Company NamePenkiln Burn Limited
DirectorWilliam Ernest Drummond
Company StatusActive
Company Number03091930
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Previous NamesSimpart No. 133 Limited and Kalevala Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Ernest Drummond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(5 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleMusician
Country of ResidenceEngland
Correspondence Address130a Albion Road
Stoke Newington
London
N16 9PA
Secretary NameMr David Timothy Franks
NationalityBritish
StatusCurrent
Appointed26 January 1996(5 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands
Reigate
Surrey
RH2 0LE
Secretary NameMs Ronita Dutta
StatusCurrent
Appointed25 May 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Aldeburgh Mews
London
W1
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr William Ernest Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth-£497,768
Cash£7,117
Current Liabilities£530,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 May 2017Appointment of Ms Ronita Dutta as a secretary on 25 May 2017 (2 pages)
25 May 2017Appointment of Ms Ronita Dutta as a secretary on 25 May 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
25 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
3 December 2008Return made up to 16/08/08; no change of members (4 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 December 2008Return made up to 16/08/08; no change of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
13 August 2008Registered office changed on 13/08/2008 from 55 loudoun road st john's wood london NW8 0DL (1 page)
5 March 2008Return made up to 16/08/07; no change of members (3 pages)
5 March 2008Return made up to 16/08/07; no change of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Return made up to 16/08/06; full list of members (5 pages)
25 January 2007Return made up to 16/08/06; full list of members (5 pages)
18 January 2007Return made up to 16/08/05; full list of members (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 16/08/05; full list of members (5 pages)
18 January 2007Director's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Return made up to 16/08/04; full list of members (6 pages)
12 November 2004Return made up to 16/08/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 September 2003Return made up to 16/08/03; full list of members (6 pages)
1 September 2003Return made up to 16/08/03; full list of members (6 pages)
24 October 2002Return made up to 16/08/02; full list of members (6 pages)
24 October 2002Return made up to 16/08/02; full list of members (6 pages)
22 October 2002Company name changed kalevala LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed kalevala LIMITED\certificate issued on 22/10/02 (2 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
14 November 2001Return made up to 16/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 October 1999Return made up to 16/08/99; full list of members (6 pages)
8 October 1999Return made up to 16/08/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 March 1998 (10 pages)
1 October 1998Full accounts made up to 31 March 1998 (10 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 October 1997Return made up to 16/08/97; no change of members (4 pages)
27 October 1997Return made up to 16/08/97; no change of members (4 pages)
18 September 1997Company name changed simpart no. 133 LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed simpart no. 133 LIMITED\certificate issued on 19/09/97 (2 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 16/08/96; full list of members (6 pages)
27 September 1996Return made up to 16/08/96; full list of members (6 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 February 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 45-51 whitfield street london W1P 6AA (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Accounting reference date notified as 31/03 (1 page)
1 February 1996Accounting reference date notified as 31/03 (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Secretary resigned;director resigned (1 page)
1 February 1996Secretary resigned;director resigned (1 page)
1 February 1996Registered office changed on 01/02/96 from: 45-51 whitfield street london W1P 6AA (1 page)
16 August 1995Incorporation (64 pages)
16 August 1995Incorporation (64 pages)