Company NamePikedawn Limited
DirectorsJohn Matthew Fickling and Anthony Denis Kennan
Company StatusActive
Company Number03377310
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudworth Tower The Village
Castle Eden
County Durham
TS27 4SJ
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Row
Gainford
Darlington
DL2 3DN
Secretary NameMr Robert John Phillips
NationalityBritish
StatusCurrent
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £0.06Trustees Of J.m. Fickling's Children's Settlement
7.50%
Ordinary B
1.4k at £0.06John Matthew Fickling
41.94%
Ordinary B
575 at £0.06Trustees Of A.d. Kennan's 1984 Children's A & M Settlement
17.25%
Ordinary B
575 at £0.06Trustees Of A.d. Kennan's 1989 Childrens Iip Settlement
17.25%
Ordinary B
500 at £0.06Anthony Denis Kennan
15.00%
Ordinary B
2 at £1.06John Matthew Fickling
1.06%
Ordinary A

Financials

Year2014
Net Worth-£305,584
Cash£8,887
Current Liabilities£577,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

14 February 2001Delivered on: 20 February 2001
Persons entitled: Barclays Private Bank Limited

Classification: Legal charge between k & f developments limited ("the principal debtor"),the company (the "mortgagor") and barclays private bank limited (the "bank")
Secured details: All monies due or to become due from the company and the principal debtor to the chargee on any account whatsoever.
Particulars: L/Hold property known as part of saint saviour's church,walton st,chelsea,london SW3.
Outstanding

Filing History

7 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
20 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(5 pages)
19 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Robert John Phillips on 29 May 2010 (1 page)
9 June 2010Secretary's details changed for Robert John Phillips on 29 May 2010 (1 page)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 29/05/09; full list of members (5 pages)
19 June 2009Return made up to 29/05/09; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 29/05/08; full list of members (5 pages)
17 June 2008Return made up to 29/05/08; full list of members (5 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Return made up to 29/05/07; no change of members (7 pages)
12 June 2007Return made up to 29/05/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Return made up to 29/05/06; no change of members (4 pages)
14 September 2006Return made up to 29/05/06; no change of members (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 29/05/05; full list of members (6 pages)
14 July 2005Return made up to 29/05/04; full list of members; amend (6 pages)
14 July 2005Return made up to 29/05/05; full list of members (6 pages)
14 July 2005Return made up to 29/05/04; full list of members; amend (6 pages)
28 June 2005Resolutions
  • RES13 ‐ Subdivision 21/01/04
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Subdivision 21/01/04
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
1 July 2004Return made up to 29/05/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 June 2003Return made up to 29/05/03; full list of members (7 pages)
27 June 2003Return made up to 29/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 December 2000 (11 pages)
9 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Full accounts made up to 31 December 1998 (8 pages)
11 January 2000Full accounts made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 29/05/99; no change of members (6 pages)
16 June 1999Return made up to 29/05/99; no change of members (6 pages)
10 December 1998Full accounts made up to 31 December 1997 (8 pages)
10 December 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
14 September 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
3 June 1998Return made up to 29/05/98; full list of members (8 pages)
3 June 1998Return made up to 29/05/98; full list of members (8 pages)
4 July 1997New director appointed (3 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (3 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 May 1997Incorporation (13 pages)
29 May 1997Incorporation (13 pages)