Company NamePennarth Greene Holdings Limited
DirectorClaudius Pythias Bart-Williams
Company StatusActive
Company Number02838627
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 8 months ago)
Previous NameCBW Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Claudius Pythias Bart-Williams
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Summit Close
London
NW9 0UL
Director NameAdrian Nigel Bart-Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address4 Upperton Road West
Plaistow
London
E13 9LS
Secretary NameAdrian Nigel Bart-Williams
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleLegal Executive/ Article Clerk
Correspondence Address4 Upperton Road West
Plaistow
London
E13 9LS
Secretary NameMrs Glenna Bart Williams
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 April 2018)
RoleBarrister
Correspondence Address79a Harvist Road
Queens Park
London
NW6 6HA

Contact

Websitepennarthgreene.com
Email address[email protected]

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

475 at £1Dr Claudius Bart-williams
95.00%
Ordinary
25 at £1Mr Adrian Bart-williams
5.00%
Ordinary

Financials

Year2014
Net Worth£1,057
Cash£1,057

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
4 August 2021Confirmation statement made on 22 July 2021 with updates (5 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (1 page)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Glenna Bart Williams as a secretary on 12 April 2018 (1 page)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2015Director's details changed for Dr Claudius Pythias Bart-Williams on 15 July 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(5 pages)
27 July 2015Register inspection address has been changed from 79 Harvist Road London NW6 6HA England to 7 Summit Close London NW9 0UL (1 page)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(5 pages)
27 July 2015Director's details changed for Dr Claudius Pythias Bart-Williams on 15 July 2015 (2 pages)
27 July 2015Register inspection address has been changed from 79 Harvist Road London NW6 6HA England to 7 Summit Close London NW9 0UL (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(5 pages)
30 July 2014Register inspection address has been changed to 79 Harvist Road London NW6 6HA (1 page)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(5 pages)
30 July 2014Register(s) moved to registered inspection location 79 Harvist Road London NW6 6HA (1 page)
30 July 2014Register(s) moved to registered inspection location 79 Harvist Road London NW6 6HA (1 page)
30 July 2014Register inspection address has been changed to 79 Harvist Road London NW6 6HA (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Registered office address changed from 212 Piccadilly London W1J 9HG on 8 August 2011 (1 page)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from 212 Piccadilly London W1J 9HG on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 212 Piccadilly London W1J 9HG on 8 August 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Director's details changed for Dr Claudius Pythias Bart-Williams on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Dr Claudius Pythias Bart-Williams on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Dr Claudius Pythias Bart-Williams on 1 June 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 August 2009Return made up to 22/07/09; full list of members (3 pages)
7 August 2009Return made up to 22/07/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
31 July 2007Return made up to 22/07/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
30 August 2005Return made up to 22/07/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 22/07/05; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 August 2004Return made up to 22/07/04; full list of members (6 pages)
27 August 2004Return made up to 22/07/04; full list of members (6 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
5 August 2003Return made up to 22/07/03; full list of members (6 pages)
26 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
26 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 August 2002Return made up to 22/07/02; full list of members (6 pages)
10 August 2002Return made up to 22/07/02; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
30 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 June 2001Company name changed cbw holdings LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed cbw holdings LIMITED\certificate issued on 27/06/01 (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2000Registered office changed on 21/04/00 from: 17 bedford square london WC1B 3JA (1 page)
21 April 2000Registered office changed on 21/04/00 from: 17 bedford square london WC1B 3JA (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Full accounts made up to 31 December 1997 (5 pages)
29 September 1998Full accounts made up to 31 December 1997 (5 pages)
14 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1998Registered office changed on 30/05/98 from: 31 bedford square london WC1B 3EG (1 page)
30 May 1998Registered office changed on 30/05/98 from: 31 bedford square london WC1B 3EG (1 page)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
11 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Full accounts made up to 31 December 1995 (5 pages)
25 October 1996Full accounts made up to 31 December 1995 (5 pages)
8 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Registered office changed on 03/05/96 from: 4 ridley road harlesden london NW10 5UA (1 page)
3 May 1996Registered office changed on 03/05/96 from: 4 ridley road harlesden london NW10 5UA (1 page)
22 June 1995Full group accounts made up to 31 December 1994 (5 pages)
22 June 1995Full group accounts made up to 31 December 1994 (5 pages)
22 July 1993Incorporation (12 pages)
22 July 1993Incorporation (12 pages)