Company NamePenny Parks Musical Workshops Limited
DirectorPenny Parks
Company StatusActive
Company Number03485880
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Penny Parks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(same day as company formation)
RoleDancing Teacher
Country of ResidenceEngland
Correspondence Address10 Mitchley Avenue
Purley
Surrey
CR8 1EA
Secretary NameMr Christopher Ludbrook
StatusCurrent
Appointed24 December 2009(12 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJames Gregory Caldwell
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Mitchley Avenue
Purley
Surrey
CR8 1EA
Secretary NameEmily March Caldwell
NationalityBritish
StatusResigned
Appointed20 August 1998(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2002)
RoleCompany Director
Correspondence Address10 Mitchley Avenue
Purley
Surrey
CR8 1EA
Secretary NameAlice May Caldwell
NationalityBritish
StatusResigned
Appointed20 September 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 December 2009)
RoleCompany Director
Correspondence Address10 Mitchley Avenue
Purley
Surrey
CR8 1EA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£9,367
Cash£26,374
Current Liabilities£17,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
12 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 February 2023Director's details changed for Miss Penny Parks on 22 February 2023 (2 pages)
23 February 2023Change of details for Miss Penny Parks as a person with significant control on 22 February 2023 (2 pages)
10 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
1 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
16 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
12 February 2018Director's details changed for Ms Penelope Jane Parks on 16 January 2018 (2 pages)
12 February 2018Change of details for Ms Penelope Jane Parks as a person with significant control on 16 January 2018 (2 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 January 2010Termination of appointment of Alice Caldwell as a secretary (1 page)
18 January 2010Appointment of Mr Christopher Ludbrook as a secretary (1 page)
18 January 2010Termination of appointment of Alice Caldwell as a secretary (1 page)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
18 January 2010Appointment of Mr Christopher Ludbrook as a secretary (1 page)
18 January 2010Director's details changed for Penelope Jane Parks on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Penelope Jane Parks on 24 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 24/12/08; full list of members (3 pages)
10 February 2009Return made up to 24/12/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from c/o r l vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o r l vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
27 October 2008Amended accounts made up to 31 December 2007 (7 pages)
27 October 2008Amended accounts made up to 31 December 2007 (7 pages)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
15 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 24/12/07; full list of members (2 pages)
6 February 2008Return made up to 24/12/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 24/12/06; full list of members (6 pages)
15 January 2007Return made up to 24/12/06; full list of members (6 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 24/12/05; full list of members (6 pages)
25 January 2006Return made up to 24/12/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 24/12/04; full list of members (6 pages)
7 January 2005Return made up to 24/12/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Secretary resigned (1 page)
26 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 24/12/01; full list of members (6 pages)
27 February 2002Return made up to 24/12/01; full list of members (6 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (7 pages)
3 April 2000Full accounts made up to 31 December 1999 (7 pages)
23 December 1999Return made up to 24/12/99; full list of members (6 pages)
23 December 1999Return made up to 24/12/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 December 1998 (6 pages)
29 March 1999Full accounts made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 January 1998Registered office changed on 11/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
24 December 1997Incorporation (17 pages)
24 December 1997Incorporation (17 pages)