Staplehurst
Kent
TN12 0DL
Secretary Name | Mr Richard John Edward Mustill |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dutch Barn Frittenden Road Staplehurst Kent TN12 0DL |
Director Name | Mr Richard John Edward Mustill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dutch Barn Frittenden Road Staplehurst Kent TN12 0DL |
Director Name | Mr Matthew George Mustill |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1404 Union Wharf Collier Point 1 Mallow Walk, Deptford London SE8 3GT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 15 Runwell Hall Hoe Lane Rettendon Common Chelmsford CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Julie Elizabeth Mustill 50.00% Ordinary |
---|---|
50 at £1 | Richard John Edward Mustill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,515 |
Cash | £122,291 |
Current Liabilities | £158,567 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
23 August 2023 | Notification of Matthew George Mustill as a person with significant control on 9 May 2023 (2 pages) |
---|---|
23 August 2023 | Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 9 May 2023 (2 pages) |
23 August 2023 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Unit 15 Runwell Hall Hoe Lane Rettendon Common Chelmsford CM3 8DQ on 23 August 2023 (1 page) |
23 August 2023 | Change of details for Richard John Edward Mustill as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
10 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
13 May 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
12 May 2021 | Notification of Richard John Edward Mustill as a person with significant control on 6 April 2020 (2 pages) |
25 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
2 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Mrs Julie Elizabeth Mustill as a person with significant control on 20 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Matthew George Mustill as a director on 6 April 2020 (2 pages) |
29 April 2020 | Secretary's details changed for Mr Richard John Edward Mustill on 20 April 2020 (1 page) |
29 April 2020 | Director's details changed for Mr Matthew George Mustill on 6 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Julie Elizabeth Mustill on 20 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Richard John Edward Mustill on 20 April 2020 (2 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 June 2017 | Appointment of Mr Richard John Edward Mustill as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard John Edward Mustill as a director on 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
27 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
9 October 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
18 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 August 2012 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
7 November 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
4 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Julie Elizabeth Mustill on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Julie Elizabeth Mustill on 27 April 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
2 June 2007 | Return made up to 27/04/07; full list of members (6 pages) |
2 June 2007 | Return made up to 27/04/07; full list of members (6 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 January 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
22 October 2004 | Company name changed penbow LIMITED\certificate issued on 22/10/04 (2 pages) |
22 October 2004 | Company name changed penbow LIMITED\certificate issued on 22/10/04 (2 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
1 July 2003 | Company name changed penbow displays LTD\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed penbow displays LTD\certificate issued on 01/07/03 (2 pages) |
20 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
20 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
2 May 2002 | Return made up to 27/04/02; full list of members
|
2 May 2002 | Return made up to 27/04/02; full list of members
|
19 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 June 2001 | Return made up to 27/04/01; full list of members
|
20 June 2001 | Return made up to 27/04/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 18 canterbury close rochdale lancashire OL11 5LZ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 18 canterbury close rochdale lancashire OL11 5LZ (1 page) |
13 July 2000 | Ad 27/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2000 | Ad 27/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Incorporation (16 pages) |
27 April 2000 | Incorporation (16 pages) |