The Pen Shop Ltd was registered on 17 June 1943. This business has 5 directors listed as Mcclymont, Sally, Allan, Michael Kingsley, Maddison, Eric Anthony, Techvice Limited, Venture Stream Limited. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLYMONT, Sally | 27 May 2015 | - | 1 |
ALLAN, Michael Kingsley | N/A | 31 May 2001 | 1 |
MADDISON, Eric Anthony | 27 November 1992 | 15 May 2004 | 1 |
TECHVICE LIMITED | 19 October 2013 | 30 June 2015 | 1 |
VENTURE STREAM LIMITED | 19 October 2013 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 May 2019 | |
AM06 - N/A | 10 May 2019 | |
AM03 - N/A | 09 May 2019 | |
AM01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 06 October 2017 | |
AD01 - Change of registered office address | 08 September 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 09 November 2016 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
AA01 - Change of accounting reference date | 09 December 2015 | |
AR01 - Annual Return | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
TM01 - Termination of appointment of director | 22 July 2015 | |
RESOLUTIONS - N/A | 15 June 2015 | |
AA - Annual Accounts | 12 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
MR04 - N/A | 29 May 2015 | |
MR05 - N/A | 29 May 2015 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 27 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AP02 - Appointment of corporate director | 19 May 2014 | |
AP02 - Appointment of corporate director | 19 May 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 07 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
RESOLUTIONS - N/A | 16 November 2010 | |
AUD - Auditor's letter of resignation | 16 November 2010 | |
AUD - Auditor's letter of resignation | 03 November 2010 | |
CERTNM - Change of name certificate | 02 November 2010 | |
AR01 - Annual Return | 27 October 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
CH03 - Change of particulars for secretary | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
TM01 - Termination of appointment of director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CH01 - Change of particulars for director | 27 October 2010 | |
CONNOT - N/A | 21 September 2010 | |
TM01 - Termination of appointment of director | 15 September 2010 | |
TM01 - Termination of appointment of director | 15 September 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 11 December 2009 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
RESOLUTIONS - N/A | 26 August 2008 | |
123 - Notice of increase in nominal capital | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
363s - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
363s - Annual Return | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 February 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
AA - Annual Accounts | 29 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
RESOLUTIONS - N/A | 01 June 2001 | |
MEM/ARTS - N/A | 01 June 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 10 November 1999 | |
AA - Annual Accounts | 20 June 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1998 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 27 October 1997 | |
287 - Change in situation or address of Registered Office | 01 September 1997 | |
AA - Annual Accounts | 11 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 22 October 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 04 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1995 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 26 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 November 1994 | |
288 - N/A | 04 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 September 1994 | |
363s - Annual Return | 12 September 1994 | |
288 - N/A | 25 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1994 | |
AA - Annual Accounts | 26 October 1993 | |
395 - Particulars of a mortgage or charge | 15 October 1993 | |
363s - Annual Return | 14 September 1993 | |
288 - N/A | 03 August 1993 | |
288 - N/A | 03 December 1992 | |
395 - Particulars of a mortgage or charge | 14 September 1992 | |
363s - Annual Return | 26 August 1992 | |
AA - Annual Accounts | 26 August 1992 | |
AA - Annual Accounts | 15 August 1991 | |
363a - Annual Return | 15 August 1991 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 14 August 1990 | |
MEM/ARTS - N/A | 24 May 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
RESOLUTIONS - N/A | 15 August 1989 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
288 - N/A | 07 July 1988 | |
288 - N/A | 28 October 1987 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 25 August 1987 | |
AA - Annual Accounts | 09 August 1986 | |
363 - Annual Return | 09 August 1986 | |
CERTNM - Change of name certificate | 09 March 1973 | |
MISC - Miscellaneous document | 17 June 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2008 | Outstanding |
N/A |
Legal charge | 27 July 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 01 October 2004 | Outstanding |
N/A |
Charge over credit balances | 26 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 12 October 1993 | Outstanding |
N/A |
Legal mortgage | 09 September 1992 | Fully Satisfied |
N/A |
Legal charge | 06 June 1968 | Fully Satisfied |
N/A |
Mortgage | 25 July 1966 | Fully Satisfied |
N/A |
Mortgage | 21 September 1960 | Outstanding |
N/A |