About

Registered Number: 05252441
Date of Incorporation: 06/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP,

 

Joe Penhall Ltd was founded on 06 October 2004 with its registered office in London, it has a status of "Active". The companies directors are Mclaughlin, Emily, Mclaughlin, Emily Siobhan, Penhall, Joe Scott. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Emily Siobhan 01 March 2005 - 1
PENHALL, Joe Scott 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Emily 31 August 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 December 2018
PSC04 - N/A 12 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 10 November 2017
AD01 - Change of registered office address 10 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 28 November 2012
RESOLUTIONS - N/A 27 January 2012
SH08 - Notice of name or other designation of class of shares 27 January 2012
CC04 - Statement of companies objects 27 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 13 September 2010
AP03 - Appointment of secretary 13 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 29 October 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
225 - Change of Accounting Reference Date 15 July 2005
CERTNM - Change of name certificate 11 July 2005
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.