Company Name3 Penta Court Limited
DirectorsDavid Harry Hyman and Andrew Landesberg
Company StatusActive
Company Number06049004
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameMr Malcolm Andrew Samson
StatusCurrent
Appointed30 June 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Andrew Landesberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Secretary NameMr Raymond James Tape
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHandel House, 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Capital Business Park
Manor Way
Borehamwood
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David Harry Hyman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

28 September 2018Delivered on: 4 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All property, assets and rights of the chargor.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 3 penta court, station road, borehamwood, WD6 1SL as the same is registered at hm land registry with title no HD257716 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

10 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
29 October 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
20 March 2020Registered office address changed from 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 20 March 2020 (1 page)
24 February 2020Registered office address changed from 12 Capital Business Park Manor Way Borehamwood WD6 1GW England to 1st Floor 3 Orient Centre Greycaine Road Watford Herts WD24 7GP on 24 February 2020 (1 page)
28 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
25 November 2019Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 (1 page)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 June 2019Notification of Penta Court Holdings Limited as a person with significant control on 25 September 2018 (2 pages)
11 June 2019Cessation of David Harry Hyman as a person with significant control on 25 September 2018 (1 page)
27 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
4 October 2018Registration of charge 060490040002, created on 28 September 2018 (35 pages)
4 October 2018Registration of charge 060490040001, created on 28 September 2018 (14 pages)
20 June 2018Appointment of Mr Andrew Landesberg as a director on 20 June 2018 (2 pages)
1 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 September 2017Change of details for Mr David Harry Hyman as a person with significant control on 17 June 2016 (2 pages)
21 September 2017Change of details for Mr David Harry Hyman as a person with significant control on 17 June 2016 (2 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr David Harry Hyman on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr David Harry Hyman on 1 February 2017 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
11 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
9 October 2012Appointment of Mr Malcolm Andrew Samson as a secretary (1 page)
9 October 2012Termination of appointment of Raymond Tape as a secretary (1 page)
9 October 2012Termination of appointment of Raymond Tape as a secretary (1 page)
9 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Raymond James Tape on 17 April 2012 (1 page)
17 April 2012Secretary's details changed for Mr Raymond James Tape on 17 April 2012 (1 page)
17 April 2012Director's details changed for Mr David Harry Hyman on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr David Harry Hyman on 17 April 2012 (2 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 11/01/09; full list of members (3 pages)
12 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 May 2008Return made up to 11/01/08; full list of members (3 pages)
6 May 2008Return made up to 11/01/08; full list of members (3 pages)
12 March 2008Appointment terminate, director company director LIMITED logged form (1 page)
12 March 2008Director appointed david harry hyman (2 pages)
12 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
12 March 2008Director appointed david harry hyman (2 pages)
12 March 2008Secretary appointed raymond james tape (2 pages)
12 March 2008Appointment terminate, director company director LIMITED logged form (1 page)
12 March 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
12 March 2008Secretary appointed raymond james tape (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)