PENROSA LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2DW

Company number 02601175
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 16 LION GATE GARDENS, RICHMOND, SURREY, TW9 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENROSA LIMITED are www.penrosa.co.uk, and www.penrosa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Penrosa Limited is a Private Limited Company. The company registration number is 02601175. Penrosa Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Penrosa Limited is 16 Lion Gate Gardens Richmond Surrey Tw9 2dw. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0.82k, which is £-0.07k against last year. WEILER, Jacqueline is a Secretary of the company. EL-BAZ, Kim Ruth is a Director of the company. Secretary EL-BAZ, Kim Ruth has been resigned. Secretary LLOYD, Nigel George has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WHITTY, John Boyd has been resigned. Nominee Director COHEN, Violet has been resigned. Director FORREST, Nick has been resigned. Director HARE, Phyllis has been resigned. Director LLOYD, Nigel George has been resigned. Director LONG, Clive Rodney has been resigned. Director MORGAN, Christopher John, Doctor has been resigned. Director WHITTY, John Boyd has been resigned. The company operates in "Residents property management".


penrosa Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0.82k
-8%
All Financial Figures

Current Directors

Secretary
WEILER, Jacqueline
Appointed Date: 11 January 2011

Director
EL-BAZ, Kim Ruth
Appointed Date: 20 March 1999
55 years old

Resigned Directors

Secretary
EL-BAZ, Kim Ruth
Resigned: 11 January 2011
Appointed Date: 26 August 2001

Secretary
LLOYD, Nigel George
Resigned: 26 August 2001
Appointed Date: 11 October 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 May 1991
Appointed Date: 12 April 1991

Secretary
WHITTY, John Boyd
Resigned: 02 October 1998
Appointed Date: 02 May 1991

Nominee Director
COHEN, Violet
Resigned: 02 May 1991
Appointed Date: 12 April 1991
92 years old

Director
FORREST, Nick
Resigned: 12 October 2010
Appointed Date: 19 March 2004
50 years old

Director
HARE, Phyllis
Resigned: 11 October 1998
Appointed Date: 26 March 1996
81 years old

Director
LLOYD, Nigel George
Resigned: 18 May 2010
Appointed Date: 11 October 1998
65 years old

Director
LONG, Clive Rodney
Resigned: 05 June 1996
Appointed Date: 02 May 1991
79 years old

Director
MORGAN, Christopher John, Doctor
Resigned: 19 March 2004
Appointed Date: 16 December 1998
57 years old

Director
WHITTY, John Boyd
Resigned: 05 June 1996
Appointed Date: 02 May 1991
83 years old

PENROSA LIMITED Events

17 May 2016
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3

18 May 2015
Total exemption small company accounts made up to 30 April 2015
25 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 3

02 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 70 more events
02 Apr 1992
Ad 31/03/92--------- £ si 1@1=1 £ ic 2/3

21 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1991
Director resigned;new director appointed

21 Aug 1991
Registered office changed on 21/08/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

12 Apr 1991
Incorporation