Stratford-Upon-Avon
Warwickshire
CV37 7AF
Director Name | Mrs Glenys Anne Cunnington |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(2 years after company formation) |
Appointment Duration | 9 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 69 Tiddington Road Stratford-Upon-Avon CV37 7AF |
Director Name | Mr David Francis Elliot Burr |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portman Square London W1H 6NT |
Director Name | Kyle Douglas Irvine |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Portman Square London W1H 6NT |
Website | www.thepenthouselondon.co.uk |
---|
Registered Address | Eaton House 39-40 39-40 Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Dekra Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£734,101 |
Cash | £244,108 |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
8 February 2016 | Delivered on: 12 February 2016 Persons entitled: Westcity Properties Limited Classification: A registered charge Particulars: L/H property k/a grove end gardens, grove end road, london t/no NGL951915. Outstanding |
---|---|
4 September 2015 | Delivered on: 24 September 2015 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: L/H land being airspace above grove end gardens grove end road london title number NGL951915. Outstanding |
15 April 2015 | Delivered on: 17 April 2015 Persons entitled: Westcity Properties Limited Classification: A registered charge Particulars: L/H known as air space, grove end gardens, grove end road, st john's wood, london t/no NGL935295. Outstanding |
18 June 2013 | Delivered on: 20 June 2013 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: All that airspace and buildings on the roof of the building k/a grove end gardens st johns wood london city of westminster being part of the f/h t/no 408724. notification of addition to or amendment of charge. Outstanding |
18 June 2013 | Delivered on: 20 June 2013 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: All that airspace and buildings on the roof of the building k/a grove end gardens st johns wood london city of westminster being part of the f/h t/no 408724. notification of addition to or amendment of charge. Outstanding |
2 July 2020 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 29 April 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
13 February 2019 | Full accounts made up to 29 April 2018 (21 pages) |
20 September 2018 | Satisfaction of charge 084604650005 in full (3 pages) |
20 September 2018 | Satisfaction of charge 084604650003 in full (5 pages) |
28 August 2018 | Full accounts made up to 29 April 2017 (24 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 084604650001 in full (4 pages) |
8 February 2018 | Satisfaction of charge 084604650002 in full (4 pages) |
8 February 2018 | Satisfaction of charge 084604650004 in full (4 pages) |
17 October 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 17 October 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
12 February 2016 | Registration of charge 084604650005, created on 8 February 2016 (29 pages) |
12 February 2016 | Registration of charge 084604650005, created on 8 February 2016 (29 pages) |
22 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
24 September 2015 | Registration of charge 084604650004, created on 4 September 2015 (8 pages) |
24 September 2015 | Registration of charge 084604650004, created on 4 September 2015 (8 pages) |
24 September 2015 | Registration of charge 084604650004, created on 4 September 2015 (8 pages) |
29 April 2015 | Appointment of Mrs Glenys Anne Cunnington as a director on 15 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Glenys Anne Cunnington as a director on 15 April 2015 (2 pages) |
17 April 2015 | Registration of charge 084604650003, created on 15 April 2015 (30 pages) |
17 April 2015 | Registration of charge 084604650003, created on 15 April 2015 (30 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
10 July 2013 | Appointment of Derek William Cunnington as a director (3 pages) |
10 July 2013 | Appointment of Derek William Cunnington as a director (3 pages) |
28 June 2013 | Termination of appointment of David Burr as a director (2 pages) |
28 June 2013 | Registered office address changed from 5 Portman Square London W1H 6NT on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from 5 Portman Square London W1H 6NT on 28 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of David Burr as a director (2 pages) |
20 June 2013 | Registration of charge 084604650002 (39 pages) |
20 June 2013 | Registration of charge 084604650002 (39 pages) |
20 June 2013 | Registration of charge 084604650001 (25 pages) |
20 June 2013 | Registration of charge 084604650001 (25 pages) |
4 April 2013 | Appointment of Mr David Francis Elliot Burr as a director (3 pages) |
4 April 2013 | Appointment of Mr David Francis Elliot Burr as a director (3 pages) |
4 April 2013 | Termination of appointment of Kyle Irvine as a director (2 pages) |
4 April 2013 | Termination of appointment of Kyle Irvine as a director (2 pages) |
25 March 2013 | Incorporation (31 pages) |
25 March 2013 | Incorporation (31 pages) |