Company NameChris Penfold Design Ltd
DirectorsChristopher Penfold and Victoria Penfold
Company StatusActive
Company Number08105789
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Penfold
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
Director NameMiss Victoria Penfold
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
Secretary NameVictoria Penfold
StatusCurrent
Appointed02 July 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.chrispenfold.com

Location

Registered AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Christopher Penfold
80.00%
Ordinary
20 at £1Victoria Penfold
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,430
Cash£931
Current Liabilities£40,361

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 August 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Notification of Christopher Penfold as a person with significant control on 14 June 2017 (2 pages)
7 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 September 2017Notification of Christopher Penfold as a person with significant control on 14 June 2017 (2 pages)
7 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
9 June 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Director's details changed for Miss Victoria Penfold on 18 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Christopher Penfold on 18 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Christopher Penfold on 18 October 2013 (2 pages)
29 October 2013Director's details changed for Miss Victoria Penfold on 18 October 2013 (2 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
2 August 2012Appointment of Miss Victoria Penfold as a director (2 pages)
2 August 2012Appointment of Miss Victoria Penfold as a director (2 pages)
24 July 2012Appointment of Victoria Penfold as a secretary (1 page)
24 July 2012Appointment of Victoria Penfold as a secretary (1 page)
19 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
(3 pages)
19 June 2012Appointment of Mr Christopher Penfold as a director (2 pages)
19 June 2012Appointment of Mr Christopher Penfold as a director (2 pages)
19 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
(3 pages)
14 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2012Incorporation (20 pages)
14 June 2012Incorporation (20 pages)
14 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)