4 PENYWERN ROAD LIMITED - MILL HILL
Company Profile | Company Filings |
Overview
4 PENYWERN ROAD LIMITED is a Private Limited Company from MILL HILL and has the status: Active.
4 PENYWERN ROAD LIMITED was incorporated 30 years ago on 21/05/1993 and has the registered number: 02820463. The accounts status is DORMANT and accounts are next due on 30/06/2024.
4 PENYWERN ROAD LIMITED was incorporated 30 years ago on 21/05/1993 and has the registered number: 02820463. The accounts status is DORMANT and accounts are next due on 30/06/2024.
4 PENYWERN ROAD LIMITED - MILL HILL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
62 GRANTS CLOSE
MILL HILL
LONDON
NW7 1DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LADY LUCY YOSKYL SCOTT PLUMMER | Jul 1979 | British | Director | 2015-06-02 | CURRENT |
MS ANN COLLINS | Jan 1964 | British | Director | 2015-06-02 | CURRENT |
EDELLE-SIMONE CARR | British | Secretary | 2014-07-01 | CURRENT | |
OLIVER JAMES SHIPWAY | Jan 1982 | British | Director | 2006-07-27 UNTIL 2022-12-21 | RESIGNED |
MS HELEN ELIZABETH SAUNDERS | Apr 1972 | British | Director | 2006-07-27 UNTIL 2012-08-06 | RESIGNED |
MADELEINE MICHELLE PRESS | Apr 1971 | British | Director | 1998-06-08 UNTIL 2006-07-28 | RESIGNED |
STUART JEFFREY NEWMAN | Jul 1965 | British | Director | 1995-08-15 UNTIL 2006-07-28 | RESIGNED |
MR MICHAEL ELLIS CHESTERS | Feb 1942 | British | Director | 1993-05-21 UNTIL 1995-08-15 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1993-05-21 UNTIL 1993-05-21 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1993-05-21 UNTIL 1993-05-21 | RESIGNED | |
STUART JEFFREY NEWMAN | Jul 1965 | British | Secretary | 2001-07-23 UNTIL 2006-07-28 | RESIGNED |
STUART JEFFREY NEWMAN | Jul 1965 | British | Secretary | 1995-09-05 UNTIL 1999-05-18 | RESIGNED |
OLIVER JAMES SHIPWAY | Jan 1982 | British | Secretary | 2006-07-27 UNTIL 2022-12-21 | RESIGNED |
RICHARD MARK ALLSOPP | Nov 1963 | Secretary | 1993-05-21 UNTIL 1999-04-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2023-06-24 | 30-09-2022 | £38 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2022-06-28 | 30-09-2021 | £38 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2021-06-24 | 30-09-2020 | £38 Cash £100 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2020-06-25 | 30-09-2019 | £38 Cash £100 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2018-06-22 | 30-09-2017 | £62 Cash £100 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2017-06-07 | 30-09-2016 | £8 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2016-06-17 | 30-09-2015 | £62 Cash £100 equity |
Dormant Company Accounts - 4 PENYWERN ROAD LIMITED | 2015-06-24 | 30-09-2014 | £62 Cash £100 equity |