About

Registered Number: 00584446
Date of Incorporation: 23/05/1957 (66 years and 11 months ago)
Company Status: Active
Registered Address: 3 Water Lane, Richmond, Surrey, TW9 1TJ

 

Penspen Ltd was founded on 23 May 1957, it's status is listed as "Active". The companies directors are listed as Mcdonald, Susan Jane, Carter, Neale, Curson, Nigel St John Thomas, Jones, Matthew David Alexander, Moore, Stephen Craig, Templeton, Michael Charles, Thornton, Ian Rodney, Attrill, John Charles, Brown, Caroline, Buckley, Peter Ronald, Dobson, Michael, Empringham, Gillian Anne, Fleming, James Turner, Fordyce, Hector Inglis, Hanford, John, Heard, Richard James, Hobby, Ronald, Holman, Terence Raymond, Hopkins, Philip, Dr, Hutt, John Edward, Jeffs, Gary Ronald, Lamza, Ernest William, Mockton, Zak, Moore, Stephen Craig, Patton, John David, Rogerson, Stanley Walker, Stanley, David Nigel, Targett, Colin Allan, Webber, Timothy, Williams, Christopher Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Neale 10 July 2014 - 1
CURSON, Nigel St John Thomas 01 July 2002 - 1
ATTRILL, John Charles 01 July 2011 27 April 2012 1
BROWN, Caroline 10 July 2014 18 November 2015 1
BUCKLEY, Peter Ronald N/A 22 February 1996 1
DOBSON, Michael 01 January 2005 31 October 2014 1
EMPRINGHAM, Gillian Anne 01 December 2013 31 August 2019 1
FLEMING, James Turner 01 January 1997 31 July 2000 1
FORDYCE, Hector Inglis 01 June 1975 31 December 1996 1
HANFORD, John N/A 31 December 1996 1
HEARD, Richard James 01 April 2002 10 November 2005 1
HOBBY, Ronald N/A 06 January 1998 1
HOLMAN, Terence Raymond 04 January 1993 08 July 1999 1
HOPKINS, Philip, Dr 01 January 2008 31 December 2014 1
HUTT, John Edward N/A 22 April 2002 1
JEFFS, Gary Ronald 01 January 2010 03 November 2011 1
LAMZA, Ernest William 01 January 2008 31 May 2012 1
MOCKTON, Zak 12 July 2000 29 February 2004 1
MOORE, Stephen Craig 01 January 2010 14 July 2014 1
PATTON, John David 01 April 2006 11 January 2013 1
ROGERSON, Stanley Walker N/A 31 January 1998 1
STANLEY, David Nigel 01 January 1998 31 March 2013 1
TARGETT, Colin Allan N/A 31 July 2000 1
WEBBER, Timothy 20 November 2017 16 July 2020 1
WILLIAMS, Christopher Francis 12 July 2000 12 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Susan Jane 01 February 2013 - 1
JONES, Matthew David Alexander 09 August 2012 28 September 2012 1
MOORE, Stephen Craig 28 September 2012 01 February 2013 1
TEMPLETON, Michael Charles 01 January 1997 23 February 1998 1
THORNTON, Ian Rodney 08 July 1999 09 August 2012 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 25 May 2020
SH01 - Return of Allotment of shares 13 May 2020
CS01 - N/A 15 January 2020
SH01 - Return of Allotment of shares 15 January 2020
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 02 September 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 14 January 2019
CS01 - N/A 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 25 July 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 19 October 2016
CS01 - N/A 30 June 2016
SH01 - Return of Allotment of shares 16 February 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 18 August 2014
RESOLUTIONS - N/A 16 August 2014
CC04 - Statement of companies objects 16 August 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 15 February 2013
AP03 - Appointment of secretary 15 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 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
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 06 July 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 24 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 13 February 2008
123 - Notice of increase in nominal capital 16 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
AA - Annual Accounts 30 March 2006
RESOLUTIONS - N/A 22 March 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 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
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 25 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 February 2003
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 08 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 28 January 2002
123 - Notice of increase in nominal capital 28 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
363s - Annual Return 17 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 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
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 04 December 1997
RESOLUTIONS - N/A 23 September 1997
363s - Annual Return 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
123 - Notice of increase in nominal capital 23 September 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
AA - Annual Accounts 11 April 1997
363s - Annual Return 31 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1995
RESOLUTIONS - N/A 28 February 1995
363s - Annual Return 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
123 - Notice of increase in nominal capital 28 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 02 February 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
363s - Annual Return 13 March 1994
MEM/ARTS - N/A 02 December 1993
AA - Annual Accounts 18 November 1993
RESOLUTIONS - N/A 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 1993
MISC - Miscellaneous document 22 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
363b - Annual Return 09 February 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
CERT2 - Re-registration of a company from unlimited to limited with a change of name 21 December 1992
CERT2 - Re-registration of a company from unlimited to limited with a change of name 21 December 1992
MAR - Memorandum and Articles - used in re-registration 21 December 1992
51 - Application by an unlimited company to be re-registered as limited 21 December 1992
288 - N/A 23 October 1992
AA - Annual Accounts 18 October 1992
395 - Particulars of a mortgage or charge 25 March 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 10 January 1992
353 - Register of members 13 November 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 1991
363a - Annual Return 23 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
AA - Annual Accounts 28 November 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 1990
AA - Annual Accounts 14 February 1990
288 - N/A 14 February 1990
363 - Annual Return 14 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 1989
288 - N/A 19 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 19 February 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1988
AA - Annual Accounts 27 April 1988
288 - N/A 27 January 1988
COADMIN - N/A 18 November 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 1987
363 - Annual Return 16 November 1987
288 - N/A 29 October 1987
288 - N/A 14 October 1987
RESOLUTIONS - N/A 11 September 1987
395 - Particulars of a mortgage or charge 25 August 1987
288 - N/A 30 June 1987
288 - N/A 24 February 1987
288 - N/A 17 January 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 15 May 1986
CERTNM - Change of name certificate 19 December 1962
CERTNM - Change of name certificate 22 January 1958
NEWINC - New incorporation documents 23 May 1957
MISC - Miscellaneous document 23 May 1957

Mortgages & Charges

Description Date Status Charge by
Assignment of letter of credit 26 February 2009 Fully Satisfied

N/A

Charge 19 March 1992 Fully Satisfied

N/A

Fixed and floating charge 04 August 1987 Fully Satisfied

N/A

Mortgage 01 May 1979 Fully Satisfied

N/A

Floating charge 13 May 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.