London
W1G 9DQ
Director Name | Ms Karowna Heetoo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | 5th Floor, North Side, 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Pasquale Mari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 5th Floor, North Side, 7-10 Chandos Street London W1G 9DQ |
Director Name | Penningtons Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2018(18 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | C/O G Teoli & Co Balfour House 741 High Road London N12 0BP |
Director Name | Mr Pasquale Mari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 2008) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 255 Via Dell Acqua Traversa Rome 00135 Italy |
Director Name | Ms Anna Sorrenti |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2005(5 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 August 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 255, Via Acqua Traversa Roma 00135 Foreign |
Director Name | Ms Linda Ann Chaplin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 126 Aldersgate Street Barbican London,England |
Director Name | Link The World Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | TMP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | CBC Nominee Limited (Corporation) |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 01 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2004) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Penningtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 August 2017) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Website | penningtons.co.uk |
---|---|
Telephone | 020 74573000 |
Telephone region | London |
Registered Address | 5th Floor, North Side 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Penningtons LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
22 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road London N12 0BP England to 5th Floor, North Side, 7-10 Chandos Street, London W1G 9DQ on 16 February 2022 (1 page) |
16 February 2022 | Notification of Penningtons Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 September 2019 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to C/O G Teoli & Co Balfour House 741 High Road London N12 0BP on 3 September 2019 (1 page) |
3 September 2019 | Director's details changed for Penningtons Ltd on 3 September 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Paolo Cenci as a director on 11 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Pasquale Mari as a director on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Linda Ann Chaplin as a director on 11 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Tmp Business Services Ltd as a secretary on 11 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Karowna Heetoo as a director on 11 March 2019 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Penningtons Ltd as a director on 1 March 2018 (2 pages) |
14 March 2018 | Notification of a person with significant control statement (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
11 September 2017 | Director's details changed for Ms Linda Ann Chaplin on 26 August 2017 (3 pages) |
11 September 2017 | Director's details changed for Ms Linda Ann Chaplin on 26 August 2017 (3 pages) |
8 September 2017 | Termination of appointment of Anna Sorrenti as a director on 26 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Penningtons Limited as a director on 26 August 2017 (1 page) |
8 September 2017 | Appointment of Ms Linda Ann Chaplin as a director on 26 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Anna Sorrenti as a director on 26 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Penningtons Limited as a director on 26 August 2017 (1 page) |
8 September 2017 | Appointment of Ms Linda Ann Chaplin as a director on 26 August 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
6 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
22 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
1 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Tmp Business Services Ltd on 15 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Tmp Business Services Ltd on 15 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Penningtons Limited on 15 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Penningtons Limited on 15 February 2011 (2 pages) |
11 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Penningtons Limited on 15 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Sorrenti Anna on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Penningtons Limited on 15 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Tmp Business Services Ltd on 15 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sorrenti Anna on 15 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Tmp Business Services Ltd on 15 February 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
11 September 2008 | Ad 12/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
11 September 2008 | Appointment terminated director pasquale mari (1 page) |
11 September 2008 | Ad 12/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
11 September 2008 | Appointment terminated director pasquale mari (1 page) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
17 March 2004 | Return made up to 15/02/04; full list of members
|
17 March 2004 | Return made up to 15/02/04; full list of members
|
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | Director resigned (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Return made up to 15/02/03; full list of members
|
28 July 2003 | Return made up to 15/02/03; full list of members
|
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
4 July 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
6 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
15 February 2000 | Incorporation (18 pages) |
15 February 2000 | Incorporation (18 pages) |