Company NamePeninsula Quays Limited
DirectorsRobert Thomas Jonathan Rann and Matthew Hawkins
Company StatusActive
Company Number05991757
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Previous NameShelfco (No. 3348) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(7 years after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Matthew Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsular
London
SE10 0ER
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address45 Macready House
75 Cranford Street
London
W1H 5LP
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed23 May 2007(6 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2012)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2008)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Robin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia
20036
Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed27 July 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(6 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,522
Cash£14,402
Current Liabilities£6,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

20 December 2022Full accounts made up to 31 March 2022 (17 pages)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (17 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 March 2020 (15 pages)
11 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (18 pages)
11 October 2018Change of details for Knight Dragon Investments Limited as a person with significant control on 26 October 2017 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (18 pages)
30 January 2018Termination of appointment of Sammy Sean Lee as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Karl Daniel Heininger as a director on 30 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (17 pages)
21 August 2017Full accounts made up to 31 March 2017 (17 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Full accounts made up to 31 March 2016 (16 pages)
16 March 2017Full accounts made up to 31 March 2016 (16 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
16 September 2015Full accounts made up to 31 March 2015 (15 pages)
16 September 2015Full accounts made up to 31 March 2015 (15 pages)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
3 November 2014Full accounts made up to 31 March 2014 (16 pages)
5 December 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
5 December 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Richard Stearn as a director (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(7 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(7 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(7 pages)
23 July 2013Full accounts made up to 31 March 2013 (14 pages)
23 July 2013Full accounts made up to 31 March 2013 (14 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
31 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
31 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
31 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
10 August 2012Termination of appointment of Daniel Labbad as a director (1 page)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Termination of appointment of Stephen Grist as a director (1 page)
10 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page)
10 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
10 August 2012Termination of appointment of Daniel Labbad as a director (1 page)
10 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page)
10 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
10 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Termination of appointment of Robin Arnold as a director (1 page)
10 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
10 August 2012Termination of appointment of Robin Arnold as a director (1 page)
10 August 2012Termination of appointment of Stephen Grist as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
8 June 2012Full accounts made up to 31 March 2012 (14 pages)
8 June 2012Full accounts made up to 31 March 2012 (14 pages)
6 June 2012Appointment of Mr Robin David Clement Arnold as a director (2 pages)
6 June 2012Appointment of Mr Robin David Clement Arnold as a director (2 pages)
29 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
29 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
1 September 2011Termination of appointment of Glenn Kondo as a director (1 page)
1 September 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
8 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Glenn Kondo as a director (2 pages)
15 October 2009Appointment of Glenn Kondo as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
25 November 2008Appointment terminated director william hugill (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
23 July 2008Appointment terminated director matthew taylor (1 page)
28 March 2008Director appointed matthew taylor (1 page)
28 March 2008Director appointed matthew taylor (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
27 November 2007Return made up to 08/11/07; full list of members (3 pages)
27 November 2007Return made up to 08/11/07; full list of members (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (8 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (3 pages)
12 June 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
12 June 2007New director appointed (8 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (8 pages)
12 June 2007New director appointed (8 pages)
12 June 2007Registered office changed on 12/06/07 from: lacon house theobalds road london WC1X 8RW (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (8 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2007Director resigned (1 page)
12 June 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
12 June 2007New director appointed (8 pages)
12 June 2007Registered office changed on 12/06/07 from: lacon house theobalds road london WC1X 8RW (1 page)
19 January 2007Company name changed shelfco (no. 3348) LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Company name changed shelfco (no. 3348) LIMITED\certificate issued on 19/01/07 (3 pages)
8 November 2006Incorporation (25 pages)
8 November 2006Incorporation (25 pages)