4 Penywern Road
London
SW5 9ST
Secretary Name | Oliver James Shipway |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 4 Penywern Road London SW5 9ST |
Secretary Name | Edelle-Simone Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2014(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 62 Grants Close Mill Hill London NW7 1DE |
Director Name | Ms Ann Collins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(22 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Strand On The Green London W4 3PH |
Director Name | Lady Lucy Yoskyl Scott Plummer |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(22 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 54 Davisville Road London W12 9SJ |
Director Name | Michael Ellis Chesters |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | 25 Longridge Road London SW5 9SB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Richard Mark Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 4 Penywern Road London SW5 9ST |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Stuart Jeffrey Newman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 July 2006) |
Role | Computer Software |
Correspondence Address | Flat 6 4 Penywern Road London SW5 9ST |
Secretary Name | Stuart Jeffrey Newman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Flat 6 4 Penywern Road London SW5 9ST |
Secretary Name | Stuart Jeffrey Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Flat 6 4 Penywern Road London SW5 9ST |
Director Name | Madeleine Michelle Press |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2006) |
Role | Designer |
Correspondence Address | Flat 6 4 Penywern Road London SW5 9ST |
Director Name | Ms Helen Elizabeth Saunders |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4 Penywern Road London SW5 9ST |
Registered Address | 62 Grants Close Mill Hill London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £12.5 | Ann Collins 12.50% Ordinary |
---|---|
1 at £12.5 | Lucy Gordon 12.50% Ordinary |
1 at £12.5 | Maria Rickards 12.50% Ordinary |
1 at £12.5 | Ms Sheila Hills 12.50% Ordinary |
1 at £12.5 | Resolute Properties LTD 12.50% Ordinary |
1 at £12.5 | Sacha Vitorvic 12.50% Ordinary |
1 at £12.5 | Toby E.h. Shipway & Oliver J.h. Shipway 12.50% Ordinary |
1 at £12.5 | Viviane Francis Andraous & Ramses Raid Andraous 12.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
22 May 2023 | Termination of appointment of Oliver James Shipway as a director on 21 December 2022 (1 page) |
26 December 2022 | Termination of appointment of Oliver James Shipway as a secretary on 21 December 2022 (1 page) |
26 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
5 June 2015 | Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page) |
5 June 2015 | Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Ms Ann Collins as a director on 2 June 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Edelle-Simone Oarr on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Lady Lucy Yoskyl Scott Plummer as a director on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
4 September 2014 | Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages) |
4 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages) |
4 September 2014 | Appointment of Edelle-Simone Oarr as a secretary on 1 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 August 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
16 August 2012 | Termination of appointment of Helen Saunders as a director (1 page) |
16 August 2012 | Termination of appointment of Helen Saunders as a director (1 page) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Director's details changed for Helen Elizabeth Saunders on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Helen Elizabeth Saunders on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Oliver James Shipway on 15 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Oliver James Shipway on 15 May 2010 (2 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
6 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
6 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Return made up to 21/05/08; no change of members
|
25 June 2008 | Return made up to 21/05/08; no change of members
|
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Return made up to 21/05/07; full list of members (7 pages) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 21/05/07; full list of members (7 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 March 2006 | Return made up to 21/05/05; full list of members (9 pages) |
28 March 2006 | Return made up to 21/05/05; full list of members (9 pages) |
16 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
30 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (9 pages) |
12 July 2003 | Return made up to 21/05/03; full list of members (9 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
13 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
31 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
6 October 2000 | Return made up to 21/05/00; full list of members (7 pages) |
6 October 2000 | Return made up to 21/05/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (5 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (5 pages) |
5 April 2000 | Ad 18/10/99--------- £ si [email protected]=37 £ ic 62/99 (2 pages) |
5 April 2000 | Ad 18/10/99--------- £ si [email protected]=37 £ ic 62/99 (2 pages) |
12 July 1999 | Return made up to 21/05/99; full list of members
|
12 July 1999 | Return made up to 21/05/99; full list of members
|
8 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | New director appointed (1 page) |
27 August 1998 | Return made up to 21/05/98; full list of members (5 pages) |
27 August 1998 | Return made up to 21/05/98; full list of members (5 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
17 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
17 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
16 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
16 July 1996 | Return made up to 21/05/96; full list of members (6 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |