Company Name00032539 Public Limited Company
DirectorBrian Keith Matthews
Company StatusActive
Company Number00032539
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamePentos Public Limited Company

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameBrian Keith Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChief Executive Of Pentos Office Furnitre Plc
Correspondence AddressHolmfield Dale Road North
Darley Dale
Derby
Derbyshire
DE4 2HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusCurrent
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 July 1994)
RoleChief Executive Of Charterhouse Bank Plc
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrancis Gregory Brazier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleManaging Director Of Dillons Bookstores
Correspondence AddressSummer Folly Samborne Park
Samborne
Redditch
Worcestershire
B96 6PE
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1995)
RoleChairman Of English & Overseas Properties Plc
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleFinance Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameMr Terence Anthony Maher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressFlat 2
33 Montagu Square
London
W1H 2LJ
Director NameChristopher McMahon
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld House
Burleigh Lane
Minchinhampton
Stroud
GL5 2PQ
Wales
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameWilliam Joseph McGrath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gringley On The Hill
DN10 4RG
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1995)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£240,700,000
Gross Profit£79,200,000
Net Worth£21,500,000
Cash£700,000
Current Liabilities£143,700,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 May 2018Restoration by order of the court (4 pages)
17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2006Receiver's abstract of receipts and payments (2 pages)
21 November 2006Receiver ceasing to act (1 page)
21 March 2006Receiver's abstract of receipts and payments (2 pages)
4 May 2005Receiver's abstract of receipts and payments (2 pages)
23 March 2004Receiver's abstract of receipts and payments (5 pages)
7 April 2003Receiver's abstract of receipts and payments (3 pages)
22 March 2002Receiver's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
15 May 2001Receiver's abstract of receipts and payments (2 pages)
15 March 2000Receiver's abstract of receipts and payments (2 pages)
27 May 1999Receiver's abstract of receipts and payments (2 pages)
17 April 1998Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
23 November 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
30 May 1995Administrative Receiver's report (12 pages)
11 May 1995Declaration of mortgage charge released/ceased (2 pages)
11 May 1995Declaration of mortgage charge released/ceased (2 pages)
11 May 1995Declaration of mortgage charge released/ceased (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 9 clifford street london W1X 1RB (1 page)
13 March 1995Appointment of receiver/manager (6 pages)
15 February 1995New director appointed (2 pages)
12 August 1994Return made up to 20/06/94; bulk list available separately (7 pages)
1 August 1994Director resigned (2 pages)
12 July 1994Full group accounts made up to 31 December 1993 (34 pages)
11 February 1994New director appointed (2 pages)
28 July 1993Return made up to 20/06/93; full list of members (11 pages)
8 June 1993Full group accounts made up to 31 December 1992 (36 pages)
5 June 1992Full accounts made up to 31 December 1991 (40 pages)
26 September 1991New director appointed (3 pages)
24 June 1991Full accounts made up to 31 December 1990 (42 pages)
13 June 1990Full group accounts made up to 31 December 1989 (42 pages)
11 September 1989New director appointed (2 pages)
16 June 1989Full group accounts made up to 31 December 1988 (40 pages)
13 December 1901Certificate of incorporation (1 page)