Company NamePencrest Investments Limited
DirectorsGeorgios Theodosiou Georgiou and Panayiotis Andrea Louka
Company StatusActive
Company Number04662380
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Georgios Theodosiou Georgiou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Panayiotis Andrea Louka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleProperty Management And Develo
Country of ResidenceUnited Kingdom
Correspondence Address79 Waddington Way
Upper Norwood
London
SE19 3UH
Secretary NameMr Georgios Theodosiou Georgiou
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Castleview Investments LTD
50.00%
Ordinary
50 at £1Property Manage LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£116,605
Cash£12,869
Current Liabilities£55,464

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

18 June 2013Delivered on: 19 June 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H k/a 228 holloway road london t/n LN52165.
Outstanding
13 March 2003Delivered on: 26 March 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90/92 portland road london together with all buildings and fixtures thereon.
Outstanding

Filing History

23 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
22 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
14 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
6 October 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
8 October 2015Director's details changed for Peter Louka on 19 September 2014 (2 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Director's details changed for Peter Louka on 19 September 2014 (2 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
19 June 2013Registration of charge 046623800002 (7 pages)
19 June 2013Registration of charge 046623800002 (7 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Georgios Theodosiou Georgiou on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
13 November 2009Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
13 November 2009Director's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
13 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
10 November 2009Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
10 November 2009Secretary's details changed for Mr Georgios Theodosiou Georgiou on 6 April 2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
8 April 2009Registered office changed on 08/04/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / george georgiou / 24/06/2008 (1 page)
25 June 2008Director and secretary's change of particulars / george georgiou / 24/06/2008 (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 April 2005Return made up to 11/02/05; full list of members (8 pages)
20 April 2005Return made up to 11/02/05; full list of members (8 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 April 2004Return made up to 11/02/04; full list of members (7 pages)
29 April 2004Amending 88(2) dated 18/02/03 (2 pages)
29 April 2004Amending 88(2) dated 18/02/03 (2 pages)
29 April 2004Return made up to 11/02/04; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Registered office changed on 05/03/03 from: 1 courtland avenue london SW16 3BB (1 page)
5 March 2003Registered office changed on 05/03/03 from: 1 courtland avenue london SW16 3BB (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
2 March 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Incorporation (11 pages)
11 February 2003Incorporation (11 pages)