Active
Company Information for 4 PENYWERN ROAD LIMITED
62 GRANTS CLOSE, MILL HILL, LONDON, NW7 1DE,
|
Company Registration Number
02820463
Private Limited Company
Active |
Company Name | |
---|---|
4 PENYWERN ROAD LIMITED | |
Legal Registered Office | |
62 GRANTS CLOSE MILL HILL LONDON NW7 1DE Other companies in NW7 | |
Company Number | 02820463 | |
---|---|---|
Company ID Number | 02820463 | |
Date formed | 1993-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 18:05:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDELLE-SIMONE CARR |
||
OLIVER JAMES SHIPWAY |
||
ANN COLLINS |
||
LUCY YOSKYL SCOTT PLUMMER |
||
OLIVER JAMES SHIPWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH SAUNDERS |
Director | ||
STUART JEFFREY NEWMAN |
Company Secretary | ||
STUART JEFFREY NEWMAN |
Director | ||
MADELEINE MICHELLE PRESS |
Director | ||
STUART JEFFREY NEWMAN |
Company Secretary | ||
RICHARD MARK ALLSOPP |
Company Secretary | ||
MICHAEL ELLIS CHESTERS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELL GLOBAL LNG LIMITED | Director | 2014-11-20 | CURRENT | 1976-11-25 | Active | |
SHELL SOUTH ASIA LNG LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
BG LNG INVESTMENTS LIMITED | Director | 2013-12-13 | CURRENT | 2009-06-26 | Active | |
BG ENERGY TRADING LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Liquidation | |
DRAGON ENERGY LIMITED | Director | 2012-11-01 | CURRENT | 2004-08-06 | Active | |
METHANE SERVICES LIMITED | Director | 2012-06-07 | CURRENT | 1962-10-09 | Active | |
SHELL GAS MARKETING U.K LIMITED | Director | 2012-06-07 | CURRENT | 2001-07-04 | Active | |
DRAGON LNG LIMITED | Director | 2010-09-17 | CURRENT | 2002-10-15 | Active | |
DRAGON LNG GROUP LIMITED | Director | 2010-09-17 | CURRENT | 2004-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES SHIPWAY | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES | ||
Termination of appointment of Oliver James Shipway on 2022-12-21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MS ANN COLLINS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDELLE-SIMONE OARR on 2015-06-01 | |
AP01 | DIRECTOR APPOINTED LADY LUCY YOSKYL SCOTT PLUMMER | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/14 FROM Flat 4 4 Penywern Road London SW5 9ST | |
AP03 | Appointment of Edelle-Simone Oarr as company secretary on 2014-07-01 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SAUNDERS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES SHIPWAY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH SAUNDERS / 21/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/08 | |
363s | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 33 MARLOES ROAD LONDON W8 6LG | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
88(2)R | AD 18/10/99--------- £ SI 3@12.5=37 £ IC 62/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363b | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363b | RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363b | RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 PENYWERN ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 4 PENYWERN ROAD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |