Company NameEditions Penguin Cafe Limited
DirectorsWilliam Ruthven Gemmell and Arthur William Phoenix Young Jeffes
Company StatusActive
Company Number01882528
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameArthur William Phoenix Young Jeffes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(18 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameSimon Harry Piers James Jeffes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1997)
RoleMusician
Correspondence AddressHallfield House
Chardleigh Green Wadeford
Chard
Somerset
TA20 3AJ
Secretary NameMr James Henry Ware
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address21 Belitha Villas
London
N1 1PE
Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years, 4 months after company formation)
Appointment Duration23 years (resigned 09 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameJonathan Mark Jeffes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2004)
RolePublisher
Correspondence Address18 Montholme Road
London
SW11 6HY
Secretary NameJoanna Margaret Stephenson
NationalityBritish
StatusResigned
Appointed31 December 1998(13 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 11 September 2019)
RoleCompany Director
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameMrs Lucy Ann Davis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(30 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB

Contact

Websitepenguincafe.com

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Arthur William Phoenix Young Jeffes
99.00%
Ordinary
1 at £1Arthur William Phoenix Young Jeffes & James Henry Ware
1.00%
Ordinary

Financials

Year2014
Net Worth£485,317
Cash£50,959
Current Liabilities£76,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
11 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 August 2021Director's details changed for Arthur William Phoenix Young Jeffes on 19 October 2020 (2 pages)
3 August 2021Change of details for Mr Arthur William Phoenix Young Jeffes as a person with significant control on 19 October 2020 (2 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
30 July 2020Termination of appointment of James Henry Ware as a director on 9 July 2020 (1 page)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2019Termination of appointment of Joanna Margaret Stephenson as a secretary on 11 September 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 January 2019Registered 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Director's details changed for Arthur William Phoenix Young Jeffes on 1 December 2018 (2 pages)
11 December 2018Change of details for Mr Arthur William Phoenix Young Jeffes as a person with significant control on 1 April 2018 (2 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2018Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
18 January 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Registered 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 2016Registered 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 2016Appointment of Mrs Lucy Ann Davis as a director on 10 February 2015 (2 pages)
28 January 2016Appointment of Mrs Lucy Ann Davis as a director on 10 February 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages)
28 February 2013Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages)
28 February 2013Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages)
28 February 2013Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages)
28 February 2013Director's details changed for Arthur William Phoenix Young Jeffes on 1 November 2012 (2 pages)
28 February 2013Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages)
28 February 2013Director's details changed for Mr William Ruthven Gemmell on 1 September 2012 (2 pages)
28 February 2013Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages)
28 February 2013Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page)
28 February 2013Secretary's details changed for Joanna Margaret Stephenson on 1 September 2012 (1 page)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr James Henry Ware on 1 September 2012 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 February 2010Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Arthur William Phoenix Young Jeffes on 1 October 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
15 September 2009Director's change of particulars / arthur jeffes / 01/04/2009 (1 page)
15 September 2009Director's change of particulars / arthur jeffes / 01/04/2009 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / james ware / 25/04/2008 (1 page)
27 January 2009Director's change of particulars / arthur jeffes / 01/07/2006 (1 page)
27 January 2009Director's change of particulars / james ware / 25/04/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director's change of particulars / arthur jeffes / 01/07/2006 (1 page)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 February 2005Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page)
21 February 2005Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
8 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(8 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/03
(8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/03
(8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 August 2001Ad 01/03/85--------- £ si 98@1 (2 pages)
20 August 2001Ad 01/03/85--------- £ si 98@1 (2 pages)
23 March 2001Return made up to 31/12/00; full list of members (7 pages)
23 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 March 2001Accounts made up to 31 March 2000 (10 pages)
21 March 2001Accounts made up to 31 March 2000 (10 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
12 June 2000Accounts made up to 31 March 1999 (17 pages)
12 June 2000Accounts made up to 31 March 1999 (17 pages)
13 March 2000Return made up to 31/12/99; full list of members (7 pages)
13 March 2000Return made up to 31/12/99; full list of members (7 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
27 January 1999Accounts made up to 31 March 1998 (9 pages)
27 January 1999Accounts made up to 31 March 1998 (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 6 lansdowne mews london W11 3BH (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Registered office changed on 11/01/99 from: 6 lansdowne mews london W11 3BH (1 page)
11 January 1999New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
20 January 1998Accounts made up to 31 March 1997 (10 pages)
20 January 1998Accounts made up to 31 March 1997 (10 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
9 July 1997Accounts made up to 31 March 1996 (11 pages)
9 July 1997Accounts made up to 31 March 1996 (11 pages)
11 June 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
18 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
3 May 1996Accounts made up to 31 March 1995 (11 pages)
3 May 1996Accounts made up to 31 March 1995 (11 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
4 February 1985Incorporation (18 pages)
4 February 1985Incorporation (18 pages)