London
EC3N 1DD
Director Name | Dr John Michael Heaford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Cognitive Psychology |
Correspondence Address | 21 Earlsfield Holyport Maidenhead Berkshire SL6 2LZ |
Director Name | Lawrence Leyton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Entertainer/Trainer |
Correspondence Address | 41a Amberley Road London N13 4BH |
Director Name | James Frederick Simpson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Writer/Publisher |
Correspondence Address | Darmans Oast Darman Lane, Paddock Wood Tonbridge Kent TN12 6PW |
Secretary Name | James Frederick Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Writer/Publisher |
Correspondence Address | Darmans Oast Darman Lane, Paddock Wood Tonbridge Kent TN12 6PW |
Secretary Name | Avril Neerkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 February 2021) |
Role | Company Director |
Correspondence Address | 11 The Four Tubs Bushey Watford Hertfordshire WD2 3SL |
Director Name | Ronald Ian Jacob |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 years after company formation) |
Appointment Duration | 1 year (resigned 08 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Copthall Lane Chalfon St. Peter Buckinghamshire SL9 0DS |
Director Name | Arlene Cohen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 26 Court House Gardens London N3 1PX |
Director Name | Sharan Khan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2008) |
Role | Accountant |
Correspondence Address | 57 A Exning Road London E16 4NE |
Director Name | Florentina Alina Cojocaru |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2017) |
Role | General Manager |
Country of Residence | Romania |
Correspondence Address | 28 Leman Street London E1 8ER |
Director Name | Mr Steven James Neerkin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Sharan Khan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Michael Ian Neerkin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2021) |
Role | It And Telecommunications Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.pennineway.uk.com |
---|---|
Telephone | 020 76082050 |
Telephone region | London |
Registered Address | 3rd Floor St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £482,988 |
Gross Profit | £463,304 |
Net Worth | -£12,123 |
Cash | £100 |
Current Liabilities | £315,829 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
25 October 2017 | Delivered on: 28 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
13 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Michael Ian Neerkin as a director on 18 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Avril Neerkin as a secretary on 18 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Steven James Neerkin as a director on 18 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Sharan Khan as a director on 18 February 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 July 2020 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor St Clare House 30-33 Minories London EC3N 1DD on 31 July 2020 (1 page) |
20 June 2020 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to 69-73 Theobalds Road London WC1X 8TA on 20 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr Michael Ian Neerkin as a director on 29 October 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Sharan Khan on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Derek Roy Neerkin on 13 June 2018 (2 pages) |
22 March 2018 | Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
12 February 2018 | Director's details changed for Sharan Bansee on 10 February 2018 (2 pages) |
8 February 2018 | Appointment of Sharan Bansee as a director on 8 February 2018 (2 pages) |
28 October 2017 | Registration of charge 037903880001, created on 25 October 2017 (23 pages) |
28 October 2017 | Registration of charge 037903880001, created on 25 October 2017 (23 pages) |
11 October 2017 | Termination of appointment of Florentina Alina Cojocaru as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Florentina Alina Cojocaru as a director on 10 October 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Derek Roy Neerkin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Derek Roy Neerkin as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Appointment of Mr Steven James Neerkin as a director on 16 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Steven James Neerkin as a director on 16 February 2017 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
6 November 2012 | Appointment of Florentina Alina Cojocaru as a director (3 pages) |
6 November 2012 | Appointment of Florentina Alina Cojocaru as a director (3 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Registered office address changed from 87-89 Saffron Hill London EC1N 8QU on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 87-89 Saffron Hill London EC1N 8QU on 18 January 2011 (1 page) |
7 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated director sharan khan (1 page) |
13 May 2008 | Appointment terminated director sharan khan (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (7 pages) |
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
12 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
20 June 2006 | Return made up to 16/06/06; full list of members
|
20 June 2006 | Return made up to 16/06/06; full list of members
|
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
9 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
29 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
2 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 July 2003 | Return made up to 16/06/03; change of members (6 pages) |
11 July 2003 | Return made up to 16/06/03; change of members (6 pages) |
7 November 2002 | Company name changed pennine way marketing LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed pennine way marketing LIMITED\certificate issued on 07/11/02 (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 16/06/02; full list of members
|
4 July 2002 | Return made up to 16/06/02; full list of members
|
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
22 February 2002 | Accounts made up to 30 September 2001 (1 page) |
22 February 2002 | Accounts made up to 30 September 2001 (1 page) |
6 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
6 February 2002 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
2 October 2001 | Return made up to 16/06/01; full list of members (6 pages) |
2 October 2001 | Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2001 | Ad 16/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2001 | Return made up to 16/06/01; full list of members (6 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
2 July 2001 | Company name changed entertaining training LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed entertaining training LIMITED\certificate issued on 02/07/01 (2 pages) |
8 March 2001 | Accounts made up to 30 November 2000 (1 page) |
8 March 2001 | Accounts made up to 30 November 2000 (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 11 the four tubs bushey heath watford hertfordshire WD2 3SL (1 page) |
25 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
25 April 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 11 the four tubs bushey heath watford hertfordshire WD2 3SL (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Secretary resigned (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (2 pages) |
16 June 1999 | Incorporation (16 pages) |
16 June 1999 | Incorporation (16 pages) |