Company NamePenhurst (Elkington) Ltd.
DirectorJohn Crofts Elkington
Company StatusActive
Company Number02733546
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Previous NameHayden Sinclair Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stuart Ross Page
StatusCurrent
Appointed02 August 2015(23 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1LB
Secretary NameMiss Leanne McGee
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Guildford Road
Seven Kings
Ilford
Essex
IG3 9YD
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed01 August 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(6 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameColin Stewart Sinclair
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(22 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY

Contact

Websitewww.penhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

2 October 1996Delivered on: 17 October 1996
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: Flat 2 beaufort house winders road london borough of wandsworth t/n: TGL84730.
Outstanding
2 September 1996Delivered on: 13 September 1996
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: Flat 2, 9 hildreth street balham (second and third floor flat) london borough of wandsworth t/n: SGL398392.
Outstanding
7 May 1996Delivered on: 17 May 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2 jeremy court, 66/68 the chase, london t/no. SGL395126 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24A radbourne road balham london SW12 t/no: TGL135551. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 288 queenstown road london SW8 t/no: TLG135573. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 16 taybridge road london SW11 t/no: SGL500817. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 August 2000Delivered on: 10 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 10 lavender hill battersea london t/n 422184. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 flat 2, 9 hildreth street wandsworth london SW18 SGL398392. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1993Delivered on: 22 January 1993
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h and f/h property k/a first second and third floors,40 queenstown road london SW11 t/n TGL79286 and all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c 663 wandsworth road lambeth TGL56711. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 24 radbourne road balham TGL136252. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 14 belvedere court king's avenue clapham TGL14682. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 22A radbourne road balham TGL136254. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 October 1999Delivered on: 16 October 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge flat 2 beaufort house winders rd london SW11 5HB t/n-TGL84730. By way of fixed equitable charge the goodwill of any business. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a flat 1, queenstown road battersea t/no: TGL133438. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 November 1998Delivered on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a flat 3, 40 queenstown road battersea t/no: TGL133436. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 November 1998Delivered on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 40 queenstown road battersea t/no: TGL133437. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 October 1998Delivered on: 13 October 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 2 beaufort house winders road battersea london SW8. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 July 1997Delivered on: 22 July 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 ground floor flat 16 taybridge road battersea london t/n SGL500817 together with all buildings structures fixed plant and machinery thereon the proceed of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1993Delivered on: 9 January 1993
Persons entitled: Birmingham Midshires Building Siociety

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 691 wandsworth road london SW8 t/n 246745.
Outstanding
18 July 1997Delivered on: 22 July 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 property k/a 24A radbourne road balham london together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery and equipment from time to time thereon all present or future insurances at the property all goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1997Delivered on: 22 July 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 flat 3, 288 queenstown road battersea london SW11 t/n to be allotted and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, all right title and interest in any proceeds of any present and future insurances of the property, any goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 May 1997Delivered on: 20 May 1997
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: 16 taybridge road london borough of wandsworth t/no;-500817.
Outstanding
29 April 1997Delivered on: 30 April 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as flat 1, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details.
Outstanding
29 April 1997Delivered on: 30 April 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as flat 2, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details.
Outstanding
29 April 1997Delivered on: 30 April 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasehold property known as flat 3, 40 queenstown road, battersea, london SW11 and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, the proceeds of any insurance, any goodwill attaching to the property. All moveable plant, machinery, implements, utensils, furniture and equipment to the extent any property, assets and/or rights which are not or have ceased to be effectively mortgaged or charged by way of fixed charge shall be a floating charge (which shall crystallise on a demand made in accordance with the provisions of the charge) see company house microfiche for full details.
Outstanding
4 April 1997Delivered on: 8 April 1997
Persons entitled: Bank of Wales PLC

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 property k/a flat 7 century house 245 streatham high road london t/no.TGL9427 by way of fixed equitable charge the goodwill, by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 8 April 1997
Persons entitled: Bank of Wales PLC

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 property k/a 23A clyston street london t/no.SGL441343 by way of fixed equitable charge the goodwill and by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Outstanding
6 March 1997Delivered on: 13 March 1997
Persons entitled: Bank of Wales 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 the l/h property k/a 79B alderbrook road t/n SGL395384 by way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 February 1997Delivered on: 21 February 1997
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: 23A clyston street london borough of lambeth title no. SGL441343.
Outstanding
6 February 1997Delivered on: 12 February 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat c, 663 wandsworth road london t/n TGL56711 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding
31 January 1997Delivered on: 10 February 1997
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: 79B alderbrook road, balham, london borough of wandsworth title number SGL395384.
Outstanding
23 January 1997Delivered on: 25 January 1997
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a flat a 96 mysore road SW115SA london sw t/n SGL222101 and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1997Delivered on: 23 January 1997
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: 189 elmhurst mansions edgeley road london borough of lambeth t/n tgl 85235.
Outstanding
17 January 1997Delivered on: 22 January 1997
Persons entitled: Bank of Wales PLC

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 property k/a 23 clyston street london SW4 t/no;-SGL438620 fixed equitable charge goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 November 1996Delivered on: 9 December 1996
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: 23 clyston street wandsworth london borough of lambeth t/n: SGL438620.
Outstanding
3 October 1996Delivered on: 17 October 1996
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: 9 midmoor road london borough of lambeth t/n: TGL2423.
Outstanding
28 August 1992Delivered on: 7 September 1992
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: Upper part of 40 queenstown road battersea l/b of wandsworth t/n sgl 128594.
Outstanding
20 September 1996Delivered on: 26 September 1996
Satisfied on: 15 April 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . see charge particulars form for details.
Particulars: Property k/a flat 2 9 hildreth street london borough of wandsworth t/no;-SGL398392 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time on the property the goodwill of any business together with the benefit opf any licences and registation required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
7 May 1996Delivered on: 17 May 1996
Satisfied on: 15 April 2000
Persons entitled: Nationwide Building Society

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 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
27 June 1997Delivered on: 5 July 1997
Satisfied on: 15 April 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A and 24 radbourne road balham london SW12 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
15 April 1997Delivered on: 18 April 1997
Satisfied on: 15 April 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 belvedere court kings avenue clapham london WS4 t/no TGL14682 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery the goodwill of any business together with the benefit of any licences.
Fully Satisfied
11 September 1992Delivered on: 18 September 1992
Satisfied on: 23 January 1993
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: 691 wandsworth road l/b of lambeth t/n 246745.
Fully Satisfied
6 January 1997Delivered on: 10 January 1997
Satisfied on: 26 April 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: Flat c 663 wandsworth road london borough of lambeth t/n-tgl 56711.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
7 June 2022Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
29 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
20 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
20 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr John Croft Elkington on 1 January 2010 (2 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 September 2009Return made up to 22/07/09; full list of members (3 pages)
8 September 2009Return made up to 22/07/09; full list of members (3 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 22/07/08; full list of members (3 pages)
8 January 2009Return made up to 22/07/08; full list of members (3 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
25 September 2007Return made up to 22/07/07; no change of members (7 pages)
25 September 2007Return made up to 22/07/07; no change of members (7 pages)
19 September 2007New secretary appointed (4 pages)
19 September 2007New secretary appointed (4 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
14 August 2006Return made up to 22/07/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
15 August 2005Return made up to 22/07/05; full list of members (7 pages)
15 August 2005Return made up to 22/07/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
31 August 2004Return made up to 22/07/04; full list of members (7 pages)
31 August 2004Return made up to 22/07/04; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
8 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (1 page)
19 September 2003Return made up to 22/07/03; full list of members (7 pages)
19 September 2003Return made up to 22/07/03; full list of members (7 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2002Full accounts made up to 30 April 2002 (6 pages)
8 September 2002Full accounts made up to 30 April 2002 (6 pages)
6 September 2002Return made up to 22/07/02; full list of members (7 pages)
6 September 2002Return made up to 22/07/02; full list of members (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
14 January 2002Full accounts made up to 30 April 2001 (8 pages)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Director's particulars changed (1 page)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
17 August 2000Return made up to 22/07/00; full list of members (6 pages)
17 August 2000Return made up to 22/07/00; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
17 December 1999Full accounts made up to 30 April 1999 (10 pages)
17 December 1999Full accounts made up to 30 April 1999 (10 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
29 September 1999Return made up to 22/07/99; full list of members (7 pages)
29 September 1999Return made up to 22/07/99; full list of members (7 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Full accounts made up to 30 April 1998 (10 pages)
9 October 1998Full accounts made up to 30 April 1998 (10 pages)
18 August 1998Return made up to 22/07/98; no change of members (4 pages)
18 August 1998Return made up to 22/07/98; no change of members (4 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
12 December 1997Full accounts made up to 30 April 1997 (14 pages)
12 December 1997Full accounts made up to 30 April 1997 (14 pages)
9 September 1997Return made up to 22/07/97; no change of members (5 pages)
9 September 1997Return made up to 22/07/97; no change of members (5 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Full accounts made up to 30 April 1996 (14 pages)
31 December 1996Full accounts made up to 30 April 1996 (14 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Return made up to 22/07/96; full list of members (6 pages)
13 September 1996Return made up to 22/07/96; full list of members (6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 August 1995Return made up to 22/07/95; no change of members (4 pages)
8 August 1995Return made up to 22/07/95; no change of members (4 pages)
16 May 1995Full accounts made up to 30 April 1994 (12 pages)
16 May 1995Full accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)