PENN HOUSE LIMITED

Register to unlock more data on OkredoRegister

PENN HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02700476

Incorporation date

24/03/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3rd Floor 5 Wigmore Street, London W1U 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1992)
dot icon05/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2012
First Gazette notice for compulsory strike-off
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-03-25
dot icon23/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon12/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon10/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon10/05/2010
Director's details changed for Trafalgar Officers Limited on 2010-03-25
dot icon10/05/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2009-12-09
dot icon11/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/05/2009
Return made up to 25/03/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon27/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon27/12/2008
Director appointed trafalgar officers LIMITED
dot icon27/12/2008
Director appointed christopher george white
dot icon27/12/2008
Director appointed maurice moses benady
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon08/12/2008
Return made up to 25/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 25/03/07; full list of members
dot icon26/01/2007
Accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 25/03/06; full list of members
dot icon02/05/2006
Accounts made up to 2005-03-31
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon23/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon11/04/2005
Return made up to 25/03/05; full list of members
dot icon04/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon12/07/2004
Accounts made up to 2003-12-31
dot icon20/06/2004
Secretary's particulars changed
dot icon16/04/2004
Return made up to 25/03/04; full list of members
dot icon14/03/2004
Director's particulars changed
dot icon05/01/2004
Resolutions
dot icon25/10/2003
Accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 25/03/03; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon06/05/2002
Return made up to 25/03/02; full list of members
dot icon14/10/2001
Director's particulars changed
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 25/03/01; full list of members
dot icon15/03/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon04/03/2001
Secretary resigned
dot icon21/02/2001
New director appointed
dot icon06/07/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon26/06/2000
Full group accounts made up to 1999-08-31
dot icon18/04/2000
Return made up to 25/03/00; full list of members
dot icon04/01/2000
Registered office changed on 05/01/00 from: 12 addison avenue holland park london W11 4QR
dot icon06/12/1999
Certificate of change of name
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon27/04/1999
Full group accounts made up to 1998-08-31
dot icon25/04/1999
Return made up to 25/03/99; full list of members
dot icon25/04/1999
Director's particulars changed
dot icon12/05/1998
New director appointed
dot icon07/05/1998
Full group accounts made up to 1997-08-31
dot icon02/04/1998
Return made up to 25/03/98; no change of members
dot icon02/04/1998
Director's particulars changed
dot icon24/04/1997
Return made up to 25/03/97; no change of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon25/01/1997
Full group accounts made up to 1996-08-31
dot icon25/05/1996
Full accounts made up to 1995-08-31
dot icon15/04/1996
Return made up to 25/03/96; full list of members
dot icon25/05/1995
Full group accounts made up to 1994-08-31
dot icon22/05/1995
Registered office changed on 23/05/95 from: 37 woodsford square london W14 8DP
dot icon27/03/1995
Return made up to 25/03/95; no change of members
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Return made up to 25/03/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-08-31
dot icon05/05/1993
Secretary resigned;new secretary appointed
dot icon17/04/1993
Return made up to 25/03/93; full list of members
dot icon12/04/1993
New director appointed
dot icon03/04/1993
New director appointed
dot icon12/02/1993
Director resigned
dot icon21/01/1993
Accounting reference date extended from 31/03 to 31/08
dot icon31/10/1992
New director appointed
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Resolutions
dot icon28/10/1992
Ad 16/10/92--------- premium £ si 999998@1=999998 £ ic 2/1000000
dot icon28/10/1992
£ nc 100/1000000 16/10/92
dot icon28/10/1992
New director appointed
dot icon28/10/1992
New director appointed
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Registered office changed on 22/07/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon21/07/1992
Director resigned;new director appointed
dot icon06/07/1992
Certificate of change of name
dot icon24/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Philip John
Director
17/10/1999 - 14/07/2004
158
F&C REIT (CORPORATE SERVICES) LIMITED
Corporate Secretary
14/07/2004 - Present
93
TRAFALGAR OFFICERS LIMITED
Corporate Director
09/11/2008 - Present
79
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/03/1992 - 28/06/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/03/1992 - 28/06/1992
16826

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PENN HOUSE LIMITED

PENN HOUSE LIMITED is an(a) Dissolved company incorporated on 24/03/1992 with the registered office located at 3rd Floor 5 Wigmore Street, London W1U 1PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PENN HOUSE LIMITED?

toggle

PENN HOUSE LIMITED is currently Dissolved. It was registered on 24/03/1992 and dissolved on 05/11/2012.

Where is PENN HOUSE LIMITED located?

toggle

PENN HOUSE LIMITED is registered at 3rd Floor 5 Wigmore Street, London W1U 1PB.

What is the latest filing for PENN HOUSE LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via compulsory strike-off.