London
EC2V 7AW
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2023(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Mr Timothy John Raife Goode |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broad Lane Hampton Middlesex TW12 3BG |
Secretary Name | Alexander Brian Woodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 1995) |
Role | Secretary |
Correspondence Address | 80 Stormont Road London SW11 5EL |
Director Name | Mr David George Hebden |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | Meliora Bowsden Lane Shorne Kent DA12 3LA |
Director Name | Rupert John Strange |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2004) |
Role | Solicitor |
Correspondence Address | 22 Temple Road London W4 5NW |
Director Name | Mr Stephen John Swabey |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years after company formation) |
Appointment Duration | 10 years (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 102 Croxted Road London SE21 8NR |
Director Name | Mr Timothy Mark Kelleher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ibex House - 1st Floor 42 - 47 Minories London EC3N 1HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Leadenhall Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months (resigned 20 October 2023) |
Correspondence Address | 1st Floor East Wing Ibex House 42-47 Minories London EC3N 1HA |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
15 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Registered office address changed from Ibex House - 1st Floor 42 - 47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 9 March 2023 (1 page) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (3 pages) |
17 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Lisa Mary Turner as a director on 31 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Timothy Mark Kelleher as a director on 31 March 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (5 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
18 May 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 August 2019 | Director's details changed for Mr Timothy Mark Kelleher on 13 December 2017 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 April 2015 | Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Termination of appointment of Stephen Swabey as a director (1 page) |
7 August 2012 | Termination of appointment of Stephen Swabey as a director (1 page) |
22 February 2012 | Appointment of Mr Timothy Mark Kelleher as a director (2 pages) |
22 February 2012 | Appointment of Mr Timothy Mark Kelleher as a director (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Leadenhall Secretaries Limited on 12 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Leadenhall Secretaries Limited on 12 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 August 2008 | Return made up to 12/08/08; no change of members (6 pages) |
15 August 2008 | Return made up to 12/08/08; no change of members (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 August 2007 | Return made up to 24/06/07; no change of members (8 pages) |
7 August 2007 | Return made up to 24/06/07; no change of members (8 pages) |
14 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
20 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
10 November 1999 | Full accounts made up to 30 April 1999 (7 pages) |
27 July 1999 | Return made up to 24/06/99; full list of members
|
27 July 1999 | Return made up to 24/06/99; full list of members
|
2 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
13 November 1998 | Secretary's particulars changed (1 page) |
13 November 1998 | Secretary's particulars changed (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page) |
7 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (9 pages) |
30 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Return made up to 21/04/96; full list of members
|
28 April 1996 | Return made up to 21/04/96; full list of members
|
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Memorandum and Articles of Association (22 pages) |
14 June 1995 | Memorandum and Articles of Association (22 pages) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |
9 June 1995 | Company name changed\certificate issued on 09/06/95 (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (12 pages) |
21 April 1995 | Incorporation (12 pages) |