London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Formations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Oscar Gonzalez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,841 |
Cash | £30,223 |
Current Liabilities | £10,582 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
23 September 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
20 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Notification of Oscar Gonzalez as a person with significant control on 11 August 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Oscar Gonzalez as a person with significant control on 11 August 2016 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Director's details changed for Oscar Gonzalez on 17 October 2011 (2 pages) |
30 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Director's details changed for Oscar Gonzalez on 17 October 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages) |
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed penthouse resources LTD\certificate issued on 04/03/10
|
4 March 2010 | Company name changed penthouse resources LTD\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
14 December 2009 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
14 December 2009 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
14 December 2009 | Appointment of Oscar Gonzalez as a director (3 pages) |
14 December 2009 | Appointment of Oscar Gonzalez as a director (3 pages) |
10 August 2009 | Incorporation (10 pages) |
10 August 2009 | Incorporation (10 pages) |