Company NamePenny Holdings Ltd
DirectorRobert Michael Penny
Company StatusActive
Company Number01281791
CategoryPrivate Limited Company
Incorporation Date14 October 1976(47 years, 6 months ago)
Previous NamePantherbest Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Michael Penny
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm
Rectory Lane
Battlesbridge
Essex
SS11 7QR
Secretary NameMrs Carol Ann Penny
NationalityBritish
StatusCurrent
Appointed26 August 1998(21 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm Rectory Lane
Battlesbridge
Wickford
Essex
SS11 7QR
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 1998)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£2,572,776
Cash£47,309
Current Liabilities£263,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

7 March 1986Delivered on: 11 March 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a glenhurst 9 kent view road vange basildon essex.
Fully Satisfied
4 December 1984Delivered on: 6 December 1984
Satisfied on: 29 December 1989
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: Site no 7, saltcoats industrial area, eastern industrial estate, south woodham ferrers, essex.
Fully Satisfied
17 November 1989Delivered on: 27 November 1989
Satisfied on: 14 November 2000
Persons entitled: Barclays 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: Plot 7 saltcoats industrial area eastern ind. Est. South woodham ferrers chelmsford essex t/no ex 307229.
Fully Satisfied
2 October 1987Delivered on: 8 October 1987
Satisfied on: 14 November 2000
Persons entitled: Barclays 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: Plot 7, saltcoats industrial area, eastern industrial estate, south woodham ferrers, essex. T.N. ex 307229.
Fully Satisfied
27 October 1986Delivered on: 28 October 1986
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: Freehold property k/a 11 kent view road, vange, basildon essex.
Fully Satisfied
23 May 1983Delivered on: 28 May 1983
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 3 whitewell road colchester essex.
Outstanding
21 January 1983Delivered on: 25 January 1983
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: 7 mount pleasant road, south woodham ferrers, essex.
Outstanding
23 December 1982Delivered on: 31 December 1982
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 k/a 1 hillside cottages, little baddon, chelmsford, essex.
Outstanding
26 April 1982Delivered on: 4 May 1982
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 royston garage and cafe, south woodham ferrers chelmsford essex T.no. Ex 5906.
Outstanding
6 March 1981Delivered on: 7 March 1981
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 "wimborne" main rd, danbury essex.
Outstanding
28 July 2015Delivered on: 30 July 2015
Persons entitled: Dsk Developments LTD

Classification: A registered charge
Particulars: 73-79 cutlers rpad south woodham ferrers essex please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
9 May 2001Delivered on: 18 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies and liabilities due or to become due from the company and/or offhill limited to the chargee.
Particulars: F/H 5 tabors hill great baddow chelmsford essex. T/no. EX547173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 May 2000Delivered on: 19 May 2000
Persons entitled: David John Bishop and Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a sovereign house warehouse, hackmans lane, cock clarks, maldon, essex t/n EX557525 together with all and singular the buildings erections and other works, fixtures and plant and machinery and building materials thereon.
Outstanding
24 March 2000Delivered on: 29 March 2000
Persons entitled: David John Bishop and Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 73-79 cutlers road, south woodham ferrers, essex and 25-29 haltwhistle road, south woodham ferrers, essex, all and singular the buildings erections and other works and the fixtures and all loose plant equipment machinery and buildings materials thereon.
Outstanding
10 May 1999Delivered on: 11 May 1999
Persons entitled:
David John Bishop
Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flats 7 and 8 princes gate southminster essex t/n EX535735 and EX535329.
Outstanding
18 April 1996Delivered on: 1 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from robert michael interiors limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 tabors hill great baddow essex t/no: EX547173. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
15 February 1980Delivered on: 22 February 1980
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 39 victoria road, chelmsford, essex.
Outstanding
5 March 1996Delivered on: 20 March 1996
Persons entitled: Martin George Warner, Karen Ann Warner, George Henry Warner and Josephine Ellen Mary Warner

Classification: Legal mortgage
Secured details: £29,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 42, 44 and 46 high street, shoeburyness essex t/no: EX408161.
Outstanding
23 February 1995Delivered on: 28 February 1995
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of further security
Secured details: Further the sum of £511,000 and all other monies due or to become due from the company and/or robert michael penny to the chargee supplemental to the legal charge dated 6TH september 1990.
Particulars: Land on the west side of haltwhistle road south woodham ferrers chelmsford essex, floating charge all undertaking property assets and rights present and future.
Outstanding
31 January 1995Delivered on: 3 February 1995
Persons entitled:
David John Bishop
Susan Anne Bishop
Susan Anne Bishop
David John Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats numbered 3, 5, 6, 7, 10 and 15 graylands roseberry road grays essex.
Outstanding
6 September 1990Delivered on: 17 September 1990
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge and mortgage
Secured details: £511,000 and all other monies due or to become due from the company and/or robert michael penny to the chargee.
Particulars: L/H property on the western industrial area, south woodham ferrers, essex R.G. site e western industrial area.
Outstanding
22 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays 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) land at rear of 9, kent road, vange, basildon, essex. (2) 9, kent view road, vange, basildon, essex (3) 11 kent view road, vange, basildon essex. Title nos ex 327007 ex 344919.
Outstanding
26 September 1986Delivered on: 1 October 1986
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: Monks farm rettendon chelmsford essex.
Outstanding
7 March 1986Delivered on: 11 March 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 11 avebury road southend on sea essex.
Outstanding
16 February 1980Delivered on: 20 February 1980
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 shop goodwins gardens galleywood, great baddow, chelmsford, essex.
Outstanding

Filing History

20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
15 August 2018Satisfaction of charge 20 in full (2 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Satisfaction of charge 16 in full (1 page)
15 August 2018Satisfaction of charge 11 in full (1 page)
15 August 2018Satisfaction of charge 18 in full (1 page)
15 August 2018Satisfaction of charge 7 in full (1 page)
15 August 2018Satisfaction of charge 5 in full (1 page)
15 August 2018Satisfaction of charge 19 in full (1 page)
15 August 2018Satisfaction of charge 3 in full (1 page)
15 August 2018Satisfaction of charge 6 in full (1 page)
15 August 2018Satisfaction of charge 21 in full (1 page)
15 August 2018Satisfaction of charge 4 in full (1 page)
15 August 2018Satisfaction of charge 17 in full (1 page)
15 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Satisfaction of charge 13 in full (1 page)
15 August 2018Satisfaction of charge 24 in full (2 pages)
15 August 2018Satisfaction of charge 10 in full (1 page)
30 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(4 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000
(4 pages)
30 July 2015Registration of charge 012817910025, created on 28 July 2015 (14 pages)
30 July 2015Registration of charge 012817910025, created on 28 July 2015 (14 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(4 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 July 2009Resolutions
  • RES13 ‐ The freehold interest of 1, 1A, 1B and 1C 08/07/2009
(3 pages)
11 July 2009Resolutions
  • RES13 ‐ The freehold interest of 1, 1A, 1B and 1C 08/07/2009
(3 pages)
4 March 2009Resolutions
  • RES13 ‐ Purchase of leasehold 25/02/2009
(10 pages)
4 March 2009Resolutions
  • RES13 ‐ Purchase of leasehold 25/02/2009
(9 pages)
4 March 2009Resolutions
  • RES13 ‐ Purchase of leasehold 25/02/2009
(10 pages)
4 March 2009Resolutions
  • RES13 ‐ Purchase of leasehold 25/02/2009
(9 pages)
25 November 2008Return made up to 16/11/08; full list of members (3 pages)
25 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
29 November 2007Return made up to 16/11/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 November 2006Return made up to 16/11/06; full list of members (2 pages)
28 November 2006Return made up to 16/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 December 2004Return made up to 16/11/04; full list of members (5 pages)
15 December 2004Return made up to 16/11/04; full list of members (5 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 December 2003Return made up to 16/11/03; full list of members (5 pages)
30 December 2003Return made up to 16/11/03; full list of members (5 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 December 2002Return made up to 16/11/02; full list of members (5 pages)
9 December 2002Return made up to 16/11/02; full list of members (5 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 December 2001Return made up to 16/11/01; full list of members (5 pages)
19 December 2001Return made up to 16/11/01; full list of members (5 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
8 December 2000Return made up to 16/11/00; full list of members (5 pages)
8 December 2000Return made up to 16/11/00; full list of members (5 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 16/11/99; full list of members (6 pages)
1 December 1999Return made up to 16/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 16/11/98; full list of members (6 pages)
1 December 1998Return made up to 16/11/98; full list of members (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1997Return made up to 16/11/97; full list of members (6 pages)
2 December 1997Return made up to 16/11/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 November 1996Return made up to 16/11/96; full list of members (6 pages)
29 November 1996Return made up to 16/11/96; full list of members (6 pages)
30 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
30 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Auditor's resignation (1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 September 1996Auditor's resignation (1 page)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 16/11/95; no change of members (6 pages)
8 December 1995Return made up to 16/11/95; no change of members (6 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 October 1976Certificate of incorporation (1 page)
14 October 1976Certificate of incorporation (1 page)