Company NamePenta Court Holdings Limited
DirectorsAndrew Landesberg and David Harry Hyman
Company StatusActive
Company Number09542751
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Andrew Landesberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr David Harry Hyman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Capital Business Park Manor Way
Borehamwood
WD6 1GW

Contact

Websitewww.thereadingglassescompany.com
Telephone020 89531102
Telephone regionLondon

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

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days 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
22 July 2015Delivered on: 28 July 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 5 penta court, station road, borehamwood, hertfordshire, WD6 1SL.
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
26 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
16 May 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
5 May 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
29 April 2021Unaudited abridged accounts made up to 30 June 2020 (5 pages)
22 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
27 May 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
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)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
25 November 2019Registered office address changed from 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 12 Capital Business Park Manor Way Borehamwood WD6 1GW on 25 November 2019 (1 page)
11 June 2019Change of details for Brian J Hyman (Holdings) Limited as a person with significant control on 28 September 2018 (2 pages)
11 June 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
24 May 2019Second filing of a statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,189,600
(7 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
24 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 October 2018Cessation of Andrew Landesberg as a person with significant control on 28 September 2018 (1 page)
16 October 2018Notification of Paul Raymond Moser as a person with significant control on 28 September 2018 (2 pages)
16 October 2018Cessation of Joanne Rachel Landesberg as a person with significant control on 28 September 2018 (1 page)
16 October 2018Notification of Susan Wendy Moser as a person with significant control on 28 September 2018 (2 pages)
16 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,269,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2019.
(4 pages)
4 October 2018Registration of charge 095427510002, created on 28 September 2018 (35 pages)
1 October 2018Satisfaction of charge 095427510001 in full (1 page)
15 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
3 May 2017Director's details changed for Mr David Harry Hyman on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr David Harry Hyman on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Andrew Landesberg on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Andrew Landesberg on 3 May 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
27 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL United Kingdom to 5 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL on 5 November 2015 (1 page)
17 August 2015Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page)
17 August 2015Register inspection address has been changed to Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page)
17 August 2015Register inspection address has been changed to Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page)
17 August 2015Register(s) moved to registered inspection location Handel House 95 High Street Edgware Middlesex HA8 7DB (1 page)
28 July 2015Registration of charge 095427510001, created on 22 July 2015 (7 pages)
28 July 2015Registration of charge 095427510001, created on 22 July 2015 (7 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 4
(37 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 4
(37 pages)