Company NamePennyweights West End Limited
DirectorGary James Lowe
Company StatusActive
Company Number05587369
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous NamesAbriel Heating & Plumbing Limited and Richard Clements & Associates Ltd

Business Activity

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

Directors

Director NameGary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMelbourne Simpson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RolePlumber
Correspondence Address7 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameRichard Barrie Clements
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NameStephen Pendry
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2019)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Websitewww.clementsassociates.co.uk
Telephone0121 4752087
Telephone regionBirmingham

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (3 pages)
18 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (3 pages)
1 November 2021Company name changed richard clements & associates LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
19 August 2021Termination of appointment of Richard Barrie Clements as a director on 1 August 2021 (1 page)
19 August 2021Appointment of Gary Lowe as a director on 1 August 2021 (2 pages)
19 August 2021Cessation of Richard Barrie Clements as a person with significant control on 1 August 2021 (1 page)
19 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
19 August 2021Notification of Gary Lowe as a person with significant control on 1 August 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
1 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 August 2019Termination of appointment of Stephen Pendry as a director on 25 July 2019 (1 page)
27 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
28 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
29 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
29 July 2018Appointment of Stephen Pendry as a director on 1 January 2018 (2 pages)
29 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page)
21 November 2014Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Appointment of Mr Gary James Lowe as a director (2 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
8 November 2011Termination of appointment of Richard Clements as a director (1 page)
8 November 2011Appointment of Mr Gary James Lowe as a director (2 pages)
8 November 2011Termination of appointment of Richard Clements as a director (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page)
6 May 2010Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
6 May 2010Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
16 May 2007Company name changed abriel heating & plumbing limite d\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed abriel heating & plumbing limite d\certificate issued on 16/05/07 (2 pages)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
16 November 2005Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2005Incorporation (9 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Incorporation (9 pages)
10 October 2005Director resigned (1 page)