New Malden
Surrey
KT3 5QH
Director Name | Mr Peter William Gibbard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Justin Robert Orde |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Secretary Name | Mrs Linda Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Mrs Linda Elizabeth Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Upper Richmond Road West London SW14 8AH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | penstonecommunications.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0744414 |
Telephone region | Freephone |
Registered Address | 222 Upper Richmond Road West London SW14 8AH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
75 at £1 | Julian Robinson 75.00% Ordinary |
---|---|
5 at £1 | Andrew Berry 5.00% Ordinary |
20 at £1 | Linda Elizabeth Robinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,387 |
Cash | £84,914 |
Current Liabilities | £121,077 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 August 2014 | Delivered on: 30 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
15 August 2022 | Appointment of Mrs Linda Elizabeth Robinson as a director on 15 August 2022 (2 pages) |
11 August 2022 | Resolutions
|
11 August 2022 | Statement of company's objects (2 pages) |
11 August 2022 | Memorandum and Articles of Association (23 pages) |
11 August 2022 | Change of share class name or designation (2 pages) |
11 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 March 2022 | Termination of appointment of Linda Elizabeth Robinson as a director on 22 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Linda Elizabeth Robinson as a secretary on 22 March 2022 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mr Justin Robert Orde as a director on 1 August 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page) |
16 July 2015 | Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Peter William Gibbard as a director on 1 July 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 August 2014 | Registration of charge 052468910001, created on 27 August 2014 (12 pages) |
30 August 2014 | Registration of charge 052468910001, created on 27 August 2014 (12 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
9 June 2011 | Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
9 June 2011 | Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
9 June 2011 | Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
9 June 2011 | Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
9 June 2011 | Secretary's details changed for Ms Linda Elizabeth Cramlington Ranken on 3 February 2011 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
15 November 2010 | Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 30 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Secretary's details changed for Linda Elizabeth Cramlington Ranken on 30 September 2010 (1 page) |
15 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Secretary's details changed for Linda Elizabeth Cramlington Ranken on 30 September 2010 (1 page) |
15 November 2010 | Director's details changed for Julian David Mark Robinson on 30 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Julian David Mark Robinson on 30 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Ms Linda Elizabeth Cramlington Ranken on 30 September 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 72 bodley road new malden surrey KT3 5QH (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 72 bodley road new malden surrey KT3 5QH (1 page) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
26 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
7 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: rose cottage penstone colebrooke devon EX17 5JR (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: rose cottage penstone colebrooke devon EX17 5JR (1 page) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
25 October 2005 | Ad 01/09/05-30/09/05 £ si 1@1=1 £ ic 1/2 (1 page) |
25 October 2005 | Ad 01/09/05-30/09/05 £ si 1@1=1 £ ic 1/2 (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
8 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
30 September 2004 | Incorporation (14 pages) |
30 September 2004 | Incorporation (14 pages) |