Company NamePenguin Designs Limited
DirectorsClive Lawrence Green and Mitchell Howard Green
Company StatusActive
Company Number00996800
CategoryPrivate Limited Company
Incorporation Date11 December 1970(53 years, 4 months ago)
Previous NameGardisette Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameClive Lawrence Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTycehurst Lodge
84 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameMitchell Howard Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Coopersale Farm
Houblons Hill Coopersale
Epping
Essex
CM16 7QL
Secretary NameMitchell Howard Green
NationalityBritish
StatusCurrent
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Coopersale Farm
Houblons Hill Coopersale
Epping
Essex
CM16 7QL
Director NameWalter Peter Bachman
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 1992)
RoleManaging Director
Correspondence AddressAm Kilchberg 15
8635 Durnten
Switzerlan
Director NameLeslie Green
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 March 2012)
RoleCompany Director
Correspondence AddressFlat 3 Half Acre
67-69 Woodford Road
London
E18 2EX
Director NameArnold Tobe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Manor Court
103 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Monkhams Avenue
Woodford Green
Essex
IG8 0ER

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

22 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
4 December 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
17 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 351,000
(6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 351,000
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 351,000
(6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 351,000
(6 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 351,000
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 351,000
(6 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 October 2012Termination of appointment of Leslie Green as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Leslie Green as a director (1 page)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 December 2008Return made up to 30/09/08; full list of members (4 pages)
22 December 2008Return made up to 30/09/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 February 2007Return made up to 30/09/06; full list of members (3 pages)
1 February 2007Return made up to 30/09/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 November 2005Return made up to 30/09/05; full list of members (3 pages)
17 November 2005Return made up to 30/09/05; full list of members (3 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 October 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 December 2003Return made up to 30/09/03; full list of members (6 pages)
12 December 2003Return made up to 30/09/03; full list of members (6 pages)
1 July 2003Company name changed gardisette LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed gardisette LIMITED\certificate issued on 01/07/03 (2 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 February 2003Return made up to 30/09/02; full list of members (6 pages)
12 February 2003Return made up to 30/09/02; full list of members (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 30/09/01; full list of members (6 pages)
21 January 2002Director resigned (1 page)
21 January 2002Return made up to 30/09/01; full list of members (6 pages)
21 January 2002Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
21 December 2000Return made up to 30/09/00; full list of members (6 pages)
21 December 2000Return made up to 30/09/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
28 April 2000Full accounts made up to 30 June 1999 (15 pages)
8 February 2000Return made up to 30/09/99; full list of members (8 pages)
8 February 2000Return made up to 30/09/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1999Return made up to 30/09/98; full list of members (8 pages)
19 March 1999Return made up to 30/09/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1997Return made up to 30/09/96; full list of members (7 pages)
22 January 1997Return made up to 30/09/96; full list of members (7 pages)
21 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 November 1995Return made up to 30/09/95; full list of members (16 pages)
30 November 1995Return made up to 30/09/95; full list of members (16 pages)
21 June 1995Ad 04/05/95--------- £ si 1000@1=1000 £ ic 350000/351000 (4 pages)
21 June 1995Ad 04/05/95--------- £ si 1000@1=1000 £ ic 350000/351000 (4 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)