London
SW11 3BY
Secretary Name | Mr Stuart Page |
---|---|
Status | Current |
Appointed | 02 August 2015(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mr Ricardo Trombetta |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 April 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mr Charles James Hamilton Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 March 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Stables Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Mr Richard Ashley Hickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Petworth Street London SW11 4QR |
Secretary Name | Colin Stewart Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | Owley 0ast Wittersham Kent TN30 7HL |
Secretary Name | Robert Joseph Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 50 Southfleet Road Orpington Kent BR6 9SW |
Secretary Name | Mr Lee Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Bank Tonbridge Kent TN9 1PY |
Director Name | Toby Ian Royds Gordon Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2010) |
Role | Surveyor. |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cicada Road Wandsworth London SW18 2NZ |
Secretary Name | Toby Ian Royds Gordon Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 April 2009) |
Role | Surveyor. |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Mr Lee Michael Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Minna-Liisa Lawrence |
---|---|
Status | Resigned |
Appointed | 30 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mr Mark William Farley |
---|---|
Status | Resigned |
Appointed | 20 March 2015(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2015(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | penhurst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79780100 |
Telephone region | London |
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Penhurst Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
15 July 1996 | Delivered on: 23 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 ravenswood rd,london borough of wandsworth; 219550. Outstanding |
---|---|
8 July 1996 | Delivered on: 19 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132D cavendish road balham, L.B. of lambeth t/n-SGL265446. Outstanding |
11 June 1996 | Delivered on: 25 June 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 pullman court streatham hill lambeth greater london together with all buildings and fixtures thereon, fixed equitable charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1996 | Delivered on: 11 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 165 & 167 lavender hill (1ST and 2ND floors together with the hall and stairways leading thereto) l/b of wandsworth t/no. SGL485854. Outstanding |
22 May 1996 | Delivered on: 29 May 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 305 queenstown road wandsworth london t/n SGL189487 all buildings and fixtures the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H 31 ravenswood road london t/no 219550. Outstanding |
20 June 2000 | Delivered on: 24 June 2000 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 312 cavendish rd,clapham,london SW12 opj; (ii) 114 chatham rd,battersea,london SW11 6HG; (iii) 70A chatham rd,battersea,london SW11 6HG plus 7 other properties listed. See the mortgage charge document for full details. Outstanding |
7 January 2000 | Delivered on: 11 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property k/a 24 battersea park road london SW11 4HY t/n TGL65990. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 May 1996 | Delivered on: 29 May 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 denmark lodge crescent grove lambeth t/n TGL118636 with all buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 June 1998 | Delivered on: 25 June 1998 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 260 battersea park road london-SGL24239 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 April 1998 | Delivered on: 21 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 133 lansdowne way london t/n SGL438640. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 March 1998 | Delivered on: 2 April 1998 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 radbourne road london t/n SGL364688 fixed equitable charge the goodwill of any business floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 March 1998 | Delivered on: 31 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 260 battersea park road together with a right of way over the passageway at the back of 254 256 258 and 262 and between 256 and 258 battersea park road london borough of wandsworth t/n SGL24237. Outstanding |
13 March 1998 | Delivered on: 23 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floor maisonette 133 landsdowne way london T.n SGL438640. Outstanding |
16 January 1998 | Delivered on: 22 January 1998 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 taybridge road SW11 5PS t/n-TGL82605. By way of fixed equitable charge the goodwill of any business. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 November 1997 | Delivered on: 27 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 taybridge road,london borough of wandsworth.t/no.tgl 82605. Outstanding |
15 May 1997 | Delivered on: 16 May 1997 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the l/h property k/a 11 the shrubbery 2 lavender gardens london SW11 t/n TGL9619 by way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 1997 | Delivered on: 18 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 the shrubbery 2 lavender gardens l/b of wandsworth t/no TGL9619. Outstanding |
15 November 1996 | Delivered on: 19 November 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 salisbury place camberwell with the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1996 | Delivered on: 29 May 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74B battersea rise london borough of wandsworth t/n TGL53486 all buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1996 | Delivered on: 15 November 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 213 munster road london ngl 409302 with buildings & fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 1996 | Delivered on: 15 November 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at 2ND floor flat 24 trevelyan street tooting london SW17 9LN goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 October 1996 | Delivered on: 31 October 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: The property k/a :- first floor flat 165-167 lavender hill london SW11. Outstanding |
17 October 1996 | Delivered on: 24 October 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a H48 du cane court balham high road london by way of fixed equitable charge the goodwill of any business now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 October 1996 | Delivered on: 24 October 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 2ND floor flat 165-167 lavender hill wandsworth london t/n tgl 124234 by way of fixed equitable charge the goodwill of any business now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1996 | Delivered on: 9 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat, 23 salisbury square, camberwell and parking space 23 l/b of lambeth t/no: tgl 28482. Outstanding |
16 September 1996 | Delivered on: 27 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor, 165/167 lavender hill l/b of wandsworth. Outstanding |
16 September 1996 | Delivered on: 27 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor 165/167 lavender hill l/b of wandsworth. Outstanding |
13 September 1996 | Delivered on: 24 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 marcus street wandsworth l/b of wandsworth. Outstanding |
6 September 1996 | Delivered on: 18 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat at 24 trevelyan road tooting london borough of wandsworth t/n: SGL414665. Outstanding |
19 April 1996 | Delivered on: 3 May 1996 Persons entitled: Principality Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets being all the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
11 September 1996 | Delivered on: 17 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat H48 du cane court, balham high road (4TH floor flat), l/b of wandsworth t/no. SGL363313. Outstanding |
5 September 1996 | Delivered on: 11 September 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 31 ravenswood road wandsworth greater london the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 1996 | Delivered on: 10 September 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 maxwell court northbourne road lambeth together with all buildings and fixtures thereon fixed charge over the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 August 1996 | Delivered on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 213 munster road, fulham, l/b of hemmersmith and fulham t/no. NGL409302. Outstanding |
15 August 1996 | Delivered on: 23 August 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20E veronica road, tooting, greater london together with all buildings and fixtures thereon and the goodwill of any business carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1996 | Delivered on: 15 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 maxwell court northbourne road london borough of lambeth t/n sgl 281825. Outstanding |
9 August 1996 | Delivered on: 15 August 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 132D cavendish road london SW12 with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1996 | Delivered on: 13 August 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 247 south lambeth road together with all buildings and fixtures. Fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 1996 | Delivered on: 25 July 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73A charlmont road tooting london together with all buildings fixtures from time to time on such property.. See the mortgage charge document for full details. Outstanding |
10 July 1996 | Delivered on: 24 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floor flat, 20E veronica road, l/b of wandsworth t/no: TGL64258. Outstanding |
19 April 1996 | Delivered on: 3 May 1996 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 amies street, battersea, wandsworth t/no: SGL395520. See the mortgage charge document for full details. Outstanding |
23 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
7 June 2022 | Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page) |
7 June 2022 | Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page) |
5 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
21 April 2020 | Appointment of Mr Ricardo Trombetta as a director on 20 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2019 | Registration of charge 031765620042, created on 18 April 2019 (20 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Michael Parker as a director on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Michael Parker as a director on 4 April 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
8 October 2015 | Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Mark William Farley as a secretary on 1 August 2015 (1 page) |
8 October 2015 | Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Michael Parker as a director on 2 August 2015 (2 pages) |
23 March 2015 | Appointment of Mr Mark William Farley as a secretary on 20 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 20 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 20 March 2015 (1 page) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Appointment of Mr Mark William Farley as a secretary on 20 March 2015 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
17 April 2012 | Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr John Croft Elkington on 1 January 2012 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
15 June 2010 | Annual return made up to 22 March 2010 (14 pages) |
15 June 2010 | Annual return made up to 22 March 2010 (14 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 April 2009 | Appointment terminated secretary toby nicholson (1 page) |
3 April 2009 | Appointment terminated secretary toby nicholson (1 page) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
12 March 2009 | Director and secretary appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
12 March 2009 | Director and secretary appointed toby ian royds gordon nicholson (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 22/03/08; no change of members
|
28 May 2008 | Return made up to 22/03/08; no change of members
|
6 May 2008 | Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (4 pages) |
19 September 2007 | New secretary appointed (4 pages) |
19 September 2007 | Secretary resigned (1 page) |
25 June 2007 | Return made up to 22/03/07; no change of members (7 pages) |
25 June 2007 | Return made up to 22/03/07; no change of members (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Auditor's resignation (1 page) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
5 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 30 April 2002 (6 pages) |
6 September 2002 | Full accounts made up to 30 April 2002 (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
14 January 2002 | Full accounts made up to 30 April 2001 (8 pages) |
1 May 2001 | Return made up to 22/03/01; full list of members
|
1 May 2001 | Return made up to 22/03/01; full list of members
|
2 March 2001 | Director's particulars changed (1 page) |
2 March 2001 | Director's particulars changed (1 page) |
16 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Return made up to 22/03/00; full list of members
|
5 May 2000 | Return made up to 22/03/00; full list of members
|
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
17 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
9 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
20 May 1998 | Return made up to 22/03/98; no change of members (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1AR (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1AR (1 page) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
29 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Accounting reference date notified as 30/04 (1 page) |
19 November 1996 | Accounting reference date notified as 30/04 (1 page) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 April 1996 | Director resigned (1 page) |
22 March 1996 | Incorporation (10 pages) |
22 March 1996 | Incorporation (10 pages) |