238 Green Lane
London
SE9 3TL
Director Name | Miss Victoria Penfold |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Business Park 238 Green Lane London SE9 3TL |
Secretary Name | Victoria Penfold |
---|---|
Status | Current |
Appointed | 02 July 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 4 Business Park 238 Green Lane London SE9 3TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.chrispenfold.com |
---|
Registered Address | Unit 4 Business Park 238 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Christopher Penfold 80.00% Ordinary |
---|---|
20 at £1 | Victoria Penfold 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,430 |
Cash | £931 |
Current Liabilities | £40,361 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 August 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
10 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Notification of Christopher Penfold as a person with significant control on 14 June 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 September 2017 | Notification of Christopher Penfold as a person with significant control on 14 June 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Director's details changed for Miss Victoria Penfold on 18 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Christopher Penfold on 18 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Christopher Penfold on 18 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Miss Victoria Penfold on 18 October 2013 (2 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Miss Victoria Penfold as a director (2 pages) |
2 August 2012 | Appointment of Miss Victoria Penfold as a director (2 pages) |
24 July 2012 | Appointment of Victoria Penfold as a secretary (1 page) |
24 July 2012 | Appointment of Victoria Penfold as a secretary (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
19 June 2012 | Appointment of Mr Christopher Penfold as a director (2 pages) |
19 June 2012 | Appointment of Mr Christopher Penfold as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
14 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 June 2012 | Incorporation (20 pages) |
14 June 2012 | Incorporation (20 pages) |
14 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |