London
EC4R 1AG
Secretary Name | Maria Teresa Duhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Garrick House 27a High Street Wimbledon Village London SW19 5BY |
Secretary Name | Rowena Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Oak House Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Roger Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£920,768 |
Cash | £7,431 |
Current Liabilities | £757,966 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
31 August 2021 | Delivered on: 9 September 2021 Persons entitled: Roy Griffiths Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme Raymond Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme Marilyn Miller as a Trustee of the Jeamland Limited Discretionary Pension Scheme Nss Trustees Limited as a Trustee of the Jeamland Limited Discretionary Pension Scheme Classification: A registered charge Particulars: Flat 5 commonside court, streatham high road, london, SW16 6ET. Outstanding |
---|---|
21 October 2013 | Delivered on: 23 October 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: L/H property at flat 5 commonside court streatham high road. Notification of addition to or amendment of charge. Outstanding |
21 November 2003 | Delivered on: 25 November 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
3 June 2020 | Change of details for Mr Roger Taylor as a person with significant control on 2 June 2020 (2 pages) |
3 June 2020 | Director's details changed for Mr Roger Taylor on 2 June 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 October 2013 | Registration of charge 046995670002 (7 pages) |
23 October 2013 | Registration of charge 046995670002 (7 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
31 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
31 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 17/03/04; full list of members (5 pages) |
23 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 27A high street wimbledon village london SW19 5BY (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 27A high street wimbledon village london SW19 5BY (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2003 | Incorporation (15 pages) |
17 March 2003 | Incorporation (15 pages) |