Company NamePenny Black UK Ltd
DirectorChristopher Proctor
Company StatusActive
Company Number06781037
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Proctor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 84 Brook Street
London
W1K 5EH
Secretary NameMr Christopher Proctor
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8 Bamborough Gardens
34 Akmar Road
London
W12 8QN
Director NameMiss Sheetel Halai
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN

Contact

Websitewww.pennyblackgroup.com/
Telephone020 71830043
Telephone regionLondon

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£127,844
Cash£111,155
Current Liabilities£56,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 February 2022Cessation of Sheetel Halai as a person with significant control on 10 February 2022 (1 page)
15 February 2022Change of details for Mr Christopher Proctor as a person with significant control on 10 February 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
14 February 2022Termination of appointment of Sheetel Halai as a director on 10 February 2022 (1 page)
7 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 May 2019Change of details for Ms Sheetel Halai as a person with significant control on 21 May 2019 (2 pages)
27 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
24 May 2019Change of details for Ms Sheetel Chantel Halai as a person with significant control on 21 May 2019 (2 pages)
23 May 2019Director's details changed for Miss Sheetel Chantel Halai on 21 May 2019 (2 pages)
22 May 2019Change of details for Mr Christopher Proctor as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Christopher Proctor on 21 May 2019 (2 pages)
22 May 2019Change of details for Ms Sheetel Chantel Halai as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Director's details changed for Miss Sheetel Chantel Halai on 22 May 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 May 2018Registered 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 2018Registered 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 2018Change of details for Mr Christopher Luke Proctor as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Change of details for Ms Sheetal Chantel Halai as a person with significant control on 29 May 2018 (2 pages)
15 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
15 December 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
26 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
6 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
15 October 2014Director's details changed for Miss Sheetal Chantel Halai on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Miss Sheetal Chantel Halai on 15 October 2014 (2 pages)
28 January 2014Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 28 January 2014 (1 page)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 August 2010Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 13 August 2010 (1 page)
16 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Christopher Luke Proctor on 31 December 2009 (2 pages)
16 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Christopher Proctor as a secretary (1 page)
16 March 2010Director's details changed for Mr Christopher Luke Proctor on 31 December 2009 (2 pages)
16 March 2010Termination of appointment of Christopher Proctor as a secretary (1 page)
16 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 March 2010 (1 page)
16 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
13 March 2010Appointment of Miss Sheetel Chantel Halai as a director (2 pages)
13 March 2010Appointment of Miss Sheetel Chantel Halai as a director (2 pages)
30 December 2008Incorporation (12 pages)
30 December 2008Incorporation (12 pages)