Penn
Buckinghamshire
HP10 8HY
Secretary Name | Charles Frederick Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(6 years after company formation) |
Appointment Duration | 11 years (closed 23 November 2016) |
Role | Company Director |
Correspondence Address | 21 Orchard Close Hughenden High Wycombe Buckinghamshire HP14 4PR |
Director Name | Giles Newby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Barn Cottage Lower Church Street Cuddington HP18 0AS |
Secretary Name | Giles Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 15 Cecil Road Norwich Norfolk NR1 2QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,637,000 |
Cash | £2,135 |
Current Liabilities | £65,181 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
31 December 2015 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3-5 Rickmansworth Road Watford WD18 0GX on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3-5 Rickmansworth Road Watford WD18 0GX on 31 December 2015 (2 pages) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
24 December 2015 | Declaration of solvency (3 pages) |
24 December 2015 | Declaration of solvency (3 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
20 February 2013 | Change of accounting reference date (4 pages) |
20 February 2013 | Change of accounting reference date (4 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Simon Christopher Roberts on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Simon Christopher Roberts on 21 December 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
4 March 2009 | Return made up to 26/10/08; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / simon roberts / 25/10/2008 (1 page) |
3 March 2009 | Director's change of particulars / simon roberts / 25/10/2008 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 88-98 college road harrow middlesex HA1 1RA (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
30 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
30 January 2007 | Secretary resigned (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | £ ic 100/66 25/11/05 £ sr 34@1=34 (1 page) |
29 December 2005 | £ ic 100/66 25/11/05 £ sr 34@1=34 (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 December 2004 | Return made up to 26/10/04; full list of members
|
8 December 2004 | Return made up to 26/10/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Return made up to 26/10/03; full list of members
|
23 January 2004 | Return made up to 26/10/03; full list of members
|
14 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
13 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
25 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 December 2001 | Amended accounts made up to 31 October 2000 (6 pages) |
4 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 December 2001 | Amended accounts made up to 31 October 2000 (6 pages) |
8 November 2001 | Return made up to 26/10/01; full list of members
|
8 November 2001 | Return made up to 26/10/01; full list of members
|
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
21 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
17 April 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 November 1999 | Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1999 | Ad 26/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |