Croydon
Surrey
CR9 1XS
Director Name | Mr Ketan Kamdar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 June 2022) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Priyesh Shavdia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mrs Julie Gilmour |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Director Name | Ms Hannah Gilmour |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burma House Station Path Staines TW18 4LS |
Website | www.kingsmill.co.uk/ |
---|---|
Telephone | 020 86867942 |
Telephone region | London |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
30 at £1 | Ketan Kamdar 30.00% Ordinary |
---|---|
30 at £1 | Paul Taylor 30.00% Ordinary |
30 at £1 | Priyesh Shavdia 30.00% Ordinary |
10 at £1 | Julie Gilmour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,076 |
Cash | £8,016 |
Current Liabilities | £143,466 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 November 2021 | Satisfaction of charge 1 in full (1 page) |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (1 page) |
19 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
21 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 November 2018 | Termination of appointment of Julie Gilmour as a director on 1 February 2016 (1 page) |
30 November 2018 | Termination of appointment of Hannah Gilmour as a director on 1 June 2017 (1 page) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 April 2016 | Appointment of Ms Hannah Gilmour as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Ms Hannah Gilmour as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Priyesh Shavdia as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Priyesh Shavdia as a director on 22 April 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Appointment of Julie Gilmour as a director (3 pages) |
6 March 2012 | Appointment of Julie Gilmour as a director (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
30 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
30 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
23 December 2011 | Company name changed pennybarn LTD.\certificate issued on 23/12/11
|
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Change of name notice (2 pages) |
23 December 2011 | Company name changed pennybarn LTD.\certificate issued on 23/12/11
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2011 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
28 November 2011 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
28 November 2011 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
28 November 2011 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
16 November 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
16 November 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
16 November 2011 | Appointment of Mr. Paul Taylor as a director (2 pages) |
16 November 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr. Paul Taylor as a director (2 pages) |
20 October 2011 | Incorporation (36 pages) |
20 October 2011 | Incorporation (36 pages) |