Company NamePenash Ltd
DirectorsAshoka Hosad Sitaram and Praveen Donet D'Silva
Company StatusActive
Company Number08629321
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ashoka Hosad Sitaram
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Springfield Road
Chelmsford
Essex
CM2 6AR
Director NameMr Praveen Donet D'Silva
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Vine Street
Spennymoor
Co. Durham
DL16 6JL

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Ashoka Sitaram
50.00%
Ordinary A
50 at £1Praveen Donet D'silva
50.00%
Ordinary B

Financials

Year2014
Net Worth-£91,189
Cash£5,534
Current Liabilities£484,723

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
31 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
5 October 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
24 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
2 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
11 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
18 July 2019Director's details changed for Mr Ashoka Hosad Sitaram on 16 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Praveen Donet D'silva on 16 July 2019 (2 pages)
18 July 2019Change of details for Mr Praveen Donet D'silva as a person with significant control on 16 July 2019 (2 pages)
18 July 2019Change of details for Mr Ashoka Hosad Sitaram as a person with significant control on 16 July 2019 (2 pages)
1 July 2019Registered office address changed from 260, Springfield Road Chelmsford Essex CM2 6AR England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 1 July 2019 (1 page)
22 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
2 January 2018Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN to 260, Springfield Road Chelmsford Essex CM2 6AR on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Victoria Road Darlington Co. Durham DL1 5SN to 260, Springfield Road Chelmsford Essex CM2 6AR on 2 January 2018 (1 page)
26 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
24 August 2015Director's details changed for Mr Praveen Donet D'silva on 1 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Praveen Donet D'silva on 1 July 2015 (2 pages)
24 August 2015Director's details changed for Mr Praveen Donet D'silva on 1 July 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
20 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
20 March 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 November 2013Appointment of Mr Praveen Donet D'silva as a director (2 pages)
4 November 2013Appointment of Mr Praveen Donet D'silva as a director (2 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 100
(43 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 100
(43 pages)