Company Name56 Penywern Management Limited
DirectorsJohn Mark Jaffa and Matthew Richard Nagle
Company StatusActive
Company Number02045551
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 9 months ago)
Previous NameBranley Sheffield (Nine) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Mark Jaffa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Penywern Road
London
SW5 9SX
Director NameMr Matthew Richard Nagle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Flat 7
56 Penywern Road
London
SW5 9SX
Secretary NameAstberrys Property Services Limited (Corporation)
StatusCurrent
Appointed12 November 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address36a Kenway Road
London
SW5 0RA
Director NameBarbara May Taylor
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 25 March 1992)
RoleCompany Director
Correspondence Address155 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8QY
Director NameMr Harold John Bebbington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLadygate House Ladygate Drive
Grayshott
Hindhead
Surrey
GU26 6DR
Secretary NameMrs Janet Anne Bebbington
NationalityBritish
StatusResigned
Appointed24 January 1992(5 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadygate House Ladygate Drive
Grayshott
Hindhead
Surrey
GU26 6DR
Director NameMr Paul Marsden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 1997)
RoleGeophysical Analyst
Correspondence Address56 Penywern Road
London
SW5 9SX
Director NameMr Richard Kirk Phillips
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 1998)
RoleTrainee Accountant
Correspondence AddressFlat 6
56 Penywern Road
London
SW5 9SX
Director NameMiss Jane Emma Rockett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 June 1999)
RolePR Executive
Correspondence AddressFlat 7
56 Penywern Road
London
SW5 9SX
Secretary NameMiss Jane Emma Rockett
NationalityBritish
StatusResigned
Appointed04 November 1992(6 years, 2 months after company formation)
Appointment Duration2 months (resigned 06 January 1993)
RolePR Executive
Correspondence AddressFlat 7
56 Penywern Road
London
SW5 9SX
Secretary NameMr Richard Kirk Phillips
NationalityBritish
StatusResigned
Appointed04 February 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1995)
RoleTrainee Accountant
Correspondence AddressFlat 6
56 Penywern Road
London
SW5 9SX
Secretary NameChristopher John Rockett
NationalityBritish
StatusResigned
Appointed20 January 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address26 West Common Drive
Haywards Heath
West Sussex
RH16 2AN
Director NameMr John Mark Jaffa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 January 2007)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFlat 2, 56 Penywern Road
London
SW5 9SX
Director NameTara Alexandra Goldsmith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(12 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2007)
RoleProduction/Management Co-Ordin
Correspondence AddressFlat 4
56 Penywern Road
London
SW5 9SX
Secretary NameMr John Mark Jaffa
NationalityBritish
StatusResigned
Appointed02 November 1999(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2007)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFlat 2, 56 Penywern Road
London
SW5 9SX
Director NameTim James Jolley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AR
Secretary NameNathalie Horley
NationalityFrench
StatusResigned
Appointed01 February 2007(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Correspondence AddressFlat 9
56 Penywern Road
London
SW5 9SX
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed12 May 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2010)
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Telephone020 73730849
Telephone regionLondon

Location

Registered Address36a Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abdul Aziz Dadouch & Marilla Maamoun
11.11%
Ordinary
1 at £1Justina King
11.11%
Ordinary
1 at £1Lau Pei Yan & Leong Yew Kooi
11.11%
Ordinary
1 at £1Matthew Richard Nagle
11.11%
Ordinary
1 at £1Monarch Foods International LTD
11.11%
Ordinary
1 at £1Mr J. Jaffa
11.11%
Ordinary
1 at £1Mr S. Patrignani
11.11%
Ordinary
1 at £1Timothy James Jolley
11.11%
Ordinary
1 at £1Umair Mallick
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£1,648

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Filing History

28 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 24 March 2019 (9 pages)
1 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 24 March 2018 (7 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 24 March 2017 (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 9
(6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 9
(6 pages)
23 December 2015Appointment of Mr Matthew Richard Nagle as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Matthew Richard Nagle as a director on 23 December 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 9
(5 pages)
1 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 9
(5 pages)
16 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9
(5 pages)
15 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
2 November 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
13 August 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages)
13 August 2012Previous accounting period shortened from 31 March 2012 to 24 March 2012 (3 pages)
29 May 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
29 May 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 April 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
18 April 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Secretary's details changed for Begbies Professional Appointments Limited on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 13 May 2011 (1 page)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Begbies Professional Appointments Limited on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 13 May 2011 (1 page)
6 December 2010Appointment of Begbies Professional Appointments Limited as a secretary (2 pages)
6 December 2010Appointment of Begbies Professional Appointments Limited as a secretary (2 pages)
6 December 2010Termination of appointment of Professional Appointments Limited as a secretary (1 page)
6 December 2010Termination of appointment of Professional Appointments Limited as a secretary (1 page)
15 November 2010Termination of appointment of Tim Jolley as a director (2 pages)
15 November 2010Termination of appointment of Tim Jolley as a director (2 pages)
12 November 2010Appointment of John Mark Jaffa as a director (3 pages)
12 November 2010Appointment of John Mark Jaffa as a director (3 pages)
8 September 2010Secretary's details changed for Professional Appointments Limited on 24 April 2010 (2 pages)
8 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page)
8 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 8 September 2010 (1 page)
8 September 2010Director's details changed for Tim James Jolley on 24 April 2010 (2 pages)
8 September 2010Director's details changed for Tim James Jolley on 24 April 2010 (2 pages)
8 September 2010Secretary's details changed for Professional Appointments Limited on 24 April 2010 (2 pages)
8 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 July 2009Secretary appointed professional appointments LIMITED (1 page)
21 July 2009Appointment terminated secretary nathalie horley (1 page)
21 July 2009Appointment terminated secretary nathalie horley (1 page)
21 July 2009Return made up to 24/04/09; full list of members (6 pages)
21 July 2009Return made up to 24/04/09; full list of members (6 pages)
21 July 2009Secretary appointed professional appointments LIMITED (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 May 2008Return made up to 24/04/08; full list of members (6 pages)
9 May 2008Return made up to 24/04/08; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 May 2007Return made up to 24/04/07; full list of members (4 pages)
16 May 2007Return made up to 24/04/07; full list of members (4 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
24 April 2006Return made up to 24/04/06; full list of members (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (5 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 May 2005Return made up to 24/04/05; full list of members (4 pages)
5 May 2005Return made up to 24/04/05; full list of members (4 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 June 2004Return made up to 24/04/04; full list of members (11 pages)
4 June 2004Return made up to 24/04/04; full list of members (11 pages)
18 February 2004Registered office changed on 18/02/04 from: 56 penywern road london SW5 9SX (1 page)
18 February 2004Registered office changed on 18/02/04 from: 56 penywern road london SW5 9SX (1 page)
19 August 2003Return made up to 24/04/03; full list of members (11 pages)
19 August 2003Return made up to 24/04/03; full list of members (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2002Return made up to 24/04/02; full list of members (11 pages)
16 May 2002Return made up to 24/04/02; full list of members (11 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
1 May 2001Return made up to 24/04/01; full list of members (10 pages)
1 May 2001Return made up to 24/04/01; full list of members (10 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
23 February 1999Full accounts made up to 30 September 1998 (5 pages)
23 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1999Full accounts made up to 30 September 1998 (5 pages)
23 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 30 September 1997 (5 pages)
29 January 1998Full accounts made up to 30 September 1997 (5 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (5 pages)
14 March 1997Full accounts made up to 30 September 1996 (5 pages)
14 March 1997Return made up to 24/01/97; no change of members (4 pages)
13 February 1996Full accounts made up to 30 September 1995 (5 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (5 pages)
13 February 1996Return made up to 24/01/96; full list of members (6 pages)
23 March 1995Full accounts made up to 30 September 1994 (5 pages)
23 March 1995Full accounts made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1986Incorporation (22 pages)
11 August 1986Incorporation (22 pages)