Company number 04231189
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 042311890005, created on 4 August 2016; Satisfaction of charge 2 in full. The most likely internet sites of PENRITH SECURITIES LIMITED are www.penrithsecurities.co.uk, and www.penrith-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Penrith Securities Limited is a Private Limited Company.
The company registration number is 04231189. Penrith Securities Limited has been working since 08 June 2001.
The present status of the company is Active. The registered address of Penrith Securities Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Joshua Samuel is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001
Nominee Director
QA NOMINEES LIMITED
Resigned: 08 June 2001
Appointed Date: 08 June 2001
PENRITH SECURITIES LIMITED Events
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Registration of charge 042311890005, created on 4 August 2016
08 Aug 2016
Satisfaction of charge 2 in full
08 Aug 2016
Satisfaction of charge 3 in full
06 Aug 2016
Registration of charge 042311890004, created on 4 August 2016
...
... and 40 more events
18 Jun 2001
New director appointed
18 Jun 2001
Director resigned
18 Jun 2001
Secretary resigned
18 Jun 2001
Registered office changed on 18/06/01 from: 6 well street london E9 7PX
08 Jun 2001
Incorporation
4 August 2016
Charge code 0423 1189 0005
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
4 August 2016
Charge code 0423 1189 0004
Delivered: 6 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a gillan way, penrith, 40 business park…
5 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied
on 8 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H phase 4 penrith 40 business park penrith cumbria…
5 October 2001
Debenture
Delivered: 10 October 2001
Status: Satisfied
on 8 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Allen Commercial Developments Limited
Description: Phase 4,penrith 40,penrith business park,penrith,cumbria.