Leatherhead
Surrey
KT22 7HB
Director Name | Arthur William Phoenix Young Jeffes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2003(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
Director Name | Simon Harry Piers James Jeffes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 1997) |
Role | Musician |
Correspondence Address | Hallfield House Chardleigh Green Wadeford Chard Somerset TA20 3AJ |
Secretary Name | Mr James Henry Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 21 Belitha Villas London N1 1PE |
Director Name | Mr James Henry Ware |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 09 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
Director Name | Jonathan Mark Jeffes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2004) |
Role | Publisher |
Correspondence Address | 18 Montholme Road London SW11 6HY |
Secretary Name | Joanna Margaret Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
Director Name | Mrs Lucy Ann Davis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(30 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
Website | penguincafe.com |
---|
Registered Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Arthur William Phoenix Young Jeffes 99.00% Ordinary |
---|---|
1 at £1 | Arthur William Phoenix Young Jeffes & James Henry Ware 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,317 |
Cash | £50,959 |
Current Liabilities | £76,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
---|---|
11 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Director's details changed for Arthur William Phoenix Young Jeffes on 19 October 2020 (2 pages) |
3 August 2021 | Change of details for Mr Arthur William Phoenix Young Jeffes as a person with significant control on 19 October 2020 (2 pages) |
3 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 July 2020 | Termination of appointment of James Henry Ware as a director on 9 July 2020 (1 page) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Termination of appointment of Joanna Margaret Stephenson as a secretary on 11 September 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 January 2019 | Registered office address changed from Somerset House Strand T126, New Wing London WC2R 1LA England to Linden End Linden Gardens Leatherhead Surrey KT22 7HB on 11 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 December 2018 (2 pages) |
11 December 2018 | Change of details for Mr Arthur William Phoenix Young Jeffes as a person with significant control on 1 April 2018 (2 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2018 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
18 January 2018 | Registered office address changed from Somerset House Strand London WC2R 1LA England to Somerset House Strand T126, New Wing London WC2R 1LA on 18 January 2018 (1 page) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House Strand London WC2R 1LA on 19 September 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page) |
28 January 2016 | Appointment of Mrs Lucy Ann Davis as a director on 10 February 2015 (2 pages) |
28 January 2016 | Appointment of Mrs Lucy Ann Davis as a director on 10 February 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages) |
28 February 2013 | Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages) |
28 February 2013 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages) |
28 February 2013 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages) |
28 February 2013 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages) |
28 February 2013 | Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page) |
28 February 2013 | Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 February 2010 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
15 September 2009 | Director's change of particulars / arthur jeffes / 01/04/2009 (1 page) |
15 September 2009 | Director's change of particulars / arthur jeffes / 01/04/2009 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
27 January 2009 | Director's change of particulars / arthur jeffes / 01/07/2006 (1 page) |
27 January 2009 | Director's change of particulars / james ware / 25/04/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / arthur jeffes / 01/07/2006 (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
8 February 2005 | Return made up to 31/12/04; full list of members
|
8 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Ad 01/03/85--------- £ si 98@1 (2 pages) |
20 August 2001 | Ad 01/03/85--------- £ si 98@1 (2 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 March 2001 | Accounts made up to 31 March 2000 (10 pages) |
21 March 2001 | Accounts made up to 31 March 2000 (10 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
12 June 2000 | Accounts made up to 31 March 1999 (17 pages) |
12 June 2000 | Accounts made up to 31 March 1999 (17 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
27 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 6 lansdowne mews london W11 3BH (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 6 lansdowne mews london W11 3BH (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
20 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
9 July 1997 | Accounts made up to 31 March 1996 (11 pages) |
9 July 1997 | Accounts made up to 31 March 1996 (11 pages) |
11 June 1997 | Return made up to 31/12/96; no change of members
|
11 June 1997 | Return made up to 31/12/96; no change of members
|
18 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
18 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
3 May 1996 | Accounts made up to 31 March 1995 (11 pages) |
3 May 1996 | Accounts made up to 31 March 1995 (11 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
4 February 1985 | Incorporation (18 pages) |
4 February 1985 | Incorporation (18 pages) |