Company NamePennyweights Accountants Limited
DirectorGary James Lowe
Company StatusActive
Company Number07235821
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr John Cecil Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address3 Hawkesbrook Lane
Beckenham
Kent
BR3 3SR
Director NameHelen Elizabeth Chapman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleProducer Of Live Events
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heron House
Searles Close
Battersea
London
SW11 4JR
Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameGaynor Melanie Teff
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2020(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Contact

Websitewww.helenchapman.com

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Helen Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£320
Current Liabilities£180

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (3 pages)
24 March 2022Company name changed teff consulting LIMITED\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
(3 pages)
23 March 2022Appointment of Gary James Lowe as a director on 1 January 2022 (2 pages)
23 March 2022Termination of appointment of Gaynor Melanie Teff as a director on 1 January 2022 (1 page)
23 March 2022Cessation of Gaynor Melanie Teff as a person with significant control on 1 January 2022 (1 page)
23 March 2022Notification of Gary James Lowe as a person with significant control on 1 January 2022 (2 pages)
23 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (3 pages)
25 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
11 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
(3 pages)
10 January 2021Termination of appointment of Gary James Lowe as a director on 1 February 2020 (1 page)
10 January 2021Cessation of Gary James Lowe as a person with significant control on 1 February 2020 (1 page)
10 January 2021Notification of Gaynor Melanie Teff as a person with significant control on 1 February 2020 (2 pages)
10 January 2021Appointment of Gaynor Melanie Teff as a director on 1 February 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
16 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
7 January 2020Appointment of Mr Gary James Lowe as a director on 1 January 2019 (2 pages)
3 June 2019Notification of Gary Lowe as a person with significant control on 1 June 2019 (2 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
7 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
4 May 2019Termination of appointment of Helen Elizabeth Chapman as a director on 1 January 2019 (1 page)
4 May 2019Cessation of Helen Elizabeth Chapman as a person with significant control on 1 January 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
16 March 2012Company name changed priory plumbers & contractors LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Company name changed priory plumbers & contractors LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Termination of appointment of John Davies as a director (1 page)
15 March 2012Appointment of Helen Elizabeth Chapman as a director (2 pages)
15 March 2012Termination of appointment of John Davies as a director (1 page)
15 March 2012Appointment of Helen Elizabeth Chapman as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Incorporation (20 pages)
27 April 2010Incorporation (20 pages)