Company NameDuskside Limited
DirectorJohn Crofts Elkington
Company StatusActive
Company Number02045708
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Rd
London
SW11 3BY
Secretary NameMr Stuart Ross Page
StatusCurrent
Appointed02 August 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Rd
London
SW11 3BY
Director NameMr Stephen James Allcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathfield Terrace
Chiswick
London
W4 4JE
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 December 2009)
RoleProperty Investor
Country of ResidenceMonaco
Correspondence AddressMemmo Center
4 Avenue Des Guelfes
98000
Monaco
Secretary NameChristopher Joe Whalley
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed20 October 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameCharlotte Kennedy
NationalityBritish
StatusResigned
Appointed23 August 2000(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address23b Gorst Road
London
SW11 6JB
Secretary NameStacey Corrington Spin
NationalityBritish
StatusResigned
Appointed27 June 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2004)
RoleCompany Director
Correspondence Address27 Huntingfield Road
London
SW15 5HE
Secretary NameMs Anna Agyekum Johnson
NationalityBritish
StatusResigned
Appointed30 December 2004(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorothy Road
London
SW11 2JP
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameLee Michael Brooks
NationalityBritish
StatusResigned
Appointed16 December 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(28 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Rd
London
SW11 3BY
Secretary NameMr Mark William Farley
StatusResigned
Appointed25 January 2015(28 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Rd
London
SW11 3BY

Contact

Websitepenhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Rd
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Penhurst Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,663
Net Worth£402,162
Current Liabilities£1,080

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
21 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 June 2022Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (3 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
4 December 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
23 November 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Appointment of Mr Mark William Farley as a secretary on 25 January 2015 (2 pages)
12 February 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 25 January 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 25 January 2015 (1 page)
12 February 2015Appointment of Mr Mark William Farley as a secretary on 25 January 2015 (2 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Termination of appointment of Lee Brooks as a director (1 page)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 April 2011Termination of appointment of Lee Brooks as a director (1 page)
18 April 2011Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET on 18 April 2011 (1 page)
18 April 2011Appointment of Mr John Croft Elkington as a director (2 pages)
18 April 2011Appointment of Mr John Croft Elkington as a director (2 pages)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from 14 Ravensbury Avenue Morden Surrey SM4 6ET on 18 April 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Appointment of a director (3 pages)
10 August 2010Appointment of Lee Michael Brooks as a secretary (3 pages)
10 August 2010Appointment of a director (3 pages)
10 August 2010Appointment of Lee Michael Brooks as a secretary (3 pages)
16 March 2010Appointment of Mr Lee Michael Brooks as a director (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Christopher Whalley as a director (1 page)
16 March 2010Appointment of Mr Lee Michael Brooks as a director (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Anna Johnson as a secretary (1 page)
16 March 2010Appointment of Mr Lee Michael Brooks as a director (2 pages)
16 March 2010Termination of appointment of Christopher Whalley as a director (1 page)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr Lee Michael Brooks as a director (2 pages)
16 March 2010Termination of appointment of Anna Johnson as a secretary (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 December 2009Amended accounts made up to 30 April 2008 (6 pages)
30 December 2009Amended accounts made up to 30 April 2008 (6 pages)
25 February 2009Return made up to 01/02/09; full list of members (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Return made up to 01/02/09; full list of members (7 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2008Return made up to 31/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2008Return made up to 31/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2008Registered office changed on 21/02/08 from: 50 throwley way sutton surrey SM1 4BF (1 page)
21 February 2008Total exemption full accounts made up to 30 April 2005 (8 pages)
21 February 2008Total exemption full accounts made up to 30 April 2005 (8 pages)
21 February 2008Registered office changed on 21/02/08 from: 50 throwley way sutton surrey SM1 4BF (1 page)
1 March 2007Return made up to 31/12/06; full list of members (6 pages)
1 March 2007Return made up to 31/12/06; full list of members (6 pages)
9 March 2006Return made up to 31/12/05; full list of members (5 pages)
9 March 2006Return made up to 31/12/05; full list of members (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
30 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 June 2005Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
20 June 2005Registered office changed on 20/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (6 pages)
14 March 2005Secretary resigned (1 page)
5 April 2004Total exemption full accounts made up to 30 April 2003 (22 pages)
5 April 2004Total exemption full accounts made up to 30 April 2003 (22 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 May 2003Secretary's particulars changed (1 page)
19 May 2003Secretary's particulars changed (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2003Secretary resigned (1 page)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 December 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
16 December 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
26 October 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
26 October 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
29 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (26 pages)
30 July 2001Total exemption full accounts made up to 30 June 2000 (26 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 October 2000Full accounts made up to 30 June 1999 (23 pages)
16 October 2000Full accounts made up to 30 June 1999 (23 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Secretary resigned (1 page)
7 July 2000Full accounts made up to 30 June 1998 (25 pages)
7 July 2000Full accounts made up to 30 June 1998 (25 pages)
20 June 2000Registered office changed on 20/06/00 from: the old bank 24 battersea park road london SW11 4HY (1 page)
20 June 2000Registered office changed on 20/06/00 from: the old bank 24 battersea park road london SW11 4HY (1 page)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (24 pages)
6 May 1998Full accounts made up to 30 June 1997 (24 pages)
29 April 1997Full accounts made up to 30 June 1996 (25 pages)
29 April 1997Full accounts made up to 30 June 1996 (25 pages)
23 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (8 pages)
25 September 1995Full accounts made up to 30 June 1994 (8 pages)
25 September 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
3 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 August 1986Incorporation (14 pages)
12 August 1986Incorporation (14 pages)
12 August 1986Certificate of Incorporation (1 page)
12 August 1986Certificate of Incorporation (1 page)