Shepherd Market
London
W1J 7JY
Director Name | Paul Bailey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 days after company formation) |
Appointment Duration | 4 years (resigned 30 June 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | West Well Crowbrook Road Askett Buckinghamshire HP27 9LR |
Director Name | Michael Leonard Page |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2004) |
Role | Commercial Manager |
Correspondence Address | 30 The Queens Drive Rickmansworth Hertfordshire WD3 2LT |
Secretary Name | Dr Kenneth Paul Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Orchard House Station Road, Loxwood Billingshurst West Sussex RH14 0SN |
Secretary Name | Gerladine Mary Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Admin Manager |
Correspondence Address | 30 The Queens Drive Mill End Rickmansworth Hertfordshire WD3 8LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.pennmen.com |
---|
Registered Address | Suite 777 No 8 Shepherd Market London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£820,581 |
Cash | £370 |
Current Liabilities | £836,151 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
13 February 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
14 October 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
19 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
15 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Notification of Kenneth Paul Seymour as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Kenneth Paul Seymour as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2012 | Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages) |
28 October 2012 | Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages) |
28 October 2012 | Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER on 28 October 2012 (1 page) |
28 October 2012 | Director's details changed for Dr Kenneth Paul Seymour on 1 June 2012 (2 pages) |
28 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER on 28 October 2012 (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
17 October 2010 | Director's details changed for Dr Kenneth Paul Seymour on 22 June 2010 (2 pages) |
17 October 2010 | Director's details changed for Dr Kenneth Paul Seymour on 22 June 2010 (2 pages) |
17 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
16 October 2010 | Annual return made up to 22 June 2009 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
21 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2009 | Appointment terminated secretary geraldine page (1 page) |
28 January 2009 | Appointment terminated secretary geraldine page (1 page) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: cardinal point park road rickmansworth hertfordshire WD3 1RE (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: cardinal point park road rickmansworth hertfordshire WD3 1RE (1 page) |
1 August 2006 | Return made up to 22/06/06; full list of members
|
1 August 2006 | Return made up to 22/06/06; full list of members
|
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
16 September 2005 | Total exemption full accounts made up to 21 December 2004 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 21 December 2004 (10 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Accounting reference date shortened from 21/12/05 to 30/06/05 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: orchard house station road, loxwood billingshurst west sussex RH14 0SN (1 page) |
11 April 2005 | Accounting reference date shortened from 21/12/05 to 30/06/05 (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: orchard house station road, loxwood billingshurst west sussex RH14 0SN (1 page) |
29 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
9 July 2004 | Total exemption full accounts made up to 21 December 2003 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 21 December 2003 (9 pages) |
4 June 2004 | Ad 25/05/04--------- £ si 3@1=3 £ ic 90/93 (2 pages) |
4 June 2004 | Ad 25/05/04--------- £ si 3@1=3 £ ic 90/93 (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
1 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 21 December 2002 (10 pages) |
9 April 2003 | Total exemption full accounts made up to 21 December 2002 (10 pages) |
18 July 2002 | Return made up to 22/06/02; full list of members
|
18 July 2002 | Return made up to 22/06/02; full list of members
|
1 June 2002 | Accounting reference date extended from 30/06/02 to 21/12/02 (1 page) |
1 June 2002 | Accounting reference date extended from 30/06/02 to 21/12/02 (1 page) |
24 July 2001 | Ad 28/06/01--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
24 July 2001 | Ad 28/06/01--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (11 pages) |
22 June 2001 | Incorporation (11 pages) |