Company NamePENN Elcom Limited
Company StatusActive
Company Number04768848
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Stratford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleGroup Managing Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Roger Peter Willems
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameDavid Charlie Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Steven Langdon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMr Robert Charles William Platt
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NamePaul Zamberg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(3 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2006)
RoleExecutive
Correspondence Address11 Vincennes
Newport Coast
California
92657
Secretary NameHelen Lamb
NationalityBritish
StatusResigned
Appointed11 June 2003(3 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address9-10 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
NE37 1HB
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitepenn-elcom.com
Email address[email protected]
Telephone0191 4161717
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at $1Penn Elcom Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£12,895,688
Gross Profit£3,083,112
Net Worth£2,566,391
Cash£852,564
Current Liabilities£3,006,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

10 October 2022Delivered on: 11 October 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2021Delivered on: 1 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2015Delivered on: 24 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 22 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2008Delivered on: 24 July 2008
Satisfied on: 14 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 June 2007Delivered on: 19 June 2007
Satisfied on: 27 May 2009
Persons entitled: Hsbc Bank PLC

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

Filing History

11 September 2023Director's details changed for Mr Steven Langdon on 11 September 2023 (2 pages)
16 August 2023Appointment of Craig Mcgrath as a director on 12 June 2023 (2 pages)
16 August 2023Appointment of Rafal Parda as a director on 11 August 2023 (2 pages)
16 August 2023Termination of appointment of David Charlie Brown as a director on 6 August 2023 (1 page)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 May 2023Director's details changed for David Charlie Brown on 15 May 2023 (2 pages)
13 November 2022Full accounts made up to 31 December 2021 (35 pages)
11 October 2022Registration of charge 047688480007, created on 10 October 2022 (77 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (35 pages)
1 July 2021Registration of charge 047688480006, created on 29 June 2021 (29 pages)
27 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
26 May 2021Statement of capital following an allotment of shares on 17 September 2020
  • USD 3,000,001
(3 pages)
15 December 2020Full accounts made up to 31 December 2019 (31 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 May 2020Director's details changed for David Charlie Brown on 14 May 2020 (2 pages)
14 May 2020Director's details changed for David Charlie Brown on 14 May 2020 (2 pages)
13 May 2020Director's details changed for David Charlie Brown on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Robert Charles William Platt on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Steven Langdon on 13 May 2020 (2 pages)
24 February 2020Satisfaction of charge 047688480004 in full (1 page)
24 February 2020Satisfaction of charge 047688480003 in full (1 page)
24 February 2020Satisfaction of charge 047688480005 in full (1 page)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Roger Peter Willems on 1 May 2019 (2 pages)
9 May 2019Change of details for Roger Peter Willems as a person with significant control on 1 May 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Steven Langdon as a director on 6 February 2018 (2 pages)
8 February 2018Appointment of David Charlie Brown as a director on 6 February 2018 (2 pages)
8 February 2018Appointment of Mr Robert Charles William Platt as a director on 6 February 2018 (2 pages)
7 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 7 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
14 December 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
14 December 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • USD 3,000,000
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • USD 3,000,000
(3 pages)
25 January 2016Director's details changed for Mr Philip John Stratford on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Philip John Stratford on 1 January 2016 (2 pages)
24 November 2015Registration of charge 047688480005, created on 19 November 2015 (8 pages)
24 November 2015Registration of charge 047688480005, created on 19 November 2015 (8 pages)
7 September 2015Full accounts made up to 30 November 2014 (26 pages)
7 September 2015Full accounts made up to 30 November 2014 (26 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 3,000,000
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 3,000,000
(4 pages)
11 February 2015Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages)
27 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
27 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 September 2014Registration of charge 047688480004, created on 19 September 2014 (6 pages)
22 September 2014Registration of charge 047688480004, created on 19 September 2014 (6 pages)
18 August 2014Full accounts made up to 30 November 2013 (26 pages)
18 August 2014Full accounts made up to 30 November 2013 (26 pages)
19 May 2014Director's details changed for Mr Philip John Stratford on 19 May 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 3,000,000
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • USD 3,000,000
(4 pages)
19 May 2014Director's details changed for Mr Philip John Stratford on 19 May 2014 (2 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
23 December 2013Registration of charge 047688480003 (26 pages)
23 December 2013Registration of charge 047688480003 (26 pages)
9 August 2013Full accounts made up to 30 November 2012 (25 pages)
9 August 2013Full accounts made up to 30 November 2012 (25 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 30 November 2011 (25 pages)
21 August 2012Full accounts made up to 30 November 2011 (25 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages)
7 June 2011Termination of appointment of Helen Lamb as a secretary (1 page)
7 June 2011Termination of appointment of Helen Lamb as a secretary (1 page)
26 May 2011Full accounts made up to 30 November 2010 (23 pages)
26 May 2011Full accounts made up to 30 November 2010 (23 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr. Roger Peter Willems on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Philip John Stratford on 10 January 2011 (2 pages)
18 January 2011Secretary's details changed for Helen Lamb on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr. Roger Peter Willems on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Philip John Stratford on 10 January 2011 (2 pages)
18 January 2011Secretary's details changed for Helen Lamb on 10 January 2011 (2 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
25 August 2010Full accounts made up to 30 November 2009 (24 pages)
25 August 2010Full accounts made up to 30 November 2009 (24 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Philip John Stratford on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Philip John Stratford on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Helen Lamb on 1 May 2010 (1 page)
8 June 2010Director's details changed for Philip John Stratford on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Helen Lamb on 1 May 2010 (1 page)
8 June 2010Secretary's details changed for Helen Lamb on 1 May 2010 (1 page)
8 June 2010Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (24 pages)
1 October 2009Full accounts made up to 30 November 2008 (24 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 June 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Full accounts made up to 30 November 2007 (15 pages)
19 September 2008Full accounts made up to 30 November 2007 (15 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Return made up to 18/05/08; full list of members (3 pages)
3 July 2008Return made up to 18/05/08; full list of members (3 pages)
27 September 2007Full accounts made up to 30 November 2006 (16 pages)
27 September 2007Full accounts made up to 30 November 2006 (16 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/07; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 3 elswick road armstrong washington district 2 tyne & wear NE37 1LH (1 page)
5 January 2007Registered office changed on 05/01/07 from: 3 elswick road armstrong washington district 2 tyne & wear NE37 1LH (1 page)
16 November 2006Amended group of companies' accounts made up to 30 November 2005 (30 pages)
16 November 2006Amended group of companies' accounts made up to 30 November 2005 (30 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (25 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (25 pages)
26 June 2006Return made up to 18/05/06; full list of members (3 pages)
26 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
20 October 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
2 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 May 2005Director's particulars changed (1 page)
28 May 2005Director's particulars changed (1 page)
5 October 2004Group of companies' accounts made up to 30 November 2003 (25 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (25 pages)
23 July 2004Return made up to 18/05/04; full list of members (7 pages)
23 July 2004Return made up to 18/05/04; full list of members (7 pages)
15 July 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 July 2004Nc dec already adjusted 18/05/03 (1 page)
15 July 2004Nc dec already adjusted 18/05/03 (1 page)
15 July 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 March 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
18 March 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
10 February 2004Ad 13/06/03--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
10 February 2004Ad 11/06/03--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages)
10 February 2004Ad 11/06/03--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages)
10 February 2004Particulars of contract relating to shares (3 pages)
10 February 2004Ad 13/06/03--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages)
10 February 2004Particulars of contract relating to shares (3 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (3 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
17 June 2003Nc inc already adjusted 18/05/03 (1 page)
17 June 2003Nc inc already adjusted 18/05/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2003Incorporation (17 pages)
18 May 2003Incorporation (17 pages)