Company NamePuffins
DirectorThomas Rory St John Meadows
Company StatusActive
Company Number00615767
CategoryPrivate Unlimited Company
Incorporation Date28 November 1958(65 years, 5 months ago)
Previous NameGeorgian Houses

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(50 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMrs Lauren Emma Rock
StatusCurrent
Appointed02 May 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1995)
RoleUnderwriting Member Of Lloyds
Correspondence AddressBabington House
Frome
Somerset
BA11 3RW
Director NameMonica Evelyn Jennings
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 1995)
RoleMarried Woman
Correspondence AddressBabington House
Frome
Somerset
BA11 3RW
Secretary NameJohn Anthony William Jennings
NationalityBritish
StatusResigned
Appointed15 October 1991(32 years, 10 months after company formation)
Appointment Duration9 years (resigned 12 October 2000)
RoleCompany Director
Correspondence AddressSelwood House
Mells
Frome
Somerset
BA11 3PN
Director NameJanice Devitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Great Fox Meadow
Kelvedon Hatch
Brentwood
Essex
CM15 0AX
Director NameDr Piers Julian Francis Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1995(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1998)
RoleGeneral Practitioner
Correspondence AddressPoyntz House
Mells
Frome
Somerset
BA11 3PT
Director NameMr Charles Stanley Reeve-Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Redwood Close
Ross On Wye
Herefordshire
HR9 5UD
Wales
Secretary NameMrs Janice Devitt
NationalityBritish
StatusResigned
Appointed10 September 2001(42 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Contact

Websitepuffin.net/

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£53,915
Cash£33,841
Current Liabilities£8,767

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

31 August 1995Delivered on: 16 September 1995
Satisfied on: 9 February 1999
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from monica evelyn jennings to the chargee on any account whatsoever.
Particulars: The property puffins,porthcothan bay,st mervyn padstow,cornwall together with all buildings,trade and other fixtures,fixed plant and machinery from time to time on such property see charge particulars form for details.
Fully Satisfied
31 August 1995Delivered on: 16 September 1995
Satisfied on: 9 February 1999
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from john anthony william jennings to the chargee on any account whatsoever.
Particulars: The property puffins,porthcothan bay,st mervyn padstow,cornwall together with all buildings,trade and other fixtures,fixed plant and machinery from time to time on such property. See the mortgage charge document for full details.
Fully Satisfied
20 January 1993Delivered on: 4 February 1993
Satisfied on: 16 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and G.A.c jennings, M.L.e jennings, N.A.M. jennings, P.J.F. jennings and T.J.W. jennings (the principal debtors) to the chargee on any account whatsoever.
Particulars: Puffins, porthcotham bay, st merryn, padstow, cornwall.
Fully Satisfied
18 November 1988Delivered on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge (see form for further details)
Secured details: All monies due ot to become due from the principal debtors to the chargeein respect of counter indemnities executed in favour of the bank by the principal debtors under the terms of this deed.
Particulars: All monies now due or thereafter to become due from the principal debtors to the bank (cont for full details see form 395).
Outstanding

Filing History

28 October 2022Confirmation statement made on 15 October 2022 with updates (6 pages)
27 October 2022Cessation of Monica Evelyn Jennings as a person with significant control on 21 June 2022 (1 page)
27 October 2022Notification of a person with significant control statement (2 pages)
6 May 2022Appointment of Mrs Lauren Emma Rock as a secretary on 2 May 2022 (2 pages)
6 May 2022Termination of appointment of Janice Devitt as a secretary on 2 May 2022 (1 page)
3 November 2021Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2021 (2 pages)
27 October 2021Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2020 (2 pages)
27 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
27 October 2021Withdrawal of a person with significant control statement on 27 October 2021 (2 pages)
27 October 2021Notification of Monica Evelyn Jennings as a person with significant control on 21 September 2021 (2 pages)
27 October 2021Secretary's details changed for Mrs Janice Devitt on 16 October 2020 (1 page)
27 October 2021Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2020 (2 pages)
25 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
24 November 2020Register inspection address has been changed from C/O C/O Srg 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ (1 page)
5 October 2020Registered office address changed from 3rd Floor 28 Ely Place London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 5 October 2020 (1 page)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,300
(6 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,300
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,300
(6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,300
(6 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,300
(6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,300
(6 pages)
7 March 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
7 March 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
2 November 2011Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
2 November 2011Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
12 December 2008Appointment terminated director charles reeve-tucker (1 page)
12 December 2008Director appointed thomas rory st.john meadows (2 pages)
12 December 2008Appointment terminated director charles reeve-tucker (1 page)
12 December 2008Director appointed thomas rory st.john meadows (2 pages)
24 October 2008Return made up to 15/10/08; full list of members (5 pages)
24 October 2008Return made up to 15/10/08; full list of members (5 pages)
17 October 2007Return made up to 15/10/07; full list of members (4 pages)
17 October 2007Return made up to 15/10/07; full list of members (4 pages)
23 October 2006Return made up to 15/10/06; full list of members (4 pages)
23 October 2006Return made up to 15/10/06; full list of members (4 pages)
20 October 2005Return made up to 15/10/05; full list of members (4 pages)
20 October 2005Return made up to 15/10/05; full list of members (4 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
8 November 2004Return made up to 15/10/04; full list of members (8 pages)
8 November 2004Return made up to 15/10/04; full list of members (8 pages)
29 October 2003Return made up to 15/10/03; full list of members (8 pages)
29 October 2003Return made up to 15/10/03; full list of members (8 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
23 October 2000Return made up to 15/10/00; full list of members (9 pages)
23 October 2000Return made up to 15/10/00; full list of members (9 pages)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(9 pages)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(9 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 October 1997Return made up to 15/10/97; no change of members (4 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
16 September 1995Particulars of mortgage/charge (8 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)
12 June 1995Company name changed georgian houses\certificate issued on 13/06/95 (4 pages)
12 June 1995Company name changed georgian houses\certificate issued on 13/06/95 (4 pages)
9 November 1993Re-registration of Memorandum and Articles (11 pages)
9 November 1993Re-registration of Memorandum and Articles (11 pages)