Company NamePennyweights Regency Street Limited
DirectorGary James Lowe
Company StatusActive
Company Number05225647
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Previous NameJohnny Moss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameLt Col William John Hodsoll Moss
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Secretary NameMrs Annabel Moss
NationalityBritish
StatusResigned
Appointed17 September 2004(1 week, 2 days after company formation)
Appointment Duration13 years, 5 months (resigned 19 February 2018)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAvonside
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Director NameMrs Annabel Moss
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 February 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAvonside Avonside
Great Durnford
Salisbury
SP4 6AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Annebel Moss
34.00%
Ordinary
33 at £1Francesca Wyatt
33.00%
Ordinary
33 at £1Henrietta Wates
33.00%
Ordinary

Financials

Year2014
Net Worth£159,436
Cash£357,526
Current Liabilities£582,314

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 June 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (3 pages)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
19 February 2018Cessation of Annabel Moss as a person with significant control on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Annabel Moss as a director on 19 February 2018 (1 page)
19 February 2018Appointment of Mr Gary James Lowe as a director on 19 February 2018 (2 pages)
19 February 2018Notification of Gary Lowe as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Annabel Moss as a secretary on 19 February 2018 (1 page)
19 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Termination of appointment of William Moss as a director (1 page)
31 January 2013Termination of appointment of William Moss as a director (1 page)
24 December 2012Appointment of Mrs Annabel Moss as a director (2 pages)
24 December 2012Appointment of Mrs Annabel Moss as a director (2 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 September 2008Return made up to 08/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 September 2007Return made up to 08/09/07; full list of members (2 pages)
28 September 2007Return made up to 08/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 October 2006Return made up to 08/09/06; full list of members (2 pages)
4 October 2006Return made up to 08/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 October 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
8 September 2004Incorporation (9 pages)
8 September 2004Incorporation (9 pages)