London
W11 4AJ
Secretary Name | Mr James Kahuri |
---|---|
Status | Current |
Appointed | 10 May 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Evesham Street London W11 4AJ |
Secretary Name | Jose Alfred Fernandini Barreda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | Flat 2 73 Holland Park London W11 3SL |
Secretary Name | Stephanie Joanna Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 84a Church Road London SW13 0DQ |
Secretary Name | Mr Richard James Hollis |
---|---|
Status | Resigned |
Appointed | 22 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 1 Evesham Street London W11 4AJ |
Secretary Name | Mr Simon Lee |
---|---|
Status | Resigned |
Appointed | 20 December 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | 1 Evesham Street London W11 4AJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Great Portland Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 1999) |
Correspondence Address | 2nd Floor Manfield House 1 Southampton Street London WC2R 0LR |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2016) |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Registered Address | 1 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mario Eduardo Testino 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,239,769 |
Cash | £1,428,305 |
Current Liabilities | £795,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
5 October 2020 | Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page) |
12 August 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 May 2019 | Previous accounting period shortened from 30 March 2019 to 31 December 2018 (1 page) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 October 2018 | Termination of appointment of Simon Lee as a secretary on 10 May 2018 (1 page) |
15 May 2018 | Appointment of Mr James Kahuri as a secretary on 10 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Richard James Hollis as a secretary on 20 December 2017 (1 page) |
28 February 2018 | Appointment of Mr Simon Lee as a secretary on 20 December 2017 (2 pages) |
11 January 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 1 Evesham Street London W11 4AJ on 11 January 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Manfield Services Limited as a secretary on 22 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Richard James Hollis as a secretary on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Richard James Hollis as a secretary on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Manfield Services Limited as a secretary on 22 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Mario Eduardo Testino on 18 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Mario Eduardo Testino on 18 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
10 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Secretary's details changed for Manfield Services Limited on 8 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mario Eduardo Testino on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Manfield Services Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members
|
21 March 2007 | Return made up to 03/03/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
4 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
4 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 138 park lane london W1K 7AS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 138 park lane london W1K 7AS (1 page) |
3 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
9 August 2002 | Company name changed penfill LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed penfill LIMITED\certificate issued on 09/08/02 (2 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 120 east road london N1 6AA (1 page) |
3 March 1999 | Incorporation (15 pages) |
3 March 1999 | Incorporation (15 pages) |