This company is commonly known as Pension Playpen Limited. The company was founded 11 years ago and was given the registration number 08440114. The firm's registered office is in SEVENOAKS. You can find them at The Old Vicarage, High Street, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PENSION PLAYPEN LIMITED |
---|---|---|
Company Number | : | 08440114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Vicarage, High Street, Sevenoaks, Kent, England, TN13 1JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 14 October 2020 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 14 October 2020 | Active |
Flat 15, Priory House, 6 Friar Street, London, England, EC4V 5DT | Director | 22 March 2013 | Active |
The Old Vicarage, High Street, Sevenoaks, England, TN13 1JD | Secretary | 12 March 2013 | Active |
1, Chantry Close, Church Lane, Kingston, England, CB23 2NG | Director | 12 March 2013 | Active |
Top Floor Flat, 2 Hildyard Road, London, England, SW6 1SQ | Director | 22 March 2013 | Active |
7, Chantry Place, King Stable Street Eton, Windsor, England, SL4 6RH | Director | 11 June 2013 | Active |
Townsend House, 37 Monkgate, York, England, YO31 7PB | Director | 11 June 2013 | Active |
4, Prince Arthur Mews, London, England, NW3 1RD | Director | 11 June 2013 | Active |
Hansard Stewart Investments Ltd | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Vicarage, High Street, Sevenoaks, England, TN13 1JD |
Nature of control | : |
|
Goddard Perry Consulting Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corinthian House, 17 Lansdowne Road, Croydon, Lansdowne Road, Croydon, England, CR0 2BX |
Nature of control | : |
|
Mr Henry Tapper | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 15, 6 Friar Street, London, England, EC4V 5DT |
Nature of control | : |
|
F1rst Actuarial Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mayesbrook House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Change account reference date company previous extended. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Change account reference date company current shortened. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.