Company Name4 Penywern Road Limited
Company StatusActive
Company Number02820463
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameOliver James Shipway
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
4 Penywern Road
London
SW5 9ST
Secretary NameOliver James Shipway
NationalityBritish
StatusCurrent
Appointed27 July 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressFlat 4
4 Penywern Road
London
SW5 9ST
Secretary NameEdelle-Simone Carr
NationalityBritish
StatusCurrent
Appointed01 July 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Director NameMs Ann Collins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(22 years after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Strand On The Green
London
W4 3PH
Director NameLady Lucy Yoskyl Scott Plummer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(22 years after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address54 Davisville Road
London
W12 9SJ
Director NameMichael Ellis Chesters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleRetired Civil Servant
Correspondence Address25 Longridge Road
London
SW5 9SB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard Mark Allsopp
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleStockbroker
Correspondence Address4 Penywern Road
London
SW5 9ST
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStuart Jeffrey Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 July 2006)
RoleComputer Software
Correspondence AddressFlat 6
4 Penywern Road
London
SW5 9ST
Secretary NameStuart Jeffrey Newman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressFlat 6
4 Penywern Road
London
SW5 9ST
Secretary NameStuart Jeffrey Newman
NationalityBritish
StatusResigned
Appointed05 September 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressFlat 6
4 Penywern Road
London
SW5 9ST
Director NameMadeleine Michelle Press
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2006)
RoleDesigner
Correspondence AddressFlat 6 4 Penywern Road
London
SW5 9ST
Director NameMs Helen Elizabeth Saunders
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 August 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Penywern Road
London
SW5 9ST

Location

Registered Address62 Grants Close
Mill Hill
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £12.5Ann Collins
12.50%
Ordinary
1 at £12.5Lucy Gordon
12.50%
Ordinary
1 at £12.5Maria Rickards
12.50%
Ordinary
1 at £12.5Ms Sheila Hills
12.50%
Ordinary
1 at £12.5Resolute Properties LTD
12.50%
Ordinary
1 at £12.5Sacha Vitorvic
12.50%
Ordinary
1 at £12.5Toby E.h. Shipway & Oliver J.h. Shipway
12.50%
Ordinary
1 at £12.5Viviane Francis Andraous & Ramses Raid Andraous
12.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months, 1 week from now)

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
22 May 2023Termination of appointment of Oliver James Shipway as a director on 21 December 2022 (1 page)
26 December 2022Termination of appointment of Oliver James Shipway as a secretary on 21 December 2022 (1 page)
26 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages)
5 June 2015Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page)
5 June 2015Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages)
5 June 2015Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page)
5 June 2015Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page)
3 June 2015Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages)
3 June 2015Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
4 September 2014Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages)
4 September 2014Registered office address changed from Flat 4 4 Penywern Road London SW5 9ST to 62 Grants Close Mill Hill London NW7 1DE on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Flat 4 4 Penywern Road London SW5 9ST to 62 Grants Close Mill Hill London NW7 1DE on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Flat 4 4 Penywern Road London SW5 9ST to 62 Grants Close Mill Hill London NW7 1DE on 4 September 2014 (2 pages)
4 September 2014Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages)
4 September 2014Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages)
29 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
4 August 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 August 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(5 pages)
16 August 2012Termination of appointment of Helen Saunders as a director (1 page)
16 August 2012Termination of appointment of Helen Saunders as a director (1 page)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
2 July 2010Director's details changed for Helen Elizabeth Saunders on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Helen Elizabeth Saunders on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Oliver James Shipway on 15 May 2010 (2 pages)
2 July 2010Director's details changed for Oliver James Shipway on 15 May 2010 (2 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 June 2009Return made up to 21/05/09; full list of members (6 pages)
6 June 2009Return made up to 21/05/09; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 25/06/08
(7 pages)
25 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 25/06/08
(7 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 21/05/07; full list of members (7 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 21/05/07; full list of members (7 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
6 June 2006Return made up to 21/05/06; full list of members (9 pages)
6 June 2006Return made up to 21/05/06; full list of members (9 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 March 2006Return made up to 21/05/05; full list of members (9 pages)
28 March 2006Return made up to 21/05/05; full list of members (9 pages)
16 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
21 June 2004Return made up to 21/05/04; full list of members (9 pages)
21 June 2004Return made up to 21/05/04; full list of members (9 pages)
30 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 July 2003Return made up to 21/05/03; full list of members (9 pages)
12 July 2003Return made up to 21/05/03; full list of members (9 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
13 June 2002Return made up to 21/05/02; full list of members (9 pages)
13 June 2002Return made up to 21/05/02; full list of members (9 pages)
4 February 2002Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page)
4 February 2002Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
31 July 2001Return made up to 21/05/01; full list of members (8 pages)
31 July 2001Return made up to 21/05/01; full list of members (8 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
6 October 2000Return made up to 21/05/00; full list of members (7 pages)
6 October 2000Return made up to 21/05/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
1 August 2000Full accounts made up to 30 September 1999 (5 pages)
5 April 2000Ad 18/10/99--------- £ si [email protected]=37 £ ic 62/99 (2 pages)
5 April 2000Ad 18/10/99--------- £ si [email protected]=37 £ ic 62/99 (2 pages)
12 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
12 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
8 July 1999Full accounts made up to 30 September 1998 (5 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Full accounts made up to 30 September 1998 (5 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New director appointed (1 page)
8 July 1999New director appointed (1 page)
27 August 1998Return made up to 21/05/98; full list of members (5 pages)
27 August 1998Return made up to 21/05/98; full list of members (5 pages)
9 July 1998Full accounts made up to 30 September 1997 (5 pages)
9 July 1998Full accounts made up to 30 September 1997 (5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
17 July 1997Return made up to 21/05/97; full list of members (6 pages)
17 July 1997Return made up to 21/05/97; full list of members (6 pages)
16 July 1996Return made up to 21/05/96; full list of members (6 pages)
16 July 1996Return made up to 21/05/96; full list of members (6 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)