Blackheath
London
SE3 0UT
Director Name | Mr Walter Richard Penfold |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Chiselhurst |
Correspondence Address | Penfold Motors Limited Chaffinch Business Park Croydon Road Beckenham Kent BR3 4AA |
Secretary Name | Walter Richard Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Penfold Motors Limited Chaffinch Business Park Croydon Road Beckenham Kent BR3 4AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | John Henry Penfold 50.00% Ordinary |
---|---|
50 at £1 | Walter Richard Penfold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,836,414 |
Cash | £212,326 |
Current Liabilities | £40,656 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2019 (overdue) |
30 June 2005 | Delivered on: 15 July 2005 Satisfied on: 28 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at elmers end road beckenham t/no SGL650758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 September 1999 | Delivered on: 15 October 1999 Satisfied on: 14 April 2009 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a 36 old road lee SE13 5SR t/no SGL148947 and all buildings fixtures and fittings the undertaking property and assets and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 2004 | Delivered on: 5 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-99 croydon road penge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 329-341 lee high road lewisham title number LN66803 and LN99076 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property. Outstanding |
23 October 2002 | Delivered on: 24 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152A lee high road lewisham title number SGL423566 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property. Outstanding |
20 December 2023 | Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023 (2 pages) |
---|---|
3 May 2023 | Liquidators' statement of receipts and payments to 21 February 2023 (13 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 21 February 2022 (12 pages) |
30 April 2021 | Liquidators' statement of receipts and payments to 21 February 2021 (13 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 21 February 2020 (15 pages) |
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Removal of liquidator by court order (9 pages) |
11 March 2019 | Appointment of a voluntary liquidator (3 pages) |
11 March 2019 | Resolutions
|
11 March 2019 | Declaration of solvency (7 pages) |
11 March 2019 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 March 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 August 2018 | Satisfaction of charge 2 in full (2 pages) |
14 August 2018 | Satisfaction of charge 4 in full (2 pages) |
14 August 2018 | Satisfaction of charge 3 in full (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 April 2015 | Termination of appointment of Walter Richard Penfold as a secretary on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Walter Richard Penfold as a secretary on 17 April 2015 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Walter Richard Penfold on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Walter Richard Penfold on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Walter Richard Penfold on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Walter Richard Penfold on 26 June 2012 (2 pages) |
18 April 2012 | Director's details changed for Walter Richard Penfold on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Walter Richard Penfold on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Walter Richard Penfold on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Walter Richard Penfold on 18 April 2012 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for John Henry Penfold on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for John Henry Penfold on 30 March 2011 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 14/06/04; full list of members (5 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Return made up to 14/06/02; no change of members (4 pages) |
3 July 2002 | Return made up to 14/06/02; no change of members (4 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (4 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (3 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (3 pages) |
16 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
16 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
14 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
14 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
2 July 1997 | Ad 18/06/96-18/08/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 July 1997 | Ad 18/06/96-18/08/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Incorporation (20 pages) |
14 June 1996 | Incorporation (20 pages) |