3rd Floor
London
EC4A 3DQ
Secretary Name | Mrs Lauren Emma Rock |
---|---|
Status | Current |
Appointed | 02 May 2022(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | John Anthony William Jennings |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 1995) |
Role | Underwriting Member Of Lloyds |
Correspondence Address | Babington House Frome Somerset BA11 3RW |
Director Name | Monica Evelyn Jennings |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 1995) |
Role | Married Woman |
Correspondence Address | Babington House Frome Somerset BA11 3RW |
Secretary Name | John Anthony William Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | Selwood House Mells Frome Somerset BA11 3PN |
Director Name | Janice Devitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Great Fox Meadow Kelvedon Hatch Brentwood Essex CM15 0AX |
Director Name | Dr Piers Julian Francis Jennings |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1998) |
Role | General Practitioner |
Correspondence Address | Poyntz House Mells Frome Somerset BA11 3PT |
Director Name | Mr Charles Stanley Reeve-Tucker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Redwood Close Ross On Wye Herefordshire HR9 5UD Wales |
Secretary Name | Mrs Janice Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 02 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Website | puffin.net/ |
---|
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,915 |
Cash | £33,841 |
Current Liabilities | £8,767 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
31 August 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 |
28 October 2022 | Confirmation statement made on 15 October 2022 with updates (6 pages) |
---|---|
27 October 2022 | Cessation of Monica Evelyn Jennings as a person with significant control on 21 June 2022 (1 page) |
27 October 2022 | Notification of a person with significant control statement (2 pages) |
6 May 2022 | Appointment of Mrs Lauren Emma Rock as a secretary on 2 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of Janice Devitt as a secretary on 2 May 2022 (1 page) |
3 November 2021 | Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2020 (2 pages) |
27 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
27 October 2021 | Withdrawal of a person with significant control statement on 27 October 2021 (2 pages) |
27 October 2021 | Notification of Monica Evelyn Jennings as a person with significant control on 21 September 2021 (2 pages) |
27 October 2021 | Secretary's details changed for Mrs Janice Devitt on 16 October 2020 (1 page) |
27 October 2021 | Director's details changed for Mr Thomas Rory St John Meadows on 16 October 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
24 November 2020 | Register 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 2020 | Registered 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 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 March 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
5 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
2 November 2011 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
2 November 2011 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
12 December 2008 | Appointment terminated director charles reeve-tucker (1 page) |
12 December 2008 | Director appointed thomas rory st.john meadows (2 pages) |
12 December 2008 | Appointment terminated director charles reeve-tucker (1 page) |
12 December 2008 | Director appointed thomas rory st.john meadows (2 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (4 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (4 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 15/10/05; full list of members (4 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
8 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members
|
14 November 2002 | Return made up to 15/10/02; full list of members
|
23 November 2001 | Return made up to 15/10/01; full list of members
|
23 November 2001 | Return made up to 15/10/01; full list of members
|
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (9 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (9 pages) |
26 October 1999 | Return made up to 15/10/99; full list of members
|
26 October 1999 | Return made up to 15/10/99; full list of members
|
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Return made up to 15/10/98; full list of members
|
18 November 1998 | Return made up to 15/10/98; full list of members
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
16 September 1995 | Particulars of mortgage/charge (8 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | New director appointed (2 pages) |
12 June 1995 | Company name changed georgian houses\certificate issued on 13/06/95 (4 pages) |
12 June 1995 | Company name changed georgian houses\certificate issued on 13/06/95 (4 pages) |
9 November 1993 | Re-registration of Memorandum and Articles (11 pages) |
9 November 1993 | Re-registration of Memorandum and Articles (11 pages) |