Company NamePenningtons Directors (No. 1) Limited
DirectorsGianfranco Bosi and Simon Anthony Bickerdike
Company StatusActive
Company Number01051631
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Previous NamePendia Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGianfranco Bosi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(20 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameSimon Anthony Bickerdike
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(39 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed05 April 2007(34 years, 11 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameRonald James Allsopp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(19 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 April 2007)
RoleSolicitor
Correspondence AddressGateshaw
Shillinglee Road
Plaistow
West Sussex
RH14 0PQ
Director NameAndrew James Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1993)
RoleSolicitor
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1NR
Director NameAndrew James Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 1992)
RoleSolicitor
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1NR
Director NameMr David Gurney Stedman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(19 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage
Turnpike Road
Amberley
West Sussex
BN18 9LX
Secretary NameAndrew James Baker
NationalityBritish
StatusResigned
Appointed19 January 1992(19 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 1992)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1NR
Secretary NameRonald James Allsopp
NationalityBritish
StatusResigned
Appointed14 May 1992(20 years after company formation)
Appointment Duration14 years, 10 months (resigned 05 April 2007)
RoleCompany Director
Correspondence AddressGateshaw
Shillinglee Road
Plaistow
West Sussex
RH14 0PQ
Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(20 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameMr David Arthur Peck
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Chepstow Place
London
W2 4TA
Director NameMr Michael Nathanson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 1995)
RoleSolicitor
Correspondence AddressOld Point
Ruxley Crescent
Claygate
Surrey
KT10 0TX
Director NameJulian William Mark Chadwick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewbury House
20 Kings Road West
Newbury
Berkshire
RG14 5XR
Director NameGeoffrey Walkley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 2004)
RoleSolicitor
Correspondence Address3 Dalewood Close
Emerson Park
Hornchurch
Essex
RM11 3PJ
Director NameJonathan Mark Rouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2011)
RoleSolicitor
Correspondence Address2 Cedar Tree Close
Oakley
Basingstoke
Hampshire
RG23 7EG
Director NameLesley Joan Lintott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Gerrard Road
Islington
London
N1 8AY
Director NameMichael Bruce Fellingham
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 November 2007)
RoleSolicitor
Correspondence AddressThorngate
Ballsdown Road
Chiddingfold
Surrey
GU8 4NX
Director NameMartin Parks Byatt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1997)
RoleSolicitor
Correspondence Address1st Floor
Bucklersbury House
83 Cannon Street
London
EC4N 1PE
Director NameMr Hugh David Bryant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 August 1996)
RoleSolicitor
Correspondence AddressNorley 8 Brisson Close
Esher
Surrey
KT10 8JZ
Director NameIan Richard Tyson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2002)
RoleSolicitor
Correspondence Address22 Ashburnham Grove
London
SE10 8UH
Director NameMr Charles Michael Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(39 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDa Vinci House Basing View
Basingstoke
Hampshire
RG21 4EQ

Contact

Websitewww.penningtons.co.uk
Telephone020 74573000
Telephone regionLondon

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
28 November 2023Director's details changed for Simon Anthony Bickerdike on 31 January 2021 (2 pages)
28 November 2023Director's details changed for Gianfranco Bosi on 23 November 2023 (2 pages)
7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Termination of appointment of Charles Michael Brooks as a director on 22 April 2021 (1 page)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
1 July 2019Change of details for Penningtons Manches Llp as a person with significant control on 1 July 2019 (2 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
4 January 2016Director's details changed for Simon Anthony Bickerdike on 17 August 2015 (2 pages)
4 January 2016Director's details changed for Simon Anthony Bickerdike on 17 August 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
19 August 2015Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
18 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 18 August 2015 (1 page)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2012Termination of appointment of David Stedman as a director (1 page)
15 February 2012Termination of appointment of David Stedman as a director (1 page)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Termination of appointment of Lesley Lintott as a director (1 page)
11 August 2011Termination of appointment of William Frankel as a director (1 page)
11 August 2011Termination of appointment of Lesley Lintott as a director (1 page)
11 August 2011Termination of appointment of William Frankel as a director (1 page)
11 August 2011Termination of appointment of Jonathan Rouse as a director (1 page)
11 August 2011Termination of appointment of Jonathan Rouse as a director (1 page)
10 August 2011Appointment of Simon Anthony Bickerdike as a director (2 pages)
10 August 2011Appointment of Charles Michael Brooks as a director (2 pages)
10 August 2011Appointment of Charles Michael Brooks as a director (2 pages)
10 August 2011Appointment of Simon Anthony Bickerdike as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Ronald Allsopp as a director (1 page)
13 January 2010Termination of appointment of Ronald Allsopp as a director (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 September 2009Return made up to 04/01/09; full list of members (4 pages)
10 September 2009Return made up to 04/01/09; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
5 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2006Return made up to 04/01/06; full list of members (4 pages)
9 January 2006Return made up to 04/01/06; full list of members (4 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
29 January 2004Return made up to 04/01/04; full list of members (10 pages)
29 January 2004Return made up to 04/01/04; full list of members (10 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2003Return made up to 04/01/03; full list of members (10 pages)
28 January 2003Return made up to 04/01/03; full list of members (10 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
3 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Return made up to 04/01/01; full list of members (9 pages)
22 January 2001Return made up to 04/01/01; full list of members (9 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Return made up to 04/01/99; full list of members (12 pages)
12 February 1999Return made up to 04/01/99; full list of members (12 pages)
3 February 1999Director's particulars changed (1 page)
3 February 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 February 1998Return made up to 04/01/98; no change of members (12 pages)
23 February 1998Return made up to 04/01/98; no change of members (12 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 January 1997Return made up to 04/01/97; no change of members (11 pages)
16 January 1997Return made up to 04/01/97; no change of members (11 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
16 September 1996Registered office changed on 16/09/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
8 September 1996Secretary's particulars changed;director's particulars changed (1 page)
8 September 1996Secretary's particulars changed;director's particulars changed (1 page)
1 February 1996Return made up to 04/01/96; full list of members (13 pages)
1 February 1996Return made up to 04/01/96; full list of members (13 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (6 pages)
11 October 1995Director resigned (6 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 8TH floor royex house 5 aldermanbury square london EC2V 7HD (1 page)
26 May 1995Registered office changed on 26/05/95 from: 8TH floor royex house 5 aldermanbury square london EC2V 7HD (1 page)
15 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1972Incorporation (20 pages)
26 April 1972Incorporation (20 pages)