Company NamePengepond Limited
Company StatusDissolved
Company Number01558631
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sandra Pauline Gold
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(26 years after company formation)
Appointment Duration16 years, 6 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Sandra Pauline Gold
NationalityBritish
StatusClosed
Appointed26 May 2007(26 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Rodney Alan Gold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(28 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRita Rebecca Goddard
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressFlat 25 Farthing Court
33 Langstone Way Mill Hill
London
NW7 1GQ
Director NameHarry Jacob Goddard
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameRita Rebecca Goddard
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 May 2007)
RoleCompany Director
Correspondence AddressFlat 25 Farthing Court
33 Langstone Way Mill Hill
London
NW7 1GQ

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£497,048
Cash£74,005
Current Liabilities£383,171

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: Marcol Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Change of details for Mrs Sandra Pauline Gold as a person with significant control on 6 April 2016 (2 pages)
10 November 2020Director's details changed for Mrs Sandra Pauline Gold on 6 November 2020 (2 pages)
10 November 2020Director's details changed for Mrs Sandra Pauline Gold on 4 November 2020 (2 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
11 May 2020Director's details changed for Mr Andrew Darren Samuels on 6 May 2020 (2 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Termination of appointment of Harry Jacob Goddard as a director on 14 July 2014 (1 page)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Termination of appointment of Harry Jacob Goddard as a director on 14 July 2014 (1 page)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 June 2014Secretary's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (1 page)
5 June 2014Secretary's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (1 page)
5 June 2014Director's details changed for Mr Rodney Alan Gold on 25 April 2014 (2 pages)
5 June 2014Director's details changed for Harry Jacob Goddard on 25 April 2014 (2 pages)
5 June 2014Director's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (2 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 June 2014Director's details changed for Mrs Sandra Pauline Gold on 25 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Rodney Alan Gold on 25 April 2014 (2 pages)
5 June 2014Director's details changed for Harry Jacob Goddard on 25 April 2014 (2 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
4 June 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
4 June 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 March 2011Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 16 March 2011 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2009Director appointed rodney gold (1 page)
13 July 2009Director appointed rodney gold (1 page)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
30 April 2009Return made up to 25/04/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned;director resigned (1 page)
27 June 2007Return made up to 25/04/07; full list of members (3 pages)
27 June 2007Return made up to 25/04/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
13 July 2006Return made up to 25/04/06; full list of members (7 pages)
13 July 2006Return made up to 25/04/06; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Full accounts made up to 31 October 2000 (10 pages)
14 June 2001Full accounts made up to 31 October 2000 (10 pages)
23 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
4 August 2000Full accounts made up to 31 October 1999 (10 pages)
4 August 2000Full accounts made up to 31 October 1999 (10 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
8 May 1999Full accounts made up to 31 October 1998 (12 pages)
8 May 1999Full accounts made up to 31 October 1998 (12 pages)
27 April 1999Return made up to 25/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
(6 pages)
27 April 1999Return made up to 25/04/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
(6 pages)
8 July 1998Return made up to 25/04/98; no change of members (5 pages)
8 July 1998Return made up to 25/04/98; no change of members (5 pages)
16 June 1998Full accounts made up to 31 October 1997 (11 pages)
16 June 1998Full accounts made up to 31 October 1997 (11 pages)
30 April 1997Return made up to 25/04/97; no change of members (4 pages)
30 April 1997Return made up to 25/04/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 October 1996 (11 pages)
16 April 1997Full accounts made up to 31 October 1996 (11 pages)
13 June 1996Full accounts made up to 30 June 1995 (10 pages)
13 June 1996Full accounts made up to 30 June 1995 (10 pages)
28 May 1996Accounting reference date extended from 30/06 to 31/10 (1 page)
28 May 1996Accounting reference date extended from 30/06 to 31/10 (1 page)
25 April 1996Return made up to 25/04/96; full list of members (6 pages)
25 April 1996Return made up to 25/04/96; full list of members (6 pages)
29 December 1995Registered office changed on 29/12/95 from: 6 claridge hse 32 davies st london wiy ilg (1 page)
29 December 1995Registered office changed on 29/12/95 from: 6 claridge hse 32 davies st london wiy ilg (1 page)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 June 1981Memorandum of association (9 pages)
10 June 1981Memorandum of association (9 pages)
28 April 1981Incorporation (18 pages)
28 April 1981Incorporation (18 pages)