Company NamePentate Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number02120542
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(21 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(28 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMrs Lorna Elaine Klimt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMrs Lorna Elaine Klimt
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMr Guy Anthony Naggar
NationalityItalian
StatusResigned
Appointed19 May 1993(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 June 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMrs Doreen Noakes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2008)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address9 Giles Close
Rainham
Essex
RM13 9SP
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed21 January 2008(20 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(31 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2008)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ

Contact

Telephone020 79355573
Telephone regionLondon

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£154,160
Gross Profit£149,568
Net Worth£440,988
Cash£40,957
Current Liabilities£139,215

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

4 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 October 2017Delivered on: 11 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land at 105/107 putney high street, london SW15 1SS with title number 230704.
Outstanding
23 October 2009Delivered on: 10 November 2009
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental charge over rental income account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All proceeds of the assigned rights and all moneys standing to the credit of the account number 10072980, see image for full details.
Outstanding
27 March 2002Delivered on: 12 April 2002
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of 105-107 putney high street london SW15. See the mortgage charge document for full details.
Outstanding
27 March 2002Delivered on: 12 April 2002
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold property known as 105/107 putney high street london SW15-230704 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery. And all improvements and additions thereto and all easements rights licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same all monies deposited with the trustee..floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the share capital.
Outstanding
29 April 1988Delivered on: 18 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property on the first, second and third floors of 105/107 putney high street, putney fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1987Delivered on: 17 July 1987
Satisfied on: 5 April 2002
Persons entitled: Bayerische Vereinsbank Aktiengesellschaft

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 29/6/87 and under the terms of the charge.
Particulars: Bay way of a first legal mortgage all f/h property k/a 105 & 107 putney high street putney, l/b of wandswath title no: 230704 together with all buildings & fixtures thereon. 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.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Director's details changed for Mr Alexander Mark David Klimt on 11 May 2023 (2 pages)
4 May 2023Satisfaction of charge 021205420006 in full (1 page)
4 May 2023Satisfaction of charge 021205420007 in full (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 May 2018Appointment of Mr Richard Grant Simpson as a director on 30 April 2018 (2 pages)
26 October 2017Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 October 2017Change of details for Mr Peter Richard Klimt as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Statement of company's objects (2 pages)
11 October 2017Registration of charge 021205420006, created on 4 October 2017 (37 pages)
11 October 2017Registration of charge 021205420006, created on 4 October 2017 (37 pages)
11 October 2017Registration of charge 021205420007, created on 4 October 2017 (53 pages)
11 October 2017Registration of charge 021205420007, created on 4 October 2017 (53 pages)
5 October 2017Satisfaction of charge 4 in full (1 page)
5 October 2017Satisfaction of charge 3 in full (2 pages)
5 October 2017Satisfaction of charge 4 in full (1 page)
5 October 2017Satisfaction of charge 3 in full (2 pages)
27 September 2017Satisfaction of charge 5 in full (1 page)
27 September 2017Satisfaction of charge 5 in full (1 page)
26 September 2017Satisfaction of charge 2 in full (1 page)
26 September 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
22 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
22 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
21 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
19 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 June 2009Full accounts made up to 31 December 2007 (11 pages)
7 June 2009Full accounts made up to 31 December 2007 (11 pages)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
24 November 2008Return made up to 25/09/08; no change of members (4 pages)
24 November 2008Return made up to 25/09/08; no change of members (4 pages)
10 November 2008Director appointed mr peter richard klimt (1 page)
10 November 2008Director appointed mr peter richard klimt (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
5 September 2008Appointment terminated director doreen noakes (1 page)
5 September 2008Appointment terminated director doreen noakes (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o weston kay 73/75 mortimer street london W1W 9SQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: c/o weston kay 73/75 mortimer street london W1W 9SQ (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
27 December 2007Return made up to 25/09/07; full list of members (5 pages)
27 December 2007Return made up to 25/09/07; full list of members (5 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 October 2006Return made up to 25/09/06; full list of members (2 pages)
26 October 2006Return made up to 25/09/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
15 October 2004Return made up to 25/09/04; full list of members (6 pages)
15 October 2004Return made up to 25/09/04; full list of members (6 pages)
8 December 2003Return made up to 25/09/03; full list of members (6 pages)
8 December 2003Return made up to 25/09/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 October 2002Return made up to 25/09/02; full list of members (6 pages)
26 October 2002Return made up to 25/09/02; full list of members (6 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
24 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
8 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/11/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 November 2000Return made up to 25/09/00; full list of members (6 pages)
6 November 2000Return made up to 25/09/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Return made up to 25/09/99; no change of members (4 pages)
19 October 1999Return made up to 25/09/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 December 1997 (9 pages)
23 May 1999Accounts for a small company made up to 31 December 1997 (9 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
12 November 1998Return made up to 25/09/98; no change of members (8 pages)
12 November 1998Return made up to 25/09/98; no change of members (8 pages)
19 November 1997Return made up to 25/09/97; full list of members (9 pages)
19 November 1997Return made up to 25/09/97; full list of members (9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 November 1996Return made up to 25/09/96; no change of members (8 pages)
21 November 1996Return made up to 25/09/96; no change of members (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (10 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (10 pages)
24 October 1995Return made up to 25/09/95; no change of members (8 pages)
24 October 1995Return made up to 25/09/95; no change of members (8 pages)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 September 1989Accounting reference date shortened from 30/06 to 31/12 (1 page)
7 September 1989Accounting reference date shortened from 30/06 to 31/12 (1 page)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1987Certificate of Incorporation (1 page)
7 April 1987Certificate of Incorporation (1 page)