Company Information for PENCILHILL LIMITED
Suite 27, 58 Acacia Road, ACACIA ROAD, London, NW8 6AG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PENCILHILL LIMITED | |
Legal Registered Office | |
Suite 27, 58 Acacia Road ACACIA ROAD London NW8 6AG Other companies in WC1R | |
Company Number | 06155236 | |
---|---|---|
Company ID Number | 06155236 | |
Date formed | 2007-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-08-06 | |
Return next due | 2025-08-20 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB940727814 |
Last Datalog update: | 2025-03-07 11:31:01 |
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 |
---|---|---|
AYOMIDE OTUBANJO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN COSEC LIMITED |
Company Secretary | ||
DAVID WILLIAM WAYGOOD |
Director | ||
MICHAEL JOHN CONROY |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECCLESTARN LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
HANNS ENTERPRISES LTD | Director | 2013-05-28 | CURRENT | 2009-12-23 | Dissolved 2018-02-20 | |
TRACKIMAGE LIMITED | Director | 2013-05-28 | CURRENT | 2004-03-18 | Dissolved 2018-04-11 | |
BUTTONPATH LIMITED | Director | 2013-05-28 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
LINEROOM LIMITED | Director | 2013-05-28 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
SIDEFLOOR LIMITED | Director | 2013-05-28 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
RIGSCREEN LIMITED | Director | 2013-05-28 | CURRENT | 2007-12-11 | Liquidation | |
AFRICA SPORT LIMITED | Director | 2013-05-28 | CURRENT | 2008-11-17 | Active | |
LACO SPORTS LTD | Director | 2013-05-28 | CURRENT | 2009-03-09 | Active - Proposal to Strike off | |
FIDUCIA PROJECT CONSULTING LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
OPTIMA BUSINESS SUPPORT SERVICES LIMITED | Director | 1998-02-13 | CURRENT | 1998-01-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Registers moved to registered inspection location of C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | ||
AD03 | Registers moved to registered inspection location of C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | |
Register inspection address changed to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | ||
Register inspection address changed from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | ||
AD02 | Register inspection address changed to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG | |
DIRECTOR APPOINTED MR BENJAMIN GOSALBEZ MONJE | ||
APPOINTMENT TERMINATED, DIRECTOR AYOMIDE OTUBANJO | ||
REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/09/22 FROM C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYOMIDE OTUBANJO | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN GOSALBEZ MONJE | |
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS | |
TM02 | Termination of appointment of Jordan Cosec Limited on 2015-11-27 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR AYOMIDE OTUBANJO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WAYGOOD | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CONROY | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM WAYGOOD | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED JORDAN COSEC LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/09/2007 | |
ELRES | S252 DISP LAYING ACC 11/09/2007 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2013-03-31 | £ 442,509 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 421,197 |
Creditors and other liabilities
|
|
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 PENCILHILL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 678,102 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 481,994 |
Current Assets | 2013-03-31 | £ 678,820 |
Current Assets | 2012-03-31 | £ 482,231 |
Shareholder Funds | 2013-03-31 | £ 236,311 |
Shareholder Funds | 2012-03-31 | £ 61,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as PENCILHILL 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. |