London
NW7 2AS
Director Name | Ms Sim Yee Kong |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Mr James Chee Pan Chin |
---|---|
Status | Current |
Appointed | 16 September 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Alexis Stylianou Chiotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Secretary Name | Ms Simyee Kong |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Long Lane London N3 2RN |
Website | www.pentaassoc.com |
---|
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Alexis Stylianou Chiotis 51.00% Ordinary |
---|---|
49 at £1 | Kien Way Yap 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,572 |
Cash | £103 |
Current Liabilities | £7,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 October 2021 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to Churchill House 120 Bunns Lane London NW7 2AS on 1 October 2021 (1 page) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
22 July 2021 | Notification of Sim Yee Kong as a person with significant control on 15 January 2019 (2 pages) |
22 July 2021 | Cessation of Alexis Stylianou Chiotis as a person with significant control on 15 January 2019 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 March 2020 | Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 23 March 2020 (1 page) |
3 March 2020 | Appointment of Mr James Chee Pan Chin as a secretary on 16 September 2019 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of Alexis Stylianou Chiotis as a director on 15 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
1 February 2018 | Registered office address changed from 707 High Road London N12 0BT to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 December 2016 | Appointment of Ms Sim Yee Kong as a director on 1 December 2016 (2 pages) |
10 December 2016 | Appointment of Ms Sim Yee Kong as a director on 1 December 2016 (2 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Appointment of Ms Sim Yee Kong as a secretary on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Sim Yee Kong as a secretary on 1 November 2016 (2 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Registered office address changed from 2 Woodberry Grove London N12 0DR to 707 High Road London N12 0BT on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 2 Woodberry Grove London N12 0DR to 707 High Road London N12 0BT on 5 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 July 2015 | Director's details changed for Mr Alexis Stylianou Chiotis on 29 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Alexis Stylianou Chiotis on 29 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Simyee Kong as a secretary on 29 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Simyee Kong as a secretary on 29 June 2015 (1 page) |
1 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Registered office address changed from 244 Long Lane London N3 2RN England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 244 Long Lane London N3 2RN England on 18 July 2013 (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|