Company NamePENN House Estates Limited
Company StatusDissolved
Company Number03316576
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameShockbest Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2011)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2011)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed15 July 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 05 April 2011)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 05 April 2011)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Director NameRuth Elizabeth Harris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 March 1997)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address128 Earlham Grove
London
E7 9AS
Secretary NameSarah Louise Roberts
NationalityBritish
StatusResigned
Appointed10 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 March 1997)
RoleLegal Secretary
Correspondence Address35 Fielding Street
Faversham
Kent
ME13 7JZ
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2001)
RoleChief Accountant
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2004)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed22 February 2001(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address3rd Floor 5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
16 March 2010Director's details changed for Trafalgar Officers Limited on 12 February 2010 (1 page)
16 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 12 February 2010 (1 page)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Director's details changed for Trafalgar Officers Limited on 12 February 2010 (1 page)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(5 pages)
16 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 12 February 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 12/02/09; full list of members (4 pages)
19 March 2009Return made up to 12/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
29 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
29 December 2008Director appointed trafalgar officers LIMITED (2 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
29 December 2008Director appointed trafalgar officers LIMITED (2 pages)
29 December 2008Director appointed maurice moses benady (4 pages)
29 December 2008Director appointed christopher george white (4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
29 December 2008Director appointed christopher george white (4 pages)
29 December 2008Director appointed maurice moses benady (4 pages)
29 December 2008Appointment Terminated Director reit(corporate directors) LIMITED (1 page)
29 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(4 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 10/11/2008
(1 page)
9 December 2008Return made up to 12/02/08; full list of members (3 pages)
9 December 2008Return made up to 12/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
15 April 2007Full accounts made up to 31 March 2006 (15 pages)
15 April 2007Full accounts made up to 31 March 2006 (15 pages)
22 March 2007Return made up to 12/02/07; full list of members (2 pages)
22 March 2007Return made up to 12/02/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 March 2005 (14 pages)
3 January 2007Full accounts made up to 31 March 2005 (14 pages)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
22 March 2006Return made up to 12/02/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 November 2005Auditor's resignation (1 page)
16 November 2005Auditor's resignation (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
12 April 2005Return made up to 12/02/05; full list of members (6 pages)
12 April 2005Return made up to 12/02/05; full list of members (6 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
30 July 2004New director appointed (4 pages)
30 July 2004New director appointed (4 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
24 February 2004Return made up to 12/02/04; full list of members (8 pages)
24 February 2004Return made up to 12/02/04; full list of members (8 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2004Memorandum and Articles of Association (6 pages)
6 January 2004Memorandum and Articles of Association (6 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 March 2003Particulars of mortgage/charge (12 pages)
27 March 2003Particulars of mortgage/charge (12 pages)
13 March 2003Return made up to 12/02/03; full list of members (8 pages)
13 March 2003Return made up to 12/02/03; full list of members (8 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
16 June 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 12/02/02; full list of members (7 pages)
14 March 2002Return made up to 12/02/02; full list of members (7 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 March 2001Return made up to 12/02/01; no change of members (5 pages)
20 March 2001Return made up to 12/02/01; no change of members (5 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Full accounts made up to 31 December 1999 (13 pages)
13 March 2000Return made up to 12/02/00; full list of members (14 pages)
13 March 2000Return made up to 12/02/00; full list of members (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 11/02/99; full list of members (9 pages)
29 April 1999Return made up to 11/02/99; full list of members (9 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (1 page)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
13 May 1998Return made up to 11/02/98; full list of members (9 pages)
13 May 1998Return made up to 11/02/98; full list of members (9 pages)
14 May 1997Memorandum and Articles of Association (12 pages)
14 May 1997Memorandum and Articles of Association (12 pages)
21 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Particulars of mortgage/charge (5 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New director appointed (4 pages)
8 April 1997New director appointed (4 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Company name changed shockbest LIMITED\certificate issued on 20/03/97 (3 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Company name changed shockbest LIMITED\certificate issued on 20/03/97 (3 pages)
11 February 1997Incorporation (9 pages)