Penn
High Wycombe
Buckinghamshire
HP10 8JQ
Director Name | Ms Suzanne Claire Boyd |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 131 Graham Street London N1 8LB |
Director Name | Miranda Kay French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Recruiter |
Country of Residence | Surrey |
Correspondence Address | 6 Oaks Way Carshalton Beeches Surrey SM5 4NQ |
Registered Address | 8 Northumberland Avenue London Greater London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £91,224 |
Cash | £84,850 |
Current Liabilities | £237,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Termination of appointment of Miranda Kay French as a director on 31 December 2018 (1 page) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
18 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
30 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 February 2018 | Notification of Justine Van Zijl as a person with significant control on 12 January 2018 (2 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
9 January 2018 | Director's details changed for Ms Suzanne Claire Boyd on 28 December 2017 (2 pages) |
9 January 2018 | Director's details changed for Ms Suzanne Claire Boyd on 28 December 2017 (2 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2015 | Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages) |
10 February 2015 | Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages) |
10 February 2015 | Director's details changed for Justine Van Zijl on 8 June 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Suzanne Claire Boyd on 19 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Suzanne Claire Boyd on 19 January 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
1 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
19 January 2010 | Incorporation (25 pages) |
19 January 2010 | Incorporation (25 pages) |