Company NameD.G. Penny & Son Limited
DirectorDavid Grafton Penny
Company StatusActive
Company Number02749708
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Grafton Penny
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Secretary NameMorag Margaret Roberts
NationalityBritish
StatusResigned
Appointed28 October 1992(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address2 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMorag Margaret Roberts
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address2 Linksway
Northwood
Middlesex
HA6 2XB
Director NameBarry Charles Welch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 04 January 1993)
RoleChartered Surveyor
Correspondence Address23 Highfield Road
Northwood
Middlesex
HA6 1EU
Secretary NameHelen Penny
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 September 2015)
RoleSecretary
Correspondence Address25 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Grafton Penny
50.00%
Ordinary
50 at £1Helen Penny
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,937
Cash£19,213
Current Liabilities£31,961

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

29 May 2002Delivered on: 1 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1996Delivered on: 16 May 1996
Satisfied on: 10 September 2002
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Total exemption full accounts made up to 31 October 2017 (8 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
10 September 2018Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QZ to 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 10 September 2018 (1 page)
25 October 2017Change of details for Mr David Grafton Penny as a person with significant control on 25 September 2017 (2 pages)
25 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
25 October 2017Change of details for Mr David Grafton Penny as a person with significant control on 25 September 2017 (2 pages)
25 October 2017Director's details changed for Mr David Grafton Penny on 23 September 2017 (2 pages)
25 October 2017Director's details changed for Mr David Grafton Penny on 23 September 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Termination of appointment of Helen Penny as a secretary on 23 September 2015 (1 page)
7 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Termination of appointment of Helen Penny as a secretary on 23 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr David Grafton Penny on 23 September 2010 (2 pages)
8 November 2010Director's details changed for Mr David Grafton Penny on 23 September 2010 (2 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 November 2009Director's details changed for Mr David Grafton Penny on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Grafton Penny on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 March 2009Return made up to 23/09/08; full list of members (3 pages)
17 March 2009Return made up to 23/09/08; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 131 high street chalfont st peter buckinghamshire SL9 9QZ (1 page)
17 March 2009Registered office changed on 17/03/2009 from 131 high street chalfont st peter buckinghamshire SL9 9QZ (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 February 2008Registered office changed on 07/02/08 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
7 February 2008Registered office changed on 07/02/08 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2007Return made up to 23/09/07; full list of members (2 pages)
24 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 November 2006Return made up to 23/09/06; full list of members (2 pages)
2 November 2006Return made up to 23/09/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 September 2005Return made up to 23/09/05; full list of members (6 pages)
29 September 2005Return made up to 23/09/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 October 2004Return made up to 23/09/04; full list of members (6 pages)
15 October 2004Return made up to 23/09/04; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
12 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
27 January 2004Return made up to 23/09/03; full list of members (6 pages)
27 January 2004Return made up to 23/09/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 November 2002Return made up to 23/09/02; full list of members (6 pages)
22 November 2002Return made up to 23/09/02; full list of members (6 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
8 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
20 November 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (4 pages)
18 January 2001Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge UB8 1LQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge UB8 1LQ (1 page)
3 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 October 1999Return made up to 23/09/99; no change of members (4 pages)
21 October 1999Return made up to 23/09/99; no change of members (4 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
15 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
16 October 1998Return made up to 23/09/98; no change of members (4 pages)
16 October 1998Return made up to 23/09/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (11 pages)
27 August 1998Full accounts made up to 31 October 1997 (11 pages)
13 October 1997Return made up to 23/09/97; full list of members (6 pages)
13 October 1997Return made up to 23/09/97; full list of members (6 pages)
21 July 1997Full accounts made up to 31 October 1996 (13 pages)
21 July 1997Full accounts made up to 31 October 1996 (13 pages)
4 October 1996Return made up to 23/09/96; no change of members (4 pages)
4 October 1996Return made up to 23/09/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 October 1995 (14 pages)
1 May 1996Full accounts made up to 31 October 1995 (14 pages)
25 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Full accounts made up to 31 October 1994 (14 pages)
21 July 1995Full accounts made up to 31 October 1994 (14 pages)
23 September 1992Incorporation (14 pages)
23 September 1992Incorporation (14 pages)