Company NamePakenham Investments Limited
DirectorsSaul Jonathan Forman and Gavin Lawrence Rabinowitz
Company StatusActive
Company Number08613226
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Benjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St John Street
London
EC1M 4DT

Location

Registered AddressC/O Argo Real Estate Limited
17 Portland Place
London
W1B 1PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

6 August 2014Delivered on: 11 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage of freehold property to secure own liabilities of a company or of a limited liability partnership pakenham arms 1 pakenham street london WC1 0LA.
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
31 January 2022Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to C/O Argo Real Estate Limited 17 Portland Place London W1B 1PU on 31 January 2022 (1 page)
13 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr Saul Jonathan Forman on 17 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Gavin Lawrence Rabinowitz on 17 July 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 February 2016Appointment of Mr Saul Jonathan Forman as a director on 21 January 2016 (2 pages)
16 February 2016Termination of appointment of Benjamin Paul Grant as a director on 22 January 2016 (1 page)
16 February 2016Termination of appointment of Benjamin Paul Grant as a director on 22 January 2016 (1 page)
16 February 2016Appointment of Mr Saul Jonathan Forman as a director on 21 January 2016 (2 pages)
16 February 2016Appointment of Mr Gavin Lawrence Rabinowitz as a director on 25 January 2016 (2 pages)
16 February 2016Appointment of Mr Gavin Lawrence Rabinowitz as a director on 25 January 2016 (2 pages)
7 December 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
7 December 2015Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
(4 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8
(4 pages)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 8
(4 pages)
11 August 2014Registration of charge 086132260002, created on 6 August 2014 (7 pages)
11 August 2014Registration of charge 086132260002, created on 6 August 2014 (7 pages)
11 August 2014Registration of charge 086132260002, created on 6 August 2014 (7 pages)
24 July 2014Registration of charge 086132260001, created on 21 July 2014 (5 pages)
24 July 2014Registration of charge 086132260001, created on 21 July 2014 (5 pages)
14 April 2014Particulars of variation of rights attached to shares (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interests of benjamin paul grant a director of the company in the shares and loan notes being allotted and the management agreement be approved and authorised 12/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 April 2014Particulars of variation of rights attached to shares (2 pages)
14 April 2014Change of share class name or designation (2 pages)
14 April 2014Change of share class name or designation (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interests of benjamin paul grant a director of the company in the shares and loan notes being allotted and the management agreement be approved and authorised 12/12/2013 08/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 April 2014Change of share class name or designation (2 pages)
14 April 2014Particulars of variation of rights attached to shares (2 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interests of benjamin paul grant a director of the company in the shares and loan notes being allotted and the management agreement be approved and authorised 12/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The interests of benjamin paul grant a director of the company in the shares and loan notes being allotted and the management agreement be approved and authorised 12/12/2013 08/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
14 April 2014Particulars of variation of rights attached to shares (2 pages)
14 April 2014Change of share class name or designation (2 pages)
31 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
31 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 2
(43 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 2
(43 pages)