Company NamePenalex Limited
Company StatusDissolved
Company Number00861623
CategoryPrivate Limited Company
Incorporation Date15 October 1965(58 years, 6 months ago)
Dissolution Date18 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJacqueline Nathan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(25 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 18 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 The Fairway
Leeds
LS17 7PE
Director NameMr Philip Leslie Fearn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(25 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 18 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton 3 Northcliffe Drive
Totteridge
London
N20 8JX
Director NameJudith Averil Fearn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 22 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOverton 3 Northcliffe Drive
Totteridge
London
N20 8JX
Secretary NameJudith Averil Fearn
NationalityBritish
StatusResigned
Appointed19 July 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverton 3 Northcliffe Drive
Totteridge
London
N20 8JX

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

435 at £1Mr Nicholas John Nathan
49.71%
Ordinary
218 at £1Mrs Judith Averil Fearn
24.91%
Ordinary
217 at £1Mr Philip Leslie Fearn
24.80%
Ordinary
5 at £1Judith Fearn & Jacqueline Nathan
0.57%
Ordinary

Financials

Year2014
Net Worth£464,251
Cash£3,051
Current Liabilities£38,137

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 April 2011Delivered on: 5 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge by way of substitued security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 31 manor house, marylebone road london.
Outstanding
3 October 2008Delivered on: 8 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 April 1984Delivered on: 19 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72-80 (even) sheffield road, barnsley.
Outstanding
16 June 1983Delivered on: 6 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 manor house marylebone road london NW1 title no ngl 436817.
Outstanding
13 April 1984Delivered on: 25 April 1984
Satisfied on: 24 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 milegate street, royston south yorkshire title no. Syk 108299.
Fully Satisfied
13 April 1984Delivered on: 25 April 1984
Satisfied on: 24 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fountain street, morley west yorkshire title no wyk 292892.
Fully Satisfied
13 April 1984Delivered on: 25 April 1984
Satisfied on: 24 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 cresswell street, pogmoor south yorkshire, title no syk 108308.
Fully Satisfied
13 April 1984Delivered on: 19 April 1984
Satisfied on: 24 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 255 pontefract road cudworth.
Fully Satisfied
13 April 1984Delivered on: 19 April 1984
Satisfied on: 24 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 241 pontefract road, cudworth.
Fully Satisfied

Filing History

18 June 2022Final Gazette dissolved following liquidation (1 page)
18 March 2022Return of final meeting in a members' voluntary winding up (14 pages)
30 December 2021Liquidators' statement of receipts and payments to 8 November 2021 (16 pages)
10 July 2021Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages)
5 December 2020Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row Holborn London WC1R 4HE on 5 December 2020 (2 pages)
27 November 2020Appointment of a voluntary liquidator (3 pages)
27 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-09
(1 page)
27 November 2020Declaration of solvency (6 pages)
3 November 2020Satisfaction of charge 8 in full (1 page)
3 November 2020Satisfaction of charge 1 in full (1 page)
3 November 2020Satisfaction of charge 9 in full (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Notification of Jacqueline Nathan as a person with significant control on 27 March 2020 (2 pages)
1 October 2020Cessation of Nicholas John Nathan as a person with significant control on 27 March 2020 (1 page)
17 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 November 2019Notification of Nicholas John Nathan as a person with significant control on 19 July 2019 (2 pages)
25 November 2019Cessation of Jacqueline Nathan as a person with significant control on 20 July 2019 (1 page)
19 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
24 July 2019Termination of appointment of Judith Averil Fearn as a director on 22 October 2018 (1 page)
24 July 2019Change of details for Mr Philip Leslie Fearn as a person with significant control on 22 October 2018 (2 pages)
24 July 2019Cessation of Judith Averil Fearn as a person with significant control on 23 January 2019 (1 page)
24 July 2019Termination of appointment of Judith Averil Fearn as a secretary on 22 October 2018 (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 February 2019Notification of Jacqueline Nathan as a person with significant control on 23 January 2019 (2 pages)
5 February 2019Cessation of Nicholas John Nathan as a person with significant control on 23 January 2019 (1 page)
5 February 2019Notification of Judith Averil Fearn as a person with significant control on 23 January 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
4 April 2017Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages)
4 April 2017Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages)
3 April 2017Secretary's details changed for Judith Averil Fearn on 3 April 2017 (1 page)
3 April 2017Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages)
3 April 2017Secretary's details changed for Judith Averil Fearn on 3 April 2017 (1 page)
3 April 2017Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 875
(6 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 875
(6 pages)
5 August 2015Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 875
(6 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 875
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 875
(7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 875
(7 pages)
14 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 875
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 875
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 875
(3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
28 July 2009Return made up to 19/07/09; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
28 November 2007Return made up to 19/07/07; full list of members (3 pages)
28 November 2007Return made up to 19/07/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
18 August 2006Return made up to 19/07/06; full list of members (3 pages)
3 July 2006Registered office changed on 03/07/06 from: prospect house 2 athenaeum road london N20 9YU (1 page)
3 July 2006Registered office changed on 03/07/06 from: prospect house 2 athenaeum road london N20 9YU (1 page)
2 August 2005Return made up to 19/07/05; full list of members (8 pages)
2 August 2005Return made up to 19/07/05; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Return made up to 19/07/04; full list of members (8 pages)
28 July 2004Return made up to 19/07/04; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 19/07/03; full list of members (8 pages)
23 July 2003Return made up to 19/07/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
25 July 2001Return made up to 19/07/01; full list of members (8 pages)
25 July 2001Return made up to 19/07/01; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Return made up to 19/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 19/07/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 19/07/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 March 1998 (7 pages)
24 August 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 July 1997Return made up to 19/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 July 1997Return made up to 19/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1997Registered office changed on 12/03/97 from: lynton house 7/12 tavistock sqaure london WC1H 9LT (1 page)
12 March 1997Registered office changed on 12/03/97 from: lynton house 7/12 tavistock sqaure london WC1H 9LT (1 page)
3 March 1997Auditor's resignation (2 pages)
3 March 1997Auditor's resignation (2 pages)
8 August 1996Return made up to 19/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 August 1996Return made up to 19/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Full accounts made up to 31 March 1996 (11 pages)
25 July 1995Return made up to 19/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 1995Return made up to 19/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1986Full accounts made up to 31 March 1985 (7 pages)
2 May 1986Full accounts made up to 31 March 1985 (7 pages)
15 October 1965Certificate of incorporation (1 page)
15 October 1965Certificate of incorporation (1 page)