

Previous Addresses

Floor 5, Flat 6 10 Northwold Road London N16 7HR England
From: 1 November 2017To: 26 August 2025
11C Grosvenor Way London E5 9nd
From: 5 October 2014To: 1 November 2017
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 17 March 1993To: 5 October 2014
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Apr 13
Director Left
Jul 19
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SCHWARCZ, Eliezer

Active
22 Fountayne Road, LondonN16 7DX
Born August 1964
Director
Appointed 21 Sept 1997

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 01 Jun 1993
Resigned 15 Jul 1994

SCHWARCZ, Hinda

Resigned
22 Fountayne Road, LondonN16 7DX
Secretary
Appointed 16 Mar 2008
Resigned 16 Jul 2019

SCHWARCZ, Leib

Resigned
Flat 9, LondonN16 7DX
Secretary
Appointed 10 May 2002
Resigned 16 Mar 2008

SCHWARTZ, Rosette

Resigned
22 Fountayne Road, LondonN16 7DX
Secretary
Appointed 15 Jul 1994
Resigned 10 May 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 17 Mar 1993
Resigned 01 Jun 1993

GROSS, Milton

Resigned
2 Gilda Crescent, LondonN16 6JP
Born July 1947
Director
Appointed 01 Jun 1993
Resigned 15 Jul 1994

SCHWARCZ, Eliezer

Resigned
22 Fountayne Road, LondonN16 7DX
Born August 1964
Director
Appointed 15 Jul 1994
Resigned 21 Sept 1997

SCHWARCZ, Hinda

Resigned
Fountayne Road, LondonN16 7DX
Born September 1966
Director
Appointed 22 Apr 2013
Resigned 16 Jul 2019

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 17 Mar 1993
Resigned 01 Jun 1993

Persons with significant control

1

Mr Eliezer Schwarcz

Active
Fountayne Road, LondonN16 7DX
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
5 July 2002
288cChange of Particulars
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 May 1999
287Change of Registered Office
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
16 June 1993
287Change of Registered Office
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
88(2)R88(2)R
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Incorporation Company
17 March 1993
NEWINCIncorporation