PENFIELD INC LIMITED
LONDON LATITUDE BRANDS LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 05202951
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Gino Da Prato as a director on 21 November 2016; Part of the property or undertaking has been released from charge 3. The most likely internet sites of PENFIELD INC LIMITED are www.penfieldinc.co.uk, and www.penfield-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Penfield Inc Limited is a Private Limited Company. The company registration number is 05202951. Penfield Inc Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of Penfield Inc Limited is 55 Loudoun Road London England Nw8 0dl. . PEREZ, Charles is a Secretary of the company. BANKS, Benjamin Charles is a Director of the company. DA PRATO, Gino is a Director of the company. PEREZ, Charles is a Director of the company. Secretary COLES, Richard Francis Townsend has been resigned. Secretary HIGGINSON, Timothy Charles Mark has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director BARSHALL, James Peter has been resigned. Director TILL, David John has been resigned. Director WOLFSON, Andrew Daniel has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
PEREZ, Charles
Appointed Date: 23 September 2016

Director
BANKS, Benjamin Charles
Appointed Date: 23 September 2016
56 years old

Director
DA PRATO, Gino
Appointed Date: 21 November 2016
64 years old

Director
PEREZ, Charles
Appointed Date: 23 September 2016
60 years old

Resigned Directors

Secretary
COLES, Richard Francis Townsend
Resigned: 23 September 2016
Appointed Date: 28 June 2010

Secretary
HIGGINSON, Timothy Charles Mark
Resigned: 28 June 2010
Appointed Date: 11 August 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Director
BARSHALL, James Peter
Resigned: 23 September 2016
Appointed Date: 11 August 2004
60 years old

Director
TILL, David John
Resigned: 24 June 2016
Appointed Date: 25 March 2009
61 years old

Director
WOLFSON, Andrew Daniel
Resigned: 23 September 2016
Appointed Date: 24 June 2016
56 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Persons With Significant Control

Mr James Peter Barshall
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENFIELD INC LIMITED Events

15 Dec 2016
Full accounts made up to 31 December 2015
23 Nov 2016
Appointment of Gino Da Prato as a director on 21 November 2016
05 Oct 2016
Part of the property or undertaking has been released from charge 3
05 Oct 2016
Part of the property or undertaking has been released from charge 1
30 Sep 2016
Registration of charge 052029510006, created on 23 September 2016
...
... and 72 more events
14 Oct 2004
Secretary resigned
14 Oct 2004
Director resigned
14 Oct 2004
New director appointed
14 Oct 2004
New secretary appointed
11 Aug 2004
Incorporation

PENFIELD INC LIMITED Charges

23 September 2016
Charge code 0520 2951 0006
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Four (Holdings) Limited
Description: Contains floating charge…
18 January 2013
Discount factoring agreement
Delivered: 28 January 2013
Status: Satisfied on 12 September 2016
Persons entitled: Hilldun Corporation
Description: Fixed and floating charge all rights title and interest…
29 September 2011
Legal assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Security interest agreement
Delivered: 18 May 2010
Status: Satisfied on 6 May 2015
Persons entitled: Bennett Atlantic Inc.,a Florida Corporation (The Grantee)
Description: Right title and interest in the trademarks with the…