26 Broomleaf Road
Farnham
Surrey
GU9 8DG
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2007(18 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 01 May 2012) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Penningtons Directors (No. 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2011(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 01 May 2012) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Mr Joseph Cohen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | 10 Chalgrove Gardens Finchley London N3 3PN |
Director Name | Mr William Henry Frankel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Frognal Hampstead London NW3 6AR |
Director Name | Mr Michael Nathanson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 1994) |
Role | Solicitor |
Correspondence Address | Old Point Ruxley Crescent Claygate Surrey KT10 0TX |
Director Name | Mr David Arthur Peck |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Chepstow Place London W2 4TA |
Director Name | Timothy Montagu Simon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 1996) |
Role | Solicitor |
Correspondence Address | Mantlemas Putney Park Avenue London SW15 5QN |
Director Name | Ronald James Allsopp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 April 2007) |
Role | Solicitor |
Correspondence Address | Gateshaw Shillinglee Road Plaistow West Sussex RH14 0PQ |
Director Name | Martin Parks Byatt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 October 1997) |
Role | Solicitor |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 1PE |
Director Name | Lesley Joan Lintott |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Gerrard Road Islington London N1 8AY |
Director Name | Roger Arthur Loveland |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2005) |
Role | Solicitor |
Correspondence Address | Court Lodge 45 Manor Avenue Caterham Surrey CR3 6AP |
Director Name | Geoffrey Walkley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2004) |
Role | Solicitor |
Correspondence Address | 3 Dalewood Close Emerson Park Hornchurch Essex RM11 3PJ |
Secretary Name | Ronald James Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2007) |
Role | Solicitor |
Correspondence Address | Gateshaw Shillinglee Road Plaistow West Sussex RH14 0PQ |
Secretary Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1994) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 1997) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Abacus House 33 Gutter Lane London EC2V 8AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2 at £1 | Penningtons Solicitors LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Application to strike the company off the register (3 pages) |
10 August 2011 | Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages) |
10 August 2011 | Termination of appointment of Lesley Lintott as a director (1 page) |
10 August 2011 | Termination of appointment of Lesley Lintott as a director (1 page) |
10 August 2011 | Appointment of Penningtons Directors (No. 1) Limited as a director (2 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
17 April 2008 | Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england (1 page) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 April 2008 | Accounts made up to 31 March 2008 (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
4 May 2007 | Accounts made up to 31 March 2007 (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 November 2005 | Accounts made up to 31 March 2005 (2 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
19 November 2002 | Accounts made up to 31 March 2002 (2 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
12 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
19 May 2000 | Accounts made up to 31 March 2000 (2 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (2 pages) |
9 May 1999 | Return made up to 15/04/99; no change of members (7 pages) |
9 May 1999 | Return made up to 15/04/99; no change of members (7 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 September 1998 | Accounts made up to 31 March 1998 (2 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (8 pages) |
9 January 1998 | Accounts made up to 31 March 1997 (2 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 15/04/97; full list of members (9 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 15/04/97; full list of members (9 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
30 January 1997 | Company name changed bm secretaries LIMITED\certificate issued on 30/01/97 (2 pages) |
30 January 1997 | Company name changed bm secretaries LIMITED\certificate issued on 30/01/97 (2 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 January 1997 | Accounts made up to 31 March 1996 (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 15/04/96; no change of members (6 pages) |
8 May 1996 | Return made up to 15/04/96; no change of members (6 pages) |
2 May 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (2 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
24 July 1995 | Return made up to 15/04/95; no change of members (12 pages) |
24 July 1995 | Return made up to 15/04/95; no change of members (6 pages) |
13 June 1990 | Memorandum and Articles of Association (5 pages) |
13 June 1990 | Memorandum and Articles of Association (5 pages) |