London
NW11 0PU
Director Name | Mr Luzer Rokach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Closed |
Appointed | 16 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Stacey Yuen Yi Lau |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 17/F, 88 Gloucester Road Wanchai Hong Kong |
Director Name | Timothy Paul Murphy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 17/F 88 Gloucester Road Wanchai Hong Kong |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
255k at £1 | Pentonville Road Developments LTD 75.00% Ordinary A |
---|---|
85k at £1 | Pentonville Investments LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £98,384 |
Gross Profit | £75,467 |
Net Worth | -£1,000,528 |
Cash | £35,965 |
Current Liabilities | £4,907,919 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Pentonville Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 130-134 pentonville road london t/no NGL545292 and NGL888142 and including any part of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details. Outstanding |
---|---|
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Pentonville Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 152 pentonville road london t/no LN90139 and NGL851880 and including any part of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details. Outstanding |
11 November 2011 | Delivered on: 16 November 2011 Persons entitled: Pentonville Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 134-150 pentonville road london t/no LN219535 LN219536 and LN211144 and including any of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details. Outstanding |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Europcar Group UK Limited Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: The f/h property at 130 to 150 (even numbers) pentonville road london and 2 rodney street london t/n LN211144 LN219535 and LN219536 including and buildings structures fixtures and fittings and the proceeds of sale of all or any part thereof. Outstanding |
11 November 2011 | Delivered on: 12 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 to 146 pentonville road & 1 to 5 cynthia street, 148 to 150 pentonville road and 2 rodney street, london t/nos LN211144 and LN219536 and LN219535; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2009 | Delivered on: 24 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 130/134 pentonville road islington london t/nos NGL545292 and NGL888142 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2009 | Delivered on: 24 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 152/154 pentonville road islington london t/nos LN90139 and NGL851880 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2014 | Delivered on: 29 October 2014 Persons entitled: Pentonville Investment Limited Classification: A registered charge Particulars: Propert at 5A cynthia street london N1 9JF and land on west side of cynthia street under registered title nos. NGL46976 and NGL887201. Outstanding |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2014 | Delivered on: 7 November 2014 Satisfied on: 5 December 2015 Persons entitled: Ip Global (SP1) Limited Classification: A registered charge Particulars: F/H property k/a flower house 5A cynthia street london and land on the west side of cynthia street london t/nos NGL416926 and NGL887201. Fully Satisfied |
21 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
23 November 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
23 November 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
17 July 2017 | Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Stacey Yuen Yi Lau as a director on 28 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Stacey Yuen Yi Lau as a director on 28 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Timothy Paul Murphy as a director on 28 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Timothy Paul Murphy as a director on 28 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
2 November 2016 | Full accounts made up to 31 October 2015 (17 pages) |
2 November 2016 | Full accounts made up to 31 October 2015 (17 pages) |
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 February 2016 | Full accounts made up to 31 October 2014 (16 pages) |
25 February 2016 | Full accounts made up to 31 October 2014 (16 pages) |
5 December 2015 | Satisfaction of charge 068678760011 in full (4 pages) |
5 December 2015 | Satisfaction of charge 068678760011 in full (4 pages) |
20 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
20 October 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 November 2014 | Registration of charge 068678760011, created on 23 October 2014 (24 pages) |
7 November 2014 | Registration of charge 068678760011, created on 23 October 2014 (24 pages) |
29 October 2014 | Registration of charge 068678760010, created on 23 October 2014 (16 pages) |
29 October 2014 | Registration of charge 068678760010, created on 23 October 2014 (16 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (12 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Appointment of Stacey Yuen Yi Lau as a director (3 pages) |
28 December 2011 | Appointment of Stacey Yuen Yi Lau as a director (3 pages) |
12 December 2011 | Appointment of Timothy Paul Murphy as a director (3 pages) |
12 December 2011 | Appointment of Timothy Paul Murphy as a director (3 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
1 December 2011 | Change of share class name or designation (2 pages) |
1 December 2011 | Change of share class name or designation (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
4 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 10 June 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 10 June 2009
|
29 October 2009 | Current accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 30 April 2010 to 31 October 2009 (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2009 | Incorporation (18 pages) |
2 April 2009 | Incorporation (18 pages) |