London
EC2N 2HE
Secretary Name | PENN Accounts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Shak Inayat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bradgers Hill Road Luton Bedfordshire LU2 7EL |
Director Name | Mr Kenneth John Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | 6 Wellsmoor Gardens Bickley Bromley Kent BR1 2HT |
Director Name | Mr Shak Inayat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Director Name | Mrs Irina Inayat |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Mr Savva Savvas Agathangelou |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2022) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Secretary Name | PENN Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 77a Baker Street London W1U 6RF |
Registered Address | 13 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shak Inayat 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
7 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
---|---|
25 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
13 December 2022 | Termination of appointment of Savva Savvas Agathangelou as a director on 13 December 2022 (1 page) |
13 December 2022 | Cessation of Savva Savvas Agathangelou as a person with significant control on 13 December 2022 (1 page) |
11 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
21 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 May 2020 | Notification of Savva Savvas Agathangelou as a person with significant control on 1 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
6 May 2020 | Change of details for Mr Shak Inayat as a person with significant control on 1 May 2020 (2 pages) |
6 May 2020 | Change of details for Mr Savva Savvas Agathangelou as a person with significant control on 1 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Savva Savvas Agathangelou as a director on 1 May 2020 (2 pages) |
6 May 2020 | Change of details for Mr Shak Inayat as a person with significant control on 1 May 2020 (2 pages) |
6 May 2020 | Appointment of Penn Accounts Limited as a secretary on 1 May 2020 (2 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
2 March 2020 | Termination of appointment of Irina Inayat as a director on 1 March 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
15 January 2018 | Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to 13 Austin Friars London EC2N 2HE on 15 January 2018 (1 page) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (11 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (11 pages) |
7 June 2014 | Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages) |
7 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages) |
7 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
28 June 2013 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page) |
24 June 2013 | Appointment of Mr Shak Inayat as a director (2 pages) |
24 June 2013 | Appointment of Mr Shak Inayat as a director (2 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
16 June 2012 | Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages) |
16 June 2012 | Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages) |
16 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
9 September 2011 | Appointment of Mrs Irina Inayat as a director (2 pages) |
9 September 2011 | Termination of appointment of Shak Inayat as a director (1 page) |
9 September 2011 | Termination of appointment of Shak Inayat as a director (1 page) |
9 September 2011 | Appointment of Mrs Irina Inayat as a director (2 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
25 November 2009 | Appointment of Mr Shak Inayat as a director (2 pages) |
25 November 2009 | Appointment of Mr Shak Inayat as a director (2 pages) |
23 November 2009 | Termination of appointment of Kenneth Smith as a director (1 page) |
23 November 2009 | Termination of appointment of Kenneth Smith as a director (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Appointment terminated secretary penn services LIMITED (1 page) |
18 September 2009 | Appointment terminated director shak inayat (1 page) |
18 September 2009 | Appointment terminated director shak inayat (1 page) |
18 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
18 September 2009 | Director appointed mr kenneth john smith (1 page) |
18 September 2009 | Director appointed mr kenneth john smith (1 page) |
18 September 2009 | Appointment terminated secretary penn services LIMITED (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 June 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
10 June 2008 | Secretary's change of particulars / penn services LIMITED / 01/01/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / penn services LIMITED / 01/01/2008 (1 page) |
10 June 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
10 May 2007 | Incorporation (13 pages) |
10 May 2007 | Incorporation (13 pages) |