Company NamePentonville Developments Limited
Company StatusDissolved
Company Number08132690
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Garry Jon Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1345 High Road
London
N20 9HR
Director NameMs Elise Ruth Summers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1345 High Road
London
N20 9HR
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1345 High Road
London
N20 9HR
Director NameMr Frank George Camilleri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Timothy William Andrews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered Address1345 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Garry Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,656
Cash£7,266
Current Liabilities£1,485,738

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 October 2019Change of details for Mr Garry Jon Simpson as a person with significant control on 30 July 2017 (2 pages)
15 August 2019Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG to 1345 High Road London N20 9HR on 15 August 2019 (1 page)
5 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
1 February 2018Director's details changed for Mr Frank George Camalleri on 1 February 2018 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
18 July 2017Termination of appointment of Adam Joel Shafron as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Adam Joel Shafron as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Timothy William Andrews as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Timothy William Andrews as a director on 17 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2014Director's details changed for Ms Elise Summers on 6 July 2012
  • ANNOTATION Clarification Correction of a director’s date of birth which was incorrectly stated on incorporation
(3 pages)
29 October 2014Director's details changed for Ms Elise Summers on 6 July 2012
  • ANNOTATION Clarification Correction of a director’s date of birth which was incorrectly stated on incorporation
(3 pages)
29 October 2014Director's details changed for Ms Elise Summers on 6 July 2012
  • ANNOTATION Clarification Correction of a director’s date of birth which was incorrectly stated on incorporation
(3 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
14 May 2014Appointment of Mr Frank George Camalleri as a director (2 pages)
14 May 2014Appointment of Mr Frank George Camalleri as a director (2 pages)
13 May 2014Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
13 May 2014Appointment of Mr Adam Shafron as a director (2 pages)
13 May 2014Appointment of Mr Adam Shafron as a director (2 pages)
13 May 2014Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
13 May 2014Appointment of Mr Timothy William Andrews as a director (2 pages)
13 May 2014Appointment of Mr Timothy William Andrews as a director (2 pages)
14 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
10 July 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
10 July 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 29/10/2014 as it was factually inaccurate
(8 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 29/10/2014 as it was factually inaccurate
(8 pages)