Company NamePennacroft Limited
Company StatusActive
Company Number02044581
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Menachem Schaul Landau
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Manor Road
London
N16 5BN
Secretary NameMrs Freda Leah Landau
NationalityBritish
StatusCurrent
Appointed18 April 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address88 Manor Road
London
N16 5BN
Director NameMrs Freda Leah Landau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(30 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Manor Road
London
N16 5BN
Director NameMrs Esther Goldenberg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Moresby Road
London
E5 9LE
Director NameMr Jehuda Goldenberg
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(4 years, 8 months after company formation)
Appointment Duration28 years (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moresby Road
London
E5 9LE

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1J. Goldenberg
9.62%
Ordinary
10 at £1Mr Menachem Landau
9.62%
Ordinary
40 at £1Mrs E. Goldenberg
38.46%
Ordinary
40 at £1Mrs Freda Landau
38.46%
Ordinary
1 at £1J. Goldenberg
0.96%
Ordinary B
1 at £1Mr Menachem Landau
0.96%
Ordinary D
1 at £1Mrs E. Goldenberg
0.96%
Ordinary A
1 at £1Mrs Freda Landau
0.96%
Ordinary C

Financials

Year2014
Net Worth£1,484,200
Cash£94,123
Current Liabilities£41,029

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (2 days from now)

Charges

8 April 2009Delivered on: 14 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 antill road london t/no AGL113165 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 October 1990Delivered on: 17 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1989Delivered on: 15 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 August 1988Delivered on: 13 August 1988
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: F/H 84 fulham palace road london W6 together with all buildings & fixtures thereon title no: ln 184423 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 June 1988Delivered on: 22 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
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 107 daubeney road, clapton, london E5 together with all buildings & fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1987Delivered on: 10 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor flat 69 sackville road hove, east sussex assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1987Delivered on: 10 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 portland place, hove east sussex. Assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 93 lordship road london t/no EGL421470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2009Delivered on: 14 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 meredith street london t/no EGL157558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 August 1987Delivered on: 10 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 connaught road hove, east sussex assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 1987Delivered on: 5 October 1987
Satisfied on: 23 December 1999
Persons entitled: The Rural and Industries Bank of Western Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Securicor building and land at haymoor road, parkstone, poole, dorset.
Fully Satisfied

Filing History

13 October 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page)
24 May 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
15 March 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 15 March 2023 (1 page)
6 October 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 September 2022Secretary's details changed for Mrs Freda Landau on 10 September 2022 (1 page)
15 July 2022Compulsory strike-off action has been discontinued (1 page)
14 July 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
14 July 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
25 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 July 2019Termination of appointment of Jehuda Goldenberg as a director on 7 May 2019 (1 page)
31 July 2019Appointment of Mrs Esther Goldenberg as a director on 21 June 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
2 March 2017Appointment of Mrs Freda Leah Landau as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Mrs Freda Leah Landau as a director on 21 February 2017 (2 pages)
9 August 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
9 August 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 104
(7 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 104
(7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 104
(7 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 104
(7 pages)
7 August 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
7 August 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 104
(7 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 104
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
7 October 2010Amended accounts made up to 30 September 2009 (8 pages)
7 October 2010Amended accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
5 May 2010Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2009Return made up to 18/04/09; full list of members (6 pages)
7 May 2009Return made up to 18/04/09; full list of members (6 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 June 2008Return made up to 18/04/08; full list of members (6 pages)
12 June 2008Return made up to 18/04/08; full list of members (6 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Return made up to 18/04/07; no change of members (8 pages)
11 May 2007Return made up to 18/04/07; no change of members (8 pages)
25 April 2007Registered office changed on 25/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
25 April 2007Registered office changed on 25/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 18/04/06; full list of members (9 pages)
23 May 2006Return made up to 18/04/06; full list of members (9 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 August 2005Return made up to 18/04/05; full list of members; amend (9 pages)
17 August 2005Return made up to 18/04/05; full list of members; amend (9 pages)
26 April 2005Return made up to 18/04/05; full list of members (9 pages)
26 April 2005Return made up to 18/04/05; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 April 2004Return made up to 18/04/04; full list of members (8 pages)
29 April 2004Return made up to 18/04/04; full list of members (8 pages)
7 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 August 2003Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgeware middlesex HA8 8LH (1 page)
11 August 2003Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgeware middlesex HA8 8LH (1 page)
8 July 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
8 July 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 24 March 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 24 March 2002 (7 pages)
24 May 2002Return made up to 18/04/02; full list of members (7 pages)
24 May 2002Return made up to 18/04/02; full list of members (7 pages)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
15 May 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
1 May 2002Ad 06/03/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
1 May 2002Ad 06/03/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
20 February 2002Total exemption small company accounts made up to 24 March 2001 (7 pages)
20 February 2002Total exemption small company accounts made up to 24 March 2001 (7 pages)
14 May 2001Return made up to 18/04/01; full list of members (7 pages)
14 May 2001Return made up to 18/04/01; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 24 March 2000 (7 pages)
15 February 2001Accounts for a small company made up to 24 March 2000 (7 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
11 May 2000Return made up to 18/04/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 24 March 1999 (7 pages)
21 February 2000Accounts for a small company made up to 24 March 1999 (7 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1999Return made up to 18/04/99; full list of members (6 pages)
4 August 1999Return made up to 18/04/99; full list of members (6 pages)
21 February 1999Accounts for a small company made up to 24 March 1998 (7 pages)
21 February 1999Accounts for a small company made up to 24 March 1998 (7 pages)
13 May 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(7 pages)
13 May 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
(7 pages)
22 April 1998Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page)
22 April 1998Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page)
4 February 1998Accounts for a small company made up to 24 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 24 March 1997 (7 pages)
28 June 1997Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page)
28 June 1997Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page)
2 June 1997Return made up to 18/04/97; full list of members (7 pages)
2 June 1997Return made up to 18/04/97; full list of members (7 pages)
21 January 1997Accounts for a small company made up to 24 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 24 March 1996 (6 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
1 May 1996Return made up to 18/04/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 24 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 24 March 1995 (8 pages)
3 May 1995Return made up to 18/04/95; full list of members (8 pages)
3 May 1995Return made up to 18/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)