Company NamePenchrise Estate Ltd
DirectorJames Edward Gallimore
Company StatusActive
Company Number04425351
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Previous Name73 Kilburn Park Road Freehold Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
SIC 02200Logging
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm House 10-16 Elm Street
London
WC1X 0BJ
Secretary NameMr James Edward Gallimore
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm House 10-16 Elm Street
London
WC1X 0BJ
Director NameSarah McManus
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleFashion Consultant
Correspondence Address73b Kilburn Park Road
London
NW6 5LA
Director NameBen Motts
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleIT Consultant
Correspondence Address73c Kilburn Park Road
London
NW6 5LA
Director NamePhilip William Leon Cairney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Kilburn Park Road
London
NW6 5LA
Director NameElizabeth Anne Clark
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73b Kilburn Park Road
London
NW6 5LA

Location

Registered AddressElm House
10-16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1James Edward Lomax Gallimore
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,134
Cash£331
Current Liabilities£14,468

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
4 August 2023Company name changed 73 kilburn park road freehold company LIMITED\certificate issued on 04/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
(3 pages)
23 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
17 August 2022Amended micro company accounts made up to 30 April 2021 (4 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 April 2018 (4 pages)
12 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2018Registered office address changed from C/O Asfc High Holborn House High Holborn London WC1V 6RB to Elm House 10-16 Elm Street London WC1X 0BJ on 2 May 2018 (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 September 2016Secretary's details changed for Mr James Edward Gallimore on 1 October 2009 (1 page)
26 September 2016Secretary's details changed for Mr James Edward Gallimore on 1 October 2009 (1 page)
26 September 2016Director's details changed for Mr James Edward Gallimore on 1 October 2009 (2 pages)
26 September 2016Director's details changed for Mr James Edward Gallimore on 1 October 2009 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 September 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(3 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Asfc High Holborn House High Holborn London WC1V 6RB on 28 August 2015 (1 page)
28 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3
(3 pages)
28 August 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Asfc High Holborn House High Holborn London WC1V 6RB on 28 August 2015 (1 page)
28 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Termination of appointment of Philip William Leon Cairney as a director on 16 January 2015 (1 page)
13 February 2015Termination of appointment of Elizabeth Anne Clark as a director on 16 January 2015 (1 page)
13 February 2015Termination of appointment of Elizabeth Anne Clark as a director on 16 January 2015 (1 page)
13 February 2015Termination of appointment of Philip William Leon Cairney as a director on 16 January 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr James Edward Lomax Gallimore on 1 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page)
6 September 2012Secretary's details changed for Mr James Edward Lomax Gallimore on 6 September 2012 (1 page)
5 September 2012Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG191LB on 5 September 2012 (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2012Memorandum and Articles of Association (13 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2012Memorandum and Articles of Association (13 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Philip William Leon Cairney on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Elizabeth Anne Clark on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
20 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
8 May 2008Return made up to 26/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: upper level belfry court high street sandy bedfordshire SG19 1JR (1 page)
5 February 2007Registered office changed on 05/02/07 from: upper level belfry court high street sandy bedfordshire SG19 1JR (1 page)
24 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 June 2006Return made up to 26/04/06; full list of members (3 pages)
12 June 2006Return made up to 26/04/06; full list of members (3 pages)
14 October 2005Return made up to 26/04/05; full list of members (3 pages)
14 October 2005Return made up to 26/04/05; full list of members (3 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Registered office changed on 07/04/04 from: 73A kilburn park road london NW6 5LA (1 page)
7 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 April 2004Return made up to 26/04/03; full list of members (7 pages)
7 April 2004Return made up to 26/04/03; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 73A kilburn park road london NW6 5LA (1 page)
7 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
26 April 2002Incorporation (28 pages)
26 April 2002Incorporation (28 pages)