Company NamePengold Management Limited
DirectorPenny Clare Goldsmith
Company StatusActive
Company Number07905231
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Penny Clare Goldsmith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£62,024
Net Worth£250
Cash£14,688
Current Liabilities£15,065

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 September 2022Change of details for Miss Penny Clare Goldsmith as a person with significant control on 20 September 2022 (2 pages)
21 September 2022Director's details changed for Miss Penny Clare Goldsmith on 20 September 2022 (2 pages)
21 September 2022Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 21 September 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
16 January 2020Change of details for Miss Penny Clare Goldsmith as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Miss Penny Claire Goldsmith on 15 January 2020 (2 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
20 March 2019Director's details changed for Miss Penny Claire Goldsmith on 20 March 2019 (2 pages)
20 March 2019Change of details for Miss Penny Claire Goldsmith as a person with significant control on 6 April 2016 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Director's details changed for Miss Penny Claire Goldsmith on 11 January 2015 (2 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 February 2015 (1 page)
2 February 2015Director's details changed for Miss Penny Claire Goldsmith on 11 January 2015 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(14 pages)
17 February 2014Director's details changed for Miss Penny- Clare Goldsmith on 10 February 2014 (3 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(14 pages)
17 February 2014Director's details changed for Miss Penny- Clare Goldsmith on 10 February 2014 (3 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (14 pages)
7 August 2012Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages)
7 August 2012Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages)
7 August 2012Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Miss Penny- Clare Goldsmith on 8 June 2012 (3 pages)
7 August 2012Registered office address changed from 1 Pratt Mews Cadem London NW1 0AD United Kingdom on 7 August 2012 (2 pages)
11 January 2012Termination of appointment of John Cowdry as a director (1 page)
11 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 January 2012 (1 page)
11 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 January 2012Appointment of Miss Penny- Clare Goldsmith as a director (2 pages)
11 January 2012Appointment of Miss Penny- Clare Goldsmith as a director (2 pages)
11 January 2012Incorporation (34 pages)
11 January 2012Termination of appointment of John Cowdry as a director (1 page)
11 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 January 2012 (1 page)
11 January 2012Incorporation (34 pages)