Company NamePennine Import & Export Limited
DirectorsEllen Ruth Fattal and Jack George Fattal
Company StatusActive
Company Number01166132
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ellen Ruth Fattal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(17 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Fashion Street
London
E1 6PX
Director NameMr Jack George Fattal
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(17 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address3-5 Fashion Street
London
E1 6PX
Secretary NameMrs Ellen Ruth Fattal
NationalityBritish
StatusCurrent
Appointed22 January 1992(17 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Fashion Street
London
E1 6PX
Director NameMr Meir Fattal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(17 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2004)
RoleMerchant
Correspondence Address22 The Ridgeway
London
NW11 8TB

Contact

Telephone020 72472017
Telephone regionLondon

Location

Registered Address3-5 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Mr Jack George Fattal
62.63%
Ordinary
200 at £1Mrs Ellen Ruth Fattal
25.00%
Ordinary
99 at £1Ms Karen Tamar Fattal
12.38%
Ordinary

Financials

Year2014
Net Worth£3,607,210
Cash£1,212,862
Current Liabilities£118,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

16 March 1998Delivered on: 26 March 1998
Persons entitled: Bank of China

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamlet industrial estate sandcliffe road erith kent fixtures fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties goodwill moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 July 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 April 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 July 2017Satisfaction of charge 1 in full (4 pages)
10 July 2017Satisfaction of charge 1 in full (4 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 800
(5 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 800
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800
(5 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 January 2011Secretary's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
26 January 2011Secretary's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
26 January 2011Secretary's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Jack George Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Jack George Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Jack George Fattal on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mrs Ellen Ruth Fattal on 4 January 2011 (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
16 March 2009Return made up to 22/01/09; full list of members (4 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
9 February 2007Return made up to 22/01/07; full list of members (3 pages)
9 February 2007Return made up to 22/01/07; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
22 March 2006Return made up to 22/01/06; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 22/01/05; full list of members (8 pages)
8 February 2005Return made up to 22/01/05; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 August 2004£ ic 1000/800 02/07/04 £ sr 200@1=200 (1 page)
16 August 2004£ ic 1000/800 02/07/04 £ sr 200@1=200 (1 page)
20 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Return made up to 22/01/04; full list of members (8 pages)
10 February 2004Return made up to 22/01/04; full list of members (8 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 22/01/03; full list of members (8 pages)
4 February 2003Return made up to 22/01/03; full list of members (8 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
18 March 2002Return made up to 22/01/02; full list of members (8 pages)
18 March 2002Return made up to 22/01/02; full list of members (8 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
8 May 2001Return made up to 22/01/01; full list of members (8 pages)
8 May 2001Return made up to 22/01/01; full list of members (8 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
10 February 2000Return made up to 22/01/00; full list of members (8 pages)
10 February 2000Return made up to 22/01/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (15 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (15 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 February 1999Return made up to 22/01/99; no change of members (4 pages)
21 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
21 January 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
17 March 1998Return made up to 22/01/98; no change of members (4 pages)
17 March 1998Return made up to 22/01/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 March 1997 (15 pages)
8 October 1997Full accounts made up to 31 March 1997 (15 pages)
19 March 1997Return made up to 22/01/97; full list of members (8 pages)
19 March 1997Return made up to 22/01/97; full list of members (8 pages)
23 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
23 January 1997Accounts for a medium company made up to 31 March 1996 (16 pages)
14 March 1996Return made up to 22/01/96; no change of members (6 pages)
14 March 1996Return made up to 22/01/96; no change of members (6 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
27 April 1995Return made up to 22/01/95; no change of members (6 pages)
27 April 1995Return made up to 22/01/95; no change of members (6 pages)
27 March 1995Amended full accounts made up to 31 March 1994 (15 pages)
27 March 1995Amended full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 January 1993Accounts for a small company made up to 31 March 1992 (7 pages)
21 March 1983Accounts made up to 28 February 1982 (3 pages)
8 April 1974Incorporation (18 pages)
8 April 1974Incorporation (18 pages)