London
W1U 2SQ
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Wigmore Street London W1U 2SQ |
Secretary Name | Mrs Daniella Lloyd |
---|---|
Status | Current |
Appointed | 27 September 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 74 Wigmore Street London W1U 2SQ |
Director Name | Mr Richard James Kellaway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerley Startins Lane Cookham Maidenhead Berkshire SL6 9TS |
Director Name | Mr Brian Peter Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | Ronda Howgate Drive Goring Reading Berkshire RG8 9DQ |
Director Name | Mr Ronald Hobby |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 64 Longdown Lane North Epsom Surrey KT17 3JG |
Director Name | Mr John Hanford |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 March 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mrs Susan Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mrs Susan Sexton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Friar House 7 Sherwood Drive Maidenhead Berkshire SL6 4NY |
Director Name | Mr Stephen Thomas |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Croham Close South Croydon Surrey CR2 0DA |
Secretary Name | Terence Raymond Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Director Name | Michael Douglas |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Operations Director |
Correspondence Address | Woodside Norwich Road Tacolneston Norwich NR16 1EF |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Isaac Zachary Mockton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Brondesbury Villas Queens Park London NW6 6AG |
Director Name | Mr Christopher Francis Williams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr David Nigel Stanley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 May 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Peter Morgan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(23 years, 2 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(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Miss Susan Jane McDonald |
---|---|
Status | Resigned |
Appointed | 01 February 2013(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Robert Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2019) |
Role | Director Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Water Lane Richmond TW9 1TJ |
Director Name | Mrs Gillian Anne Empringham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(27 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2016) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | 3 Water Lane Water Lane Richmond TW9 1TJ |
Director Name | Mr Carl Richard Mook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2021) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 3 Water Lane Water Lane Richmond TW9 1TJ |
Website | penspen.com |
---|---|
Email address | [email protected] |
Telephone | 020 83342700 |
Telephone region | London |
Registered Address | 150 Holborn Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Penspen LTD 66.67% Ordinary A |
---|---|
750k at £1 | Penspen LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,894,000 |
Cash | £23,000 |
Current Liabilities | £2,172,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
---|---|
30 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 December 2016 | Appointment of Mr Carl Richard Mook as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Gillian Anne Empringham as a director on 12 December 2016 (1 page) |
12 December 2016 | Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Peter Morgan as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Robert Lawson as a director on 5 December 2016 (2 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of David Nigel Stanley as a director on 15 May 2013 (1 page) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Memorandum and Articles of Association (36 pages) |
5 March 2013 | Termination of appointment of John Hanford as a director on 3 March 2013 (1 page) |
5 March 2013 | Termination of appointment of John Hanford as a director on 3 March 2013 (1 page) |
11 February 2013 | Termination of appointment of Stephen Craig Moore as a secretary on 1 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Stephen Craig Moore as a secretary on 1 February 2013 (1 page) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary on 1 February 2013 (2 pages) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary on 1 February 2013 (2 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary on 28 September 2012 (1 page) |
28 September 2012 | Termination of appointment of Matthew David Alexander Jones as a secretary on 28 September 2012 (1 page) |
14 August 2012 | Termination of appointment of Ian Rodney Thornton as a secretary on 9 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Ian Rodney Thornton as a secretary on 9 August 2012 (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary on 9 August 2012 (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary on 9 August 2012 (1 page) |
6 June 2012 | Director's details changed for Mr David Nigel Stanley on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Peter Morgan on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Ian Rodney Thornton on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr David Nigel Stanley on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Ian Rodney Thornton on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Mr Christopher Francis Williams on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Peter Morgan on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Christopher Francis Williams on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr John Hanford on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr John Hanford on 6 June 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Director's details changed for Peter Morgan on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Morgan on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
11 July 2007 | Return made up to 05/06/07; no change of members (8 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
26 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 March 2004 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place tinworth st london SE11 5EH (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
19 June 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (1 page) |
28 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
14 December 2000 | Return made up to 05/06/96; full list of members; amend (6 pages) |
14 December 2000 | Return made up to 05/06/99; full list of members; amend (6 pages) |
14 December 2000 | Return made up to 05/06/00; full list of members; amend (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
8 December 1999 | Secretary resigned (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
7 April 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: nicholsons house high street maidenhead berkshire SL6 1LQ (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 05/06/98; no change of members
|
17 June 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 July 1997 | Return made up to 05/06/97; no change of members (5 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
5 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
25 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
7 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
29 January 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 June 1989 | Company name changed oceanwater LIMITED\certificate issued on 20/06/89 (2 pages) |
5 June 1989 | Incorporation (15 pages) |