Company NameThe Penspen Group Limited
Company StatusActive
Company Number00980600
CategoryPrivate Limited Company
Incorporation Date27 May 1970(53 years, 11 months ago)
Previous NamesPenspen Limited and Penspen Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTalal Shair
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJordanian
StatusCurrent
Appointed01 January 2002(31 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleExecutive
Country of ResidenceLebanon
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Dany Aoun
Date of BirthMay 1970 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed06 May 2013(42 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Peter Bernard O'Sullivan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2013(43 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMrs Gillian Anne Empringham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleHuman Resource
Country of ResidenceEngland
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(50 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Secretary NameMrs Daniella Lloyd
StatusCurrent
Appointed27 September 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Stanley Walker Rogerson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 1998)
RoleConsulting Engineer
Correspondence AddressFossen
Kiln Road
Missenden
Bucks
HP16 9DH
Director NameMr Colin Allan Targett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2000)
RoleConsulting Engineer
Correspondence Address8 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Director NameMr Seshadri Srinivasan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 1998)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address8 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Director NameDr Kamal Shair
Date of BirthAugust 1930 (Born 93 years ago)
NationalityJordanian
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 August 2008)
RoleDoctor /Engineer
Correspondence AddressPO Box 7159
Beirut
Lebanon
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 April 2002)
RoleConsulting Engineer
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Director NameTerence Raymond Holman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 July 1999)
RoleConsulting Engineer
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Director NameMr Ronald Hobby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 January 1998)
RoleConsulting Engineer
Correspondence Address64 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr Peter Ronald Buckley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address49 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Director NameMr Samir Aburahmeh
Date of BirthJune 1935 (Born 88 years ago)
NationalityLebanese
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 1997)
RoleMechanical Engineer
Correspondence AddressPO Box 895
Cairo
Egypt
Secretary NameMr Hector Inglis Fordyce
NationalityBritish
StatusResigned
Appointed03 January 1993(22 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Secretary NameMichael Charles Templeton
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressLothorien Barley Mow Hill
Headley Down
Bordon
Hampshire
GU35 8AB
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed23 February 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(29 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(31 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2013)
RoleEngineer
Country of ResidenceAbu Dhabi Uae
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Stephen Craig Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(34 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(42 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(42 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusResigned
Appointed11 April 2013(42 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMs Caroline Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorthern Irish
StatusResigned
Appointed02 June 2014(44 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond Upon Thames
Surrey
Director NameMr Christopher Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(45 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMrs Gillian Anne Empringham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(46 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2019)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ
Director NameMr Timothy Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(48 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ

Contact

Websitepenspen.com
Email address[email protected]
Telephone020 83342700
Telephone regionLondon

Location

Registered Address150 Holborn Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28.8m at £1Dar Al Handasah (Uk) LTD
97.46%
Ordinary
750k at £1Dar Al Handasah (Uk) LTD
2.54%
Cumulative Preference

Financials

Year2014
Turnover£97,635,000
Net Worth£6,712,000
Cash£8,069,000
Current Liabilities£43,445,000

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

19 March 1992Delivered on: 25 March 1992
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents, patent applications etc. (see form 395 for full details).
Fully Satisfied
4 August 1987Delivered on: 25 August 1987
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 December 1974Delivered on: 9 January 1975
Satisfied on: 26 November 2008
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
16 July 2020Termination of appointment of Timothy Webber as a director on 16 July 2020 (1 page)
2 July 2020Appointment of Mr Spencer James Wreford as a director on 29 June 2020 (2 pages)
15 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 73,528,557
(3 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
2 October 2019Appointment of Mrs Gillian Anne Empringham as a director on 19 September 2019 (2 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
1 April 2019Termination of appointment of Gillian Anne Empringham as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Timothy Webber as a director on 1 April 2019 (2 pages)
15 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 74,278,557
(3 pages)
15 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 73,528,557
(3 pages)
10 January 2019Secretary's details changed for Miss Susan Jane Mcdonald on 5 January 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
21 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 53,528,557
(3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
27 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 22 December 2017 with updates (5 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
12 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 December 2016Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher Williams as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Christopher Williams as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016 (2 pages)
9 November 2016Amended group of companies' accounts made up to 31 December 2015 (48 pages)
9 November 2016Amended group of companies' accounts made up to 31 December 2015 (48 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
31 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 35,528,557
(5 pages)
21 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 35,528,557
(5 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 29,528,557
(5 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 29,528,557
(5 pages)
2 February 2016Appointment of Mr Christopher Williams as a director on 6 January 2016 (2 pages)
2 February 2016Appointment of Mr Christopher Williams as a director on 6 January 2016 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 29,528,557
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 29,528,557
(3 pages)
7 December 2015Termination of appointment of Caroline Brown as a director on 18 November 2015 (1 page)
7 December 2015Termination of appointment of Caroline Brown as a director on 18 November 2015 (1 page)
20 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
20 July 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,528,557
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,528,557
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,528,557
(6 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 August 2014Statement of company's objects (2 pages)
31 August 2014Memorandum and Articles of Association (39 pages)
31 August 2014Memorandum and Articles of Association (39 pages)
31 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 August 2014Notice of Restriction on the Company's Articles (2 pages)
31 August 2014Statement of company's objects (2 pages)
31 August 2014Notice of Restriction on the Company's Articles (2 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
15 July 2014Termination of appointment of Stephen Craig Moore as a director on 14 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Craig Moore as a director on 14 July 2014 (1 page)
5 June 2014Appointment of Ms Caroline Brown as a director (2 pages)
5 June 2014Appointment of Ms Caroline Brown as a director (2 pages)
22 April 2014Group of companies' accounts made up to 31 December 2012 (36 pages)
22 April 2014Group of companies' accounts made up to 31 December 2012 (36 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 29,528,557
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 29,528,557
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 29,528,557
(6 pages)
2 September 2013Termination of appointment of David Stanley as a director (1 page)
2 September 2013Termination of appointment of David Stanley as a director (1 page)
2 September 2013Appointment of Mr Peter Bernard O'sullivan as a director (2 pages)
2 September 2013Appointment of Mr Peter Bernard O'sullivan as a director (2 pages)
17 May 2013Appointment of Mr Dany Aoun as a director (2 pages)
17 May 2013Appointment of Mr Dany Aoun as a director (2 pages)
30 April 2013Termination of appointment of Stephen Moore as a secretary (1 page)
30 April 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
30 April 2013Termination of appointment of Stephen Moore as a secretary (1 page)
30 April 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
10 April 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
10 April 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Talal Shair on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Talal Shair on 17 January 2013 (2 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr Stephen Craig Moore on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Stephen Craig Moore on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
10 February 2010Company name changed penspen holdings LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-17
(2 pages)
10 February 2010Company name changed penspen holdings LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-17
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Talal Shair on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Talal Shair on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Moore on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Stephen Moore on 14 January 2010 (2 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
3 September 2008Appointment terminated director kamal shair (1 page)
3 September 2008Appointment terminated director kamal shair (1 page)
14 February 2008Return made up to 03/01/08; full list of members (3 pages)
14 February 2008Return made up to 03/01/08; full list of members (3 pages)
13 February 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
13 February 2008Group of companies' accounts made up to 31 December 2006 (37 pages)
3 March 2007Ad 27/02/06--------- £ si 4300000@1 (2 pages)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2007Ad 27/02/06--------- £ si 4300000@1 (2 pages)
3 March 2007Nc inc already adjusted 27/02/06 (1 page)
3 March 2007Nc inc already adjusted 27/02/06 (1 page)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2007Return made up to 03/01/07; full list of members (8 pages)
16 February 2007Return made up to 03/01/07; full list of members (8 pages)
7 January 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
7 January 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
30 March 2006Group of companies' accounts made up to 31 December 2004 (30 pages)
30 March 2006Group of companies' accounts made up to 31 December 2004 (30 pages)
3 February 2006Return made up to 03/01/06; full list of members (8 pages)
3 February 2006Return made up to 03/01/06; full list of members (8 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
13 January 2005Return made up to 03/01/05; full list of members (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Ad 19/12/03--------- £ si 2000000@1 (2 pages)
7 April 2004Ad 19/12/03--------- £ si 2000000@1 (2 pages)
7 April 2004Nc inc already adjusted 19/12/03 (2 pages)
7 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Nc inc already adjusted 19/12/03 (2 pages)
25 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2004Return made up to 03/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
13 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
13 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
7 February 2003Return made up to 03/01/03; full list of members (7 pages)
7 February 2003Return made up to 03/01/03; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
24 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 January 2002Nc inc already adjusted 14/12/01 (1 page)
17 January 2002Nc inc already adjusted 14/12/01 (1 page)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Ad 31/12/01--------- £ si 6000000@1 (2 pages)
17 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 January 2002Ad 31/12/01--------- £ si 6000000@1 (2 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
14 February 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2001Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
13 June 2000Full group accounts made up to 31 December 1999 (40 pages)
13 June 2000Full group accounts made up to 31 December 1999 (40 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(8 pages)
21 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(8 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
8 February 1999Return made up to 03/01/99; no change of members (6 pages)
8 February 1999Return made up to 03/01/99; no change of members (6 pages)
4 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
20 January 1998Return made up to 03/01/98; change of members (8 pages)
20 January 1998Return made up to 03/01/98; change of members (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
4 December 1997Full group accounts made up to 30 September 1996 (24 pages)
4 December 1997Full group accounts made up to 30 September 1996 (24 pages)
29 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
1 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
27 May 1997Amending 88(2) (2 pages)
27 May 1997Amending 88(2) (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
1 February 1997Full group accounts made up to 31 December 1995 (27 pages)
1 February 1997Full group accounts made up to 31 December 1995 (27 pages)
31 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 November 1996Ad 30/09/96--------- £ si 13500000@1=13500000 £ ic 3478557/16978557 (2 pages)
3 November 1996Ad 30/09/96--------- £ si 13500000@1=13500000 £ ic 3478557/16978557 (2 pages)
19 October 1996Amends res received on 141096 (2 pages)
19 October 1996Amends res received on 141096 (2 pages)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1996£ nc 5000000/20000000 30/09/96 (1 page)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996£ nc 5000000/20000000 30/09/96 (1 page)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
2 October 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
30 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
30 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 May 1996Full group accounts made up to 31 December 1994 (28 pages)
15 May 1996Full group accounts made up to 31 December 1994 (28 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 February 1995Return made up to 03/01/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 1995Return made up to 03/01/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
9 March 1994Return made up to 03/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 1994Return made up to 03/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 1993Return made up to 03/01/93; change of members (9 pages)
19 February 1993Return made up to 03/01/93; change of members (9 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
7 December 1992Company name changed penspen LIMITED\certificate issued on 08/12/92 (2 pages)
7 December 1992Company name changed penspen LIMITED\certificate issued on 08/12/92 (2 pages)
7 December 1992Company name changed\certificate issued on 07/12/92 (2 pages)
22 March 1991Return made up to 31/12/90; full list of members (15 pages)
22 March 1991Return made up to 31/12/90; full list of members (15 pages)
2 February 1989Return made up to 26/12/88; full list of members (8 pages)
2 February 1989Return made up to 26/12/88; full list of members (8 pages)
11 January 1989Memorandum and Articles of Association (44 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1989Memorandum and Articles of Association (44 pages)
15 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 May 1970Incorporation (16 pages)
27 May 1970Incorporation (16 pages)