Company NamePendower Developments Limited
Company StatusDissolved
Company Number06237157
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameL M Legacy Limited

Business Activity

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

Directors

Director NameMr Simon Clive Camp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameMr David John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Secretary NameClare Noelle Pagan
NationalityBritish
StatusClosed
Appointed17 June 2010(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
Director NameSarah Rose Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Director NameMr Alistair Russell Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Secretary NameSarah Rose Shaw
NationalityBritish
StatusResigned
Appointed19 November 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2010)
RoleCompany Director
Correspondence AddressSouth View
Byers Lane
South Godstone
Surrey
RH9 8JH
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA

Contact

Websitestanhopeplc.com

Location

Registered AddressC/O Stanhope 2nd Floor
100, New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stanhope PLC
100.00%
Ordinary

Financials

Year2014
Turnover£484,800
Gross Profit£285,319
Net Worth£51,133
Cash£143,850
Current Liabilities£93,889

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
8 July 2016Application to strike the company off the register (3 pages)
8 July 2016Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page)
4 December 2015Director's details changed for David John Camp on 4 December 2015 (2 pages)
4 December 2015Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page)
16 July 2015Full accounts made up to 31 March 2015 (12 pages)
16 July 2015Full accounts made up to 31 March 2015 (12 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
14 July 2014Full accounts made up to 31 March 2014 (12 pages)
14 July 2014Full accounts made up to 31 March 2014 (12 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 March 2012 (14 pages)
2 July 2012Full accounts made up to 31 March 2012 (14 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 March 2011 (15 pages)
18 July 2011Full accounts made up to 31 March 2011 (15 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 June 2010Termination of appointment of Alistair Shaw as a director (2 pages)
24 June 2010Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA on 24 June 2010 (2 pages)
24 June 2010Appointment of David John Camp as a director (3 pages)
24 June 2010Appointment of Simon Clive Camp as a director (3 pages)
24 June 2010Appointment of Clare Noelle Pagan as a secretary (3 pages)
24 June 2010Termination of appointment of Sarah Shaw as a secretary (2 pages)
24 June 2010Appointment of Simon Clive Camp as a director (3 pages)
24 June 2010Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA on 24 June 2010 (2 pages)
24 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
24 June 2010Termination of appointment of Alistair Shaw as a director (2 pages)
24 June 2010Appointment of David John Camp as a director (3 pages)
24 June 2010Termination of appointment of Sarah Shaw as a secretary (2 pages)
24 June 2010Appointment of Clare Noelle Pagan as a secretary (3 pages)
26 May 2010Director's details changed for Mr Alistair Shaw on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Alistair Shaw on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Alistair Shaw on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
12 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Company name changed l m legacy LIMITED\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed l m legacy LIMITED\certificate issued on 09/05/08 (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)