Richmond
Surrey
TW9 1PX
Director Name | Mrs Silvia Yaneva |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 October 2023) |
Role | Finance Director |
Country of Residence | Bulgaria |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Ms Chrystalla Spire |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Graham Richard Broughton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2018(10 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Secretary Name | Tamara Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Green The Green Richmond Surrey TW9 1PX |
Director Name | Mr Julian Kevin John Swallow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(3 years after company formation) |
Appointment Duration | 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Mr Joseph Tarragano |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Benjamin James Morris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Website | www.wearepentagon.com |
---|---|
Email address | [email protected] |
Telephone | 020 89405392 |
Telephone region | London |
Registered Address | 11 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £184,355 |
Cash | £920,515 |
Current Liabilities | £991,822 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 January 2013 | Delivered on: 17 January 2013 Satisfied on: 3 April 2013 Persons entitled: Julian Swallow and Christopher Hennings Classification: Guarantee & debenture Secured details: All monies due or to become due from we are pentagon limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
17 November 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 February 2020 | Termination of appointment of Benjamin James Morris as a director on 6 February 2020 (1 page) |
14 November 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
19 September 2019 | Notification of We are Pentagon Limited as a person with significant control on 6 April 2016 (2 pages) |
27 August 2019 | Termination of appointment of Tamara Guy as a secretary on 23 August 2019 (1 page) |
22 July 2019 | Director's details changed for Mr Graham Broughton on 28 May 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Mr Graham Broughton as a director on 5 October 2018 (2 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 September 2018 | Appointment of Mr Benjamin James Morris as a director on 27 September 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Termination of appointment of Joseph Tarragano as a director on 6 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Joseph Tarragano as a director on 6 April 2017 (1 page) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages) |
16 November 2015 | Director's details changed for Mr Laurence John Ashley Guy on 23 September 2015 (2 pages) |
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Laurence John Ashley Guy on 23 September 2015 (2 pages) |
16 November 2015 | Secretary's details changed for Tamara Guy on 23 September 2015 (1 page) |
16 November 2015 | Secretary's details changed for Tamara Guy on 23 September 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 78 York Street London W1H 1DP to 11 the Green Richmond Surrey TW9 1PX on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 78 York Street London W1H 1DP to 11 the Green Richmond Surrey TW9 1PX on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
4 November 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
4 November 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 October 2014 | Secretary's details changed for Tamara Guy on 1 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Tamara Guy on 1 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Tamara Guy on 1 October 2014 (1 page) |
7 October 2014 | Director's details changed for Laurence John Ashley Guy on 15 November 2013 (2 pages) |
7 October 2014 | Director's details changed for Laurence John Ashley Guy on 15 November 2013 (2 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (20 pages) |
6 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (20 pages) |
20 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
20 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
21 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Laurence John Ashley Guy on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages) |
9 October 2012 | Secretary's details changed for Tamara Guy on 9 October 2012 (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
13 August 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 17 July 2012
|
15 May 2012 | Termination of appointment of Julian Swallow as a director (1 page) |
15 May 2012 | Termination of appointment of Julian Swallow as a director (1 page) |
25 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
19 October 2011 | Sub-division of shares on 3 October 2011 (5 pages) |
19 October 2011 | Sub-division of shares on 3 October 2011 (5 pages) |
19 October 2011 | Appointment of Julian Kevin John Swallow as a director (3 pages) |
19 October 2011 | Appointment of Julian Kevin John Swallow as a director (3 pages) |
19 October 2011 | Sub-division of shares on 3 October 2011 (5 pages) |
18 October 2011 | Memorandum and Articles of Association (10 pages) |
18 October 2011 | Memorandum and Articles of Association (10 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from, 78 york street, london, W1H 1DP (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 78 york street, london, W1H 1DP (1 page) |
25 August 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
25 August 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from, unit 12, bowmans trading estate westmoreland road, queensbury, london, NW9 9RL (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from, unit 12, bowmans trading estate westmoreland road, queensbury, london, NW9 9RL (1 page) |
14 July 2009 | Secretary's change of particulars tamara guy logged form (1 page) |
14 July 2009 | Director's change of particulars / laurence guy / 06/07/2009 (1 page) |
14 July 2009 | Secretary's change of particulars tamara guy logged form (1 page) |
14 July 2009 | Director's change of particulars / laurence guy / 06/07/2009 (1 page) |
25 September 2008 | Incorporation (14 pages) |
25 September 2008 | Incorporation (14 pages) |