64 London Wall
London
EC2M 5TP
Director Name | Mr Julian Mark Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Director Name | Mr Peter Joseph Nugent |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunset View Barnet Hertfordshire EN5 4LB |
Website | www.pennies.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76009286 |
Telephone region | London |
Registered Address | 64 London Wall 1st Floor 64 London Wall London EC2M 5TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Peter Joseph Nugent as a director on 22 July 2019 (1 page) |
21 May 2019 | Register inspection address has been changed from 140 London Wall London EC2Y 5DN United Kingdom to 64 1st Floor 64 London Wall London EC2M 5TP (1 page) |
20 May 2019 | Registered office address changed from 140 Third Floor 140 London Wall London EC2Y 5DN to 64 London Wall 1st Floor 64 London Wall London EC2M 5TP on 20 May 2019 (1 page) |
29 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 9 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 9 January 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 March 2014 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 13 March 2014 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 April 2013 | Director's details changed for Mr Julian Mark Taylor on 14 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Julian Mark Taylor on 14 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 April 2010 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Julian Mark Taylor on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Alison Elizabeth Hutchinson on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Julian Mark Taylor on 17 April 2010 (2 pages) |
9 October 2009 | Current accounting period shortened from 30 April 2010 to 30 November 2009 (1 page) |
9 October 2009 | Current accounting period shortened from 30 April 2010 to 30 November 2009 (1 page) |
17 April 2009 | Incorporation (19 pages) |
17 April 2009 | Incorporation (19 pages) |