London
W1K 5EH
Secretary Name | Mr Christopher Proctor |
---|---|
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | No 8 Bamborough Gardens 34 Akmar Road London W12 8QN |
Director Name | Miss Sheetel Halai |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audrey House 16-20 Ely Place London EC1N 6SN |
Website | www.pennyblackgroup.com/ |
---|---|
Telephone | 020 71830043 |
Telephone region | London |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £127,844 |
Cash | £111,155 |
Current Liabilities | £56,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 February 2022 | Cessation of Sheetel Halai as a person with significant control on 10 February 2022 (1 page) |
15 February 2022 | Change of details for Mr Christopher Proctor as a person with significant control on 10 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
14 February 2022 | Termination of appointment of Sheetel Halai as a director on 10 February 2022 (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Change of details for Ms Sheetel Halai as a person with significant control on 21 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
24 May 2019 | Change of details for Ms Sheetel Chantel Halai as a person with significant control on 21 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Miss Sheetel Chantel Halai on 21 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Christopher Proctor as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Christopher Proctor on 21 May 2019 (2 pages) |
22 May 2019 | Change of details for Ms Sheetel Chantel Halai as a person with significant control on 21 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Miss Sheetel Chantel Halai on 22 May 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 May 2018 | Registered office address changed from C/O Epe Administration Limited Audrey House 16-20 Ely Place London EC1N 6SN England to PO Box EC1N 6SN Audrey House 16-20 Ely Place London on 30 May 2018 (1 page) |
30 May 2018 | Registered office address changed from PO Box EC1N 6SN Audrey House 16-20 Ely Place London England to Audrey House 16-20 Ely Place London EC1N 6SN on 30 May 2018 (1 page) |
29 May 2018 | Change of details for Mr Christopher Luke Proctor as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Ms Sheetal Chantel Halai as a person with significant control on 29 May 2018 (2 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
26 January 2017 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Epe Administration Limited Audrey House 16-20 Ely Place London EC1N 6SN on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Epe Administration Limited Audrey House 16-20 Ely Place London EC1N 6SN on 26 January 2017 (1 page) |
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) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
4 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
15 October 2014 | Director's details changed for Miss Sheetal Chantel Halai on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Miss Sheetal Chantel Halai on 15 October 2014 (2 pages) |
28 January 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 August 2010 | Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 13 August 2010 (1 page) |
16 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Christopher Luke Proctor on 31 December 2009 (2 pages) |
16 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Christopher Proctor as a secretary (1 page) |
16 March 2010 | Director's details changed for Mr Christopher Luke Proctor on 31 December 2009 (2 pages) |
16 March 2010 | Termination of appointment of Christopher Proctor as a secretary (1 page) |
16 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
13 March 2010 | Appointment of Miss Sheetel Chantel Halai as a director (2 pages) |
13 March 2010 | Appointment of Miss Sheetel Chantel Halai as a director (2 pages) |
30 December 2008 | Incorporation (12 pages) |
30 December 2008 | Incorporation (12 pages) |