About

Registered Number: 00980600
Date of Incorporation: 27/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 3 Water Lane, Richmond, Surrey, TW9 1TJ

 

The Penspen Group Ltd was established in 1970, it's status is listed as "Active". Mcdonald, Susan Jane, Aoun, Dany, Shair, Talal, Jones, Matthew David Alexander, Moore, Stephen Craig, Aburahmeh, Samir, Empringham, Gillian Anne, Williams, Christopher are listed as the directors of the organisation. We don't know the number of employees at the company. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOUN, Dany 06 May 2013 - 1
SHAIR, Talal 01 January 2002 - 1
ABURAHMEH, Samir N/A 26 March 1997 1
EMPRINGHAM, Gillian Anne 12 December 2016 31 March 2019 1
WILLIAMS, Christopher 06 January 2016 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Susan Jane 11 April 2013 - 1
JONES, Matthew David Alexander 09 August 2012 28 September 2012 1
MOORE, Stephen Craig 28 September 2012 11 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 02 July 2020
CS01 - N/A 15 January 2020
SH01 - Return of Allotment of shares 15 January 2020
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
SH01 - Return of Allotment of shares 15 January 2019
SH01 - Return of Allotment of shares 15 January 2019
CH03 - Change of particulars for secretary 10 January 2019
CS01 - N/A 09 January 2019
CS01 - N/A 21 December 2018
SH01 - Return of Allotment of shares 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 January 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AAMD - Amended Accounts 09 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 30 June 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 16 February 2016
AP01 - Appointment of director 02 February 2016
SH01 - Return of Allotment of shares 22 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 05 January 2015
RESOLUTIONS - N/A 31 August 2014
CC04 - Statement of companies objects 31 August 2014
CC01 - Notice of restriction on the company's articles 31 August 2014
MA - Memorandum and Articles 31 August 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 17 May 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP03 - Appointment of secretary 14 August 2012
TM02 - Termination of appointment of secretary 14 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 October 2010
CERTNM - Change of name certificate 10 February 2010
CONNOT - N/A 28 January 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 February 2008
RESOLUTIONS - N/A 03 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2007
123 - Notice of increase in nominal capital 03 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
363s - Annual Return 25 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 07 February 2003
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
RESOLUTIONS - N/A 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 08 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363s - Annual Return 20 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 04 December 1997
225 - Change of Accounting Reference Date 29 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 1997
MISC - Miscellaneous document 27 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
RESOLUTIONS - N/A 22 December 1996
RESOLUTIONS - N/A 22 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1996
MISC - Miscellaneous document 19 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
123 - Notice of increase in nominal capital 16 October 1996
225 - Change of Accounting Reference Date 02 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1996
AA - Annual Accounts 15 May 1996
288 - N/A 12 March 1996
363s - Annual Return 02 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 06 January 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
123 - Notice of increase in nominal capital 31 March 1993
363b - Annual Return 19 February 1993
287 - Change in situation or address of Registered Office 08 January 1993
288 - N/A 21 December 1992
288 - N/A 09 December 1992
CERTNM - Change of name certificate 07 December 1992
CERTNM - Change of name certificate 07 December 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 19 October 1992
395 - Particulars of a mortgage or charge 25 March 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 09 January 1992
353 - Register of members 12 November 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1991
288 - N/A 15 July 1991
288 - N/A 21 May 1991
288 - N/A 04 April 1991
363a - Annual Return 22 March 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
AA - Annual Accounts 29 November 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1990
288 - N/A 04 June 1990
288 - N/A 02 May 1990
288 - N/A 13 February 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 19 December 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 September 1989
363 - Annual Return 02 February 1989
RESOLUTIONS - N/A 11 January 1989
MEM/ARTS - N/A 11 January 1989
AA - Annual Accounts 21 November 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 1988
AA - Annual Accounts 18 April 1988
288 - N/A 01 February 1988
COADMIN - N/A 18 January 1988
363 - Annual Return 17 November 1987
288 - N/A 31 October 1987
288 - N/A 14 October 1987
395 - Particulars of a mortgage or charge 25 August 1987
288 - N/A 16 January 1987
RESOLUTIONS - N/A 15 January 1987
RESOLUTIONS - N/A 15 January 1987
GAZ(U) - N/A 17 October 1986
RESOLUTIONS - N/A 03 October 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 27 May 1970

Mortgages & Charges

Description Date Status Charge by
Charge 19 March 1992 Fully Satisfied

N/A

Fixed and floating charge 04 August 1987 Fully Satisfied

N/A

Floating charge 20 December 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.