143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Mr Roger Peter Willems |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | David Charlie Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Steven Langdon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9-10 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | Mr Robert Charles William Platt |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Paul Zamberg |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 2006) |
Role | Executive |
Correspondence Address | 11 Vincennes Newport Coast California 92657 |
Secretary Name | Helen Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 9-10 Parsons Road Parsons Industrial Estate Washington Tyne & Wear NE37 1HB |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | penn-elcom.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4161717 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at $1 | Penn Elcom Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,895,688 |
Gross Profit | £3,083,112 |
Net Worth | £2,566,391 |
Cash | £852,564 |
Current Liabilities | £3,006,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
10 October 2022 | Delivered on: 11 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2021 | Delivered on: 1 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 24 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 December 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
11 September 2023 | Director's details changed for Mr Steven Langdon on 11 September 2023 (2 pages) |
---|---|
16 August 2023 | Appointment of Craig Mcgrath as a director on 12 June 2023 (2 pages) |
16 August 2023 | Appointment of Rafal Parda as a director on 11 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of David Charlie Brown as a director on 6 August 2023 (1 page) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
15 May 2023 | Director's details changed for David Charlie Brown on 15 May 2023 (2 pages) |
13 November 2022 | Full accounts made up to 31 December 2021 (35 pages) |
11 October 2022 | Registration of charge 047688480007, created on 10 October 2022 (77 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
1 July 2021 | Registration of charge 047688480006, created on 29 June 2021 (29 pages) |
27 May 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 17 September 2020
|
15 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for David Charlie Brown on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for David Charlie Brown on 14 May 2020 (2 pages) |
13 May 2020 | Director's details changed for David Charlie Brown on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Robert Charles William Platt on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Steven Langdon on 13 May 2020 (2 pages) |
24 February 2020 | Satisfaction of charge 047688480004 in full (1 page) |
24 February 2020 | Satisfaction of charge 047688480003 in full (1 page) |
24 February 2020 | Satisfaction of charge 047688480005 in full (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Roger Peter Willems on 1 May 2019 (2 pages) |
9 May 2019 | Change of details for Roger Peter Willems as a person with significant control on 1 May 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Steven Langdon as a director on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of David Charlie Brown as a director on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Robert Charles William Platt as a director on 6 February 2018 (2 pages) |
7 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 January 2016 | Director's details changed for Mr Philip John Stratford on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Philip John Stratford on 1 January 2016 (2 pages) |
24 November 2015 | Registration of charge 047688480005, created on 19 November 2015 (8 pages) |
24 November 2015 | Registration of charge 047688480005, created on 19 November 2015 (8 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (26 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (26 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 February 2015 | Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Roger Peter Willems on 1 February 2015 (2 pages) |
27 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
27 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
22 September 2014 | Registration of charge 047688480004, created on 19 September 2014 (6 pages) |
22 September 2014 | Registration of charge 047688480004, created on 19 September 2014 (6 pages) |
18 August 2014 | Full accounts made up to 30 November 2013 (26 pages) |
18 August 2014 | Full accounts made up to 30 November 2013 (26 pages) |
19 May 2014 | Director's details changed for Mr Philip John Stratford on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Philip John Stratford on 19 May 2014 (2 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Registration of charge 047688480003 (26 pages) |
23 December 2013 | Registration of charge 047688480003 (26 pages) |
9 August 2013 | Full accounts made up to 30 November 2012 (25 pages) |
9 August 2013 | Full accounts made up to 30 November 2012 (25 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 30 November 2011 (25 pages) |
21 August 2012 | Full accounts made up to 30 November 2011 (25 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Mr. Roger Peter Willems on 1 January 2012 (2 pages) |
7 June 2011 | Termination of appointment of Helen Lamb as a secretary (1 page) |
7 June 2011 | Termination of appointment of Helen Lamb as a secretary (1 page) |
26 May 2011 | Full accounts made up to 30 November 2010 (23 pages) |
26 May 2011 | Full accounts made up to 30 November 2010 (23 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr. Roger Peter Willems on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Philip John Stratford on 10 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Helen Lamb on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr. Roger Peter Willems on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Philip John Stratford on 10 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Helen Lamb on 10 January 2011 (2 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
25 August 2010 | Full accounts made up to 30 November 2009 (24 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (24 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Philip John Stratford on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Philip John Stratford on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Helen Lamb on 1 May 2010 (1 page) |
8 June 2010 | Director's details changed for Philip John Stratford on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Helen Lamb on 1 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Helen Lamb on 1 May 2010 (1 page) |
8 June 2010 | Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Roger Peter Willems on 1 May 2010 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (24 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (24 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
27 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 3 elswick road armstrong washington district 2 tyne & wear NE37 1LH (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 3 elswick road armstrong washington district 2 tyne & wear NE37 1LH (1 page) |
16 November 2006 | Amended group of companies' accounts made up to 30 November 2005 (30 pages) |
16 November 2006 | Amended group of companies' accounts made up to 30 November 2005 (30 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (25 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (25 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
20 October 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
20 October 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 May 2005 | Director's particulars changed (1 page) |
28 May 2005 | Director's particulars changed (1 page) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
23 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
23 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Nc dec already adjusted 18/05/03 (1 page) |
15 July 2004 | Nc dec already adjusted 18/05/03 (1 page) |
15 July 2004 | Resolutions
|
18 March 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Ad 13/06/03--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
10 February 2004 | Ad 11/06/03--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages) |
10 February 2004 | Ad 11/06/03--------- us$ si 2000000@1=2000000 us$ ic 1000000/3000000 (2 pages) |
10 February 2004 | Particulars of contract relating to shares (3 pages) |
10 February 2004 | Ad 13/06/03--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
10 February 2004 | Particulars of contract relating to shares (3 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (3 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
17 June 2003 | Nc inc already adjusted 18/05/03 (1 page) |
17 June 2003 | Nc inc already adjusted 18/05/03 (1 page) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
18 May 2003 | Incorporation (17 pages) |
18 May 2003 | Incorporation (17 pages) |