352-356 Battersea Park Road
London
SW11 3BY
Secretary Name | Mr Stuart Ross Page |
---|---|
Status | Current |
Appointed | 02 August 2015(11 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Charles James Hamilton Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Stables Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Robert Joseph Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2007) |
Role | Company Director |
Correspondence Address | 50 Southfleet Road Orpington Kent BR6 9SW |
Director Name | Mr Charles James Hamilton Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Stables Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Mr Lee Michael Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Bank Tonbridge Kent TN9 1PY |
Director Name | Toby Ian Royds Gordon Nicholson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cicada Road Wandsworth London SW18 2NZ |
Director Name | Mr Lee Michael Brooks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Minna-Liisa Lawrence |
---|---|
Status | Resigned |
Appointed | 30 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Website | www.penhurst.co.uk |
---|
Registered Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
21 January 2005 | Delivered on: 28 January 2005 Persons entitled: Principality Building Society Classification: Legal charge (third party) Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Flat 2 105 palace road london t/no TGL130552 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 January 2005 | Delivered on: 28 January 2005 Persons entitled: Principality Building Society Classification: Legal charge (third party) Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Flat 5 60 manville road london t/no TGL130548 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 2005 | Delivered on: 28 January 2005 Persons entitled: Principality Building Society Classification: Legal charge (third party) Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: Property k/a flat 4 105 palace road london t/no TGL1305548 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
11 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
4 December 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
23 November 2015 | Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Mrs Minna-Liisa Lawrence on 22 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mrs Minna-Liisa Lawrence on 22 July 2015 (1 page) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page) |
11 August 2014 | Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr John Croft Elkington on 1 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
7 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for John Croft Elkington on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
5 May 2010 | Termination of appointment of Toby Nicholson as a director (1 page) |
5 May 2010 | Appointment of Mr Lee Michael Brooks as a director (3 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Director appointed toby ian royds gordon nicholson (2 pages) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
12 March 2009 | Appointment terminated director charles newton (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
20 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
10 September 2008 | Return made up to 04/08/08; no change of members
|
10 September 2008 | Return made up to 04/08/08; no change of members
|
29 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
29 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page) |
25 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
19 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: owley estate office owley wittersham kent TN30 7HL (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: owley estate office owley wittersham kent TN30 7HL (1 page) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
5 January 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
3 September 2004 | Company name changed lockdell LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (3 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 September 2004 | New secretary appointed (3 pages) |
3 September 2004 | Company name changed lockdell LIMITED\certificate issued on 03/09/04 (2 pages) |
4 August 2004 | Incorporation (18 pages) |
4 August 2004 | Incorporation (18 pages) |