London
W11 2RP
Secretary Name | Camamile Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Director Name | Mr David Hillman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Ozleworth Road Wortley Wotton Under Edge Gloucestershire GL12 7QP Wales |
Director Name | Mr John McConnell |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2005) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 12 Orme Court London W2 4RL |
Secretary Name | Ms Janice Mary Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 85 Oxford Gardens London W10 5UL |
Director Name | Lorenzo Franco Apicella |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2005(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Secretary Name | Andrew Michael Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 47 Cobham Avenue New Malden Surrey KT3 6ER |
Director Name | Mr Daniel Weil |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Needham Road London W11 2RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Camamile Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 2012) |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Website | www.pentagram.com |
---|
Registered Address | 11 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
15 March 2023 | Termination of appointment of Camamile Limited as a secretary on 3 February 2023 (1 page) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
4 June 2021 | Termination of appointment of Daniel Weil as a director on 30 September 2020 (1 page) |
22 February 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
25 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
23 October 2012 | Appointment of Mr Daniel Weil as a director (2 pages) |
23 October 2012 | Appointment of Mr Daniel Weil as a director (2 pages) |
22 October 2012 | Termination of appointment of Lorenzo Apicella as a director (1 page) |
22 October 2012 | Termination of appointment of Lorenzo Apicella as a director (1 page) |
19 July 2012 | Appointment of Camamile Limited as a secretary (2 pages) |
19 July 2012 | Termination of appointment of Camamile Limited as a secretary (1 page) |
19 July 2012 | Termination of appointment of Camamile Limited as a secretary (1 page) |
19 July 2012 | Appointment of Camamile Limited as a secretary (2 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Camamile Limited on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
25 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Rushworth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages) |
17 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
17 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (9 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (9 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
12 June 2007 | Full accounts made up to 30 September 2006 (9 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 June 2004 | Return made up to 01/06/04; no change of members (7 pages) |
14 June 2004 | Return made up to 01/06/04; no change of members (7 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
17 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (8 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
13 June 2001 | Return made up to 01/06/01; full list of members
|
13 June 2001 | Return made up to 01/06/01; full list of members
|
8 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members
|
6 June 2000 | Return made up to 01/06/00; full list of members
|
21 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 September 1998 (8 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 September 1998 (8 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
10 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
10 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
9 June 1995 | Return made up to 01/06/95; no change of members
|
9 June 1995 | Return made up to 01/06/95; no change of members
|
29 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 June 1993 | Incorporation (9 pages) |
1 June 1993 | Incorporation (9 pages) |