About

Registered Number: 05173503
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Dorna House Two, Guildford Road, West End, Surrey, GU24 9PW,

 

Having been setup in 2004, Pennies Dropped Ltd are based in West End, it's status is listed as "Active". This company has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Richard 08 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SHIVRAM BUSINESS CONSULTANTS LIMITED 08 July 2004 06 September 2004 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 18 September 2019
RESOLUTIONS - N/A 27 August 2019
SH01 - Return of Allotment of shares 27 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 10 May 2018
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 27 March 2017
MR04 - N/A 10 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 03 August 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 06 February 2010
TM02 - Termination of appointment of secretary 15 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2005
353 - Register of members 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
395 - Particulars of a mortgage or charge 15 February 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.