Company NameThe Penrose Trust Press Limited
Company StatusActive
Company Number02290515
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameProf Shirley Victoria Hodgson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Onslow Gardens
London
N10 3JU
Director NameMichael Ernest Pountney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15 Rokeby House
London
WC1N 3LX
Director NameDr Kenneth John Hutchins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address37 Kings Road
Uxbridge
Middlesex
UB8 2NW
Secretary NameMrs Kamarjit Kaur Sukhnain
StatusCurrent
Appointed10 January 2013(24 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address16 Chattern Hill
Ashford
TW15 1BU
Director NameDr Martin Charles Owen Bax
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 July 2005)
RoleDoctor
Correspondence Address17 Priory Gardens
London
N6 5QY
Director NameDr Alexander Poteliakhoff
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 July 2005)
RoleDoctor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury 16b Prince Arthur Road
London
NW3 6AY
Secretary NameDr James Snowdon Barnett
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 December 2012)
RoleCompany Director
Correspondence AddressThe Old Barley Mow
10 Inkpen Road
Kintbury
Berkshire
RG17 9TU
Director NameDr Michael James Piachaud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2009)
RoleNone Retired Psychiatrist
Correspondence Address16 Arnos Road
London
N11 1AP

Location

Registered AddressC/O Medact , Pelican House
144, Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

99 at £1Trustees Of Lionel Penrose Trust
99.00%
Ordinary
1 at £1Dr A. Poteliakhoff
1.00%
Ordinary

Financials

Year2014
Net Worth£541
Cash£536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
23 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
20 March 2016Register(s) moved to registered office address C/O Medact 28 Charles Square London N1 6HT (1 page)
20 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 March 2016Register(s) moved to registered office address C/O Medact 28 Charles Square London N1 6HT (1 page)
20 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(6 pages)
20 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(6 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(6 pages)
22 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
(6 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Termination of appointment of James Barnett as a secretary (1 page)
21 March 2013Appointment of Mrs Kamarjit Kaur Sukhnain as a secretary (2 pages)
21 March 2013Termination of appointment of James Barnett as a secretary (1 page)
21 March 2013Appointment of Mrs Kamarjit Kaur Sukhnain as a secretary (2 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Michael Pountney on 7 March 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Michael Pountney on 7 March 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Michael Pountney on 7 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 22/02/09; full list of members (4 pages)
29 May 2009Return made up to 22/02/09; full list of members (4 pages)
21 May 2009Return made up to 22/02/08; full list of members (4 pages)
21 May 2009Appointment terminated director michael piachaud (1 page)
21 May 2009Return made up to 22/02/08; full list of members (4 pages)
21 May 2009Appointment terminated director michael piachaud (1 page)
23 October 2008Director appointed dr kenneth john hutchins (1 page)
23 October 2008Director appointed dr kenneth john hutchins (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 22/02/07; full list of members (7 pages)
12 April 2007Return made up to 22/02/07; full list of members (7 pages)
12 April 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 22/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(7 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
21 March 2005Return made up to 22/02/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 22/02/05; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 22/02/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 22/02/02; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 April 2001Full accounts made up to 31 December 1999 (4 pages)
25 April 2001Full accounts made up to 31 December 1999 (4 pages)
20 March 2001Return made up to 22/02/01; full list of members (7 pages)
20 March 2001Return made up to 22/02/01; full list of members (7 pages)
20 March 2000Return made up to 22/02/00; full list of members (7 pages)
20 March 2000Return made up to 22/02/00; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (2 pages)
26 February 1999Return made up to 22/02/99; full list of members (6 pages)
26 February 1999Return made up to 22/02/99; full list of members (6 pages)
20 May 1998Full accounts made up to 31 December 1997 (2 pages)
20 May 1998Full accounts made up to 31 December 1997 (2 pages)
27 February 1998Return made up to 22/02/98; no change of members (4 pages)
27 February 1998Return made up to 22/02/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 December 1996 (2 pages)
22 December 1997Full accounts made up to 31 December 1996 (2 pages)
24 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (2 pages)
20 June 1996Full accounts made up to 31 December 1995 (2 pages)
24 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Registered office changed on 01/04/96 from: the annexe kennet house, 19 high street, hungerford, berkshire, RG17 0NL (1 page)
1 April 1996Registered office changed on 01/04/96 from: the annexe kennet house 19 high street hungerford berkshire, RG17 0NL (1 page)
22 May 1995Full accounts made up to 31 December 1994 (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (2 pages)
4 May 1995Return made up to 22/02/95; no change of members (4 pages)
4 May 1995Return made up to 22/02/95; no change of members (4 pages)
10 April 1989Company name changed jaysten LIMITED\certificate issued on 11/04/89 (2 pages)
10 April 1989Company name changed jaysten LIMITED\certificate issued on 11/04/89 (2 pages)
26 August 1988Incorporation (16 pages)
26 August 1988Incorporation (16 pages)