PENTIX LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 03377882
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Previous accounting period shortened from 5 April 2016 to 4 April 2016; Previous accounting period shortened from 6 April 2016 to 5 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 2 . The most likely internet sites of PENTIX LIMITED are www.pentix.co.uk, and www.pentix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentix Limited is a Private Limited Company. The company registration number is 03377882. Pentix Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Pentix Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FRIEDMAN, Sara is a Director of the company. Secretary ENGLANDER, Sarah has been resigned. Secretary FELDMAN, Dwora has been resigned. Secretary WEISS, Hannah Zelda has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ENGLANDER, Eliasz has been resigned. Director ENGLANDER, Sarah has been resigned. Director FELDMAN, Heinrich has been resigned. Director FRIEDMAN, Israel Moshe has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRIEDMAN, Sara
Appointed Date: 30 May 2000
65 years old

Resigned Directors

Secretary
ENGLANDER, Sarah
Resigned: 01 May 1998
Appointed Date: 07 July 1997

Secretary
FELDMAN, Dwora
Resigned: 30 May 2015
Appointed Date: 01 May 1998

Secretary
WEISS, Hannah Zelda
Resigned: 01 May 1998
Appointed Date: 10 December 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 07 July 1997
Appointed Date: 29 May 1997

Director
ENGLANDER, Eliasz
Resigned: 01 May 1998
Appointed Date: 07 July 1997
93 years old

Director
ENGLANDER, Sarah
Resigned: 01 May 1998
Appointed Date: 10 December 1997
93 years old

Director
FELDMAN, Heinrich
Resigned: 30 May 2015
Appointed Date: 01 May 1998
89 years old

Director
FRIEDMAN, Israel Moshe
Resigned: 01 January 2016
Appointed Date: 30 May 2000
68 years old

Nominee Director
LUFMER LIMITED
Resigned: 07 July 1997
Appointed Date: 29 May 1997

PENTIX LIMITED Events

03 Apr 2017
Previous accounting period shortened from 5 April 2016 to 4 April 2016
04 Jan 2017
Previous accounting period shortened from 6 April 2016 to 5 April 2016
10 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

10 Aug 2016
Termination of appointment of Heinrich Feldman as a director on 30 May 2015
10 Aug 2016
Termination of appointment of Dwora Feldman as a secretary on 30 May 2015
...
... and 77 more events
01 Aug 1997
Registered office changed on 01/08/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1997
Director resigned
14 Jul 1997
Secretary resigned
29 May 1997
Incorporation

PENTIX LIMITED Charges

6 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2002
Supplemental debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a the castle hotel bute street treherbert…
11 May 1999
Debenture
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a the conway arms 69-77 (odd) leagrave…