Richmond
Surrey
TW9 1TJ
Secretary Name | Miss Susan Jane McDonald |
---|---|
Status | Closed |
Appointed | 01 February 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr John Hanford |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 February 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Ronald Hobby |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 64 Longdown Lane North Epsom Surrey KT17 3JG |
Director Name | Mr Brian Peter Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Ronda Howgate Drive Goring Reading Berkshire RG8 9DQ |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Secretary Name | Mrs Susan Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Terence Raymond Holman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 1999) |
Role | Engineer |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Croham Close South Croydon Surrey CR2 0DA |
Secretary Name | Michael Charles Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Lothorien Barley Mow Hill Headley Down Bordon Hampshire GU35 8AB |
Secretary Name | Terence Raymond Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Stephen Craig Moore |
---|---|
Status | Resigned |
Appointed | 28 September 2012(25 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Website | penspen.com |
---|---|
Email address | [email protected] |
Telephone | 020 83342700 |
Telephone region | London |
Registered Address | 3 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Penspen Group LTD 50.00% Ordinary A |
---|---|
25k at £1 | Penspen Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £478,403 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
8 February 2013 | Termination of appointment of John Hanford as a director (1 page) |
8 February 2013 | Termination of appointment of John Hanford as a director (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr John Hanford on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Hanford on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher Francis Williams on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Hanford on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place tinworth street london SE11 5EH (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place tinworth street london SE11 5EH (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
20 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 25/05/98; full list of members (8 pages) |
31 May 1998 | Return made up to 25/05/98; full list of members (8 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: nicholson house high street maidenhead berkshire SL6 1LQ (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: nicholson house high street maidenhead berkshire SL6 1LQ (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 July 1997 | Return made up to 25/05/97; no change of members (5 pages) |
14 July 1997 | Return made up to 25/05/97; no change of members (5 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
25 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
27 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
27 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
7 December 1992 | Company name changed\certificate issued on 07/12/92 (2 pages) |
28 September 1987 | Incorporation (31 pages) |
28 September 1987 | Incorporation (31 pages) |