Company NamePen And Brush Limited
Company StatusVoluntary Arrangement
Company Number07445765
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameStephan Seissl
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustrian
StatusCurrent
Appointed18 January 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address35 New Broad Street
Co-Investment Partners Ltd.
London
EC2M 1NH
Director NameMr Hubert Zanier
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed03 April 2017(6 years, 4 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNusa Kitchen Unit 21 London Industrial Estate
Eastbury Road
London
Greater London
E6 6LP
Director NameMs Karen Ann Cunningham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNusa Kitchen, Unit 21 London Industrial Estate Eas
London
E6 6LP
Director NameMr Mark Anil Cox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressNusa Kitchen, Unit 21 London Industrial Estate Eas
London
E6 6LP
Director NameMr Christian Wolfgang Riedel
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2013(2 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address35 New Broad Street
Co-Investment Partners Ltd.
London
EC2M 1NH

Location

Registered AddressNusa Kitchen, Unit 21 London Industrial Estate
Eastbury Road
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Financials

Year2012
Net Worth-£98,579
Cash£308
Current Liabilities£225,611

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

14 June 2011Delivered on: 29 June 2011
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,800 see image for full details.
Outstanding
17 May 2011Delivered on: 26 May 2011
Persons entitled: Geno Lion Plaza Gmbh & Co Kg

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance including interest credited to the deposit account in the sum of £12,000 see image for full details.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
23 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
6 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointment of directors 08/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 October 2019Statement of capital following an allotment of shares on 9 October 2019
  • GBP 7,265
(3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 7,018
(3 pages)
27 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
26 November 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 6,916
(3 pages)
23 October 2018Director's details changed for Stephan Seissl on 23 October 2018 (2 pages)
23 October 2018Director's details changed for Mr Christian Wolfgang Riedel on 23 October 2018 (2 pages)
17 October 2018Termination of appointment of Mark Anil Cox as a director on 17 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 December 2017Cessation of Mark Anil Cox as a person with significant control on 21 August 2017 (1 page)
6 December 2017Confirmation statement made on 22 November 2017 with updates (6 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (6 pages)
6 December 2017Cessation of Mark Anil Cox as a person with significant control on 21 August 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 6,816.00
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 6,816.00
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 3,816
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 3,816
(4 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 April 2017Resolutions
  • RES13 ‐ Auth to alott shares 23/03/2017
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
25 April 2017Resolutions
  • RES13 ‐ Auth to alott shares 23/03/2017
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
20 April 2017Appointment of Mr Hubert Zanier as a director on 3 April 2017 (3 pages)
20 April 2017Appointment of Mr Hubert Zanier as a director on 3 April 2017 (3 pages)
21 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 3,751.00
(4 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 3,751.00
(4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (9 pages)
8 August 2016Registered office address changed from Nusa Kitchen 9 Old Street London EC1V 9HL England to Nusa Kitchen, Unit 21 London Industrial Estate Eastbury Road London E6 6LP on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Nusa Kitchen 9 Old Street London EC1V 9HL England to Nusa Kitchen, Unit 21 London Industrial Estate Eastbury Road London E6 6LP on 8 August 2016 (1 page)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 416.00
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 416.00
(4 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Director's details changed for Christian Wolfgang Riedel on 25 November 2015 (2 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(5 pages)
25 November 2015Director's details changed for Christian Wolfgang Riedel on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from Nisa Kitchen 9 Old Street London EC1V 9HL to Nusa Kitchen 9 Old Street London EC1V 9HL on 25 November 2015 (1 page)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500
(5 pages)
25 November 2015Registered office address changed from Nisa Kitchen 9 Old Street London EC1V 9HL to Nusa Kitchen 9 Old Street London EC1V 9HL on 25 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,000
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 2,000
(3 pages)
17 December 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Nisa Kitchen 9 Old Street London EC1V 9HL on 17 December 2014 (4 pages)
17 December 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Nisa Kitchen 9 Old Street London EC1V 9HL on 17 December 2014 (4 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(5 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (16 pages)
28 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (16 pages)
15 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,000
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,000
(4 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
17 December 2013Statement by directors (1 page)
17 December 2013Solvency statement dated 06/12/13 (1 page)
17 December 2013Statement of capital on 17 December 2013
  • GBP 1,500
(4 pages)
17 December 2013Statement by directors (1 page)
17 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2013Statement of capital on 17 December 2013
  • GBP 1,500
(4 pages)
17 December 2013Solvency statement dated 06/12/13 (1 page)
17 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,000
(4 pages)
24 January 2013Appointment of Stephan Seissl as a director (3 pages)
24 January 2013Appointment of Christian Wolfgang Riedel as a director (3 pages)
24 January 2013Appointment of Stephan Seissl as a director (3 pages)
24 January 2013Appointment of Christian Wolfgang Riedel as a director (3 pages)
24 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,000
(4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Registered office address changed from Flat 8 313 Essex Road London London N1 2EB United Kingdom on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Flat 8 313 Essex Road London London N1 2EB United Kingdom on 23 March 2011 (2 pages)
14 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (4 pages)
14 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (4 pages)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)