About

Registered Number: 02779246
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Bedford House, Fulham High Street, London, SW6 3JW,

 

Pennwell International Ltd was registered on 13 January 1993 and has its registered office in London, it's status at Companies House is "Active". There are 11 directors listed for Pennwell International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTH, Mark 02 June 2004 - 1
AUBURTIN, Marc 20 March 1996 01 April 1998 1
BOUCKALTER, Max 01 March 1993 20 March 1996 1
COURJAULT, Jean 01 March 1993 20 March 1996 1
JOHNSON, David Ian 20 September 1996 18 February 1998 1
MANEY, Vincent John 09 April 1998 31 March 2002 1
SCHIRRA, John Ross 01 March 1993 31 March 2002 1
STONE, Thomas 31 March 2002 02 August 2003 1
VACHIER, Victor 20 March 1996 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
PAHWA, Monica 29 March 2018 - 1
GILSINGER, Jayne Ann 30 November 2001 16 July 2008 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AA01 - Change of accounting reference date 02 September 2019
AA01 - Change of accounting reference date 08 April 2019
RP04CS01 - N/A 25 February 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 May 2018
AD01 - Change of registered office address 22 May 2018
AP03 - Appointment of secretary 22 May 2018
RESOLUTIONS - N/A 06 April 2018
SH01 - Return of Allotment of shares 20 March 2018
PSC04 - N/A 26 January 2018
CS01 - N/A 26 January 2018
PSC01 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 23 November 2017
SH01 - Return of Allotment of shares 13 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 08 January 2015
SH01 - Return of Allotment of shares 16 December 2014
AUD - Auditor's letter of resignation 26 February 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 February 2012
AA01 - Change of accounting reference date 13 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 February 2011
AA01 - Change of accounting reference date 24 November 2010
AD01 - Change of registered office address 21 September 2010
CERTNM - Change of name certificate 11 May 2010
CONNOT - N/A 11 May 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 28 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
353 - Register of members 04 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 01 August 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 09 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 17 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2005
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 18 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2003
287 - Change in situation or address of Registered Office 29 November 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 20 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
DISS40 - Notice of striking-off action discontinued 04 December 2001
AA - Annual Accounts 03 December 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2000
AA - Annual Accounts 01 March 1999
363a - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 12 February 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 02 February 1997
363a - Annual Return 15 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
RESOLUTIONS - N/A 24 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
AA - Annual Accounts 02 February 1996
363a - Annual Return 19 January 1996
363x - Annual Return 17 January 1995
AA - Annual Accounts 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
363x - Annual Return 01 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.