PENFIELD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TY

Company number 04119509
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address 99 GRAY'S INN ROAD, LONDON, WC1X 8TY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of PENFIELD PROPERTIES LIMITED are www.penfieldproperties.co.uk, and www.penfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penfield Properties Limited is a Private Limited Company. The company registration number is 04119509. Penfield Properties Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of Penfield Properties Limited is 99 Gray S Inn Road London Wc1x 8ty. The company`s financial liabilities are £393.81k. It is £316.98k against last year. The cash in hand is £0.41k. It is £0.35k against last year. And the total assets are £177.91k, which is £-233.33k against last year. DARGAN, Eleanor is a Secretary of the company. DARGAN, Gerard Dominic is a Director of the company. Secretary NEILL, Reginald has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director NEILL, Reginald has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


penfield properties Key Finiance

LIABILITIES £393.81k
+412%
CASH £0.41k
+536%
TOTAL ASSETS £177.91k
-57%
All Financial Figures

Current Directors

Secretary
DARGAN, Eleanor
Appointed Date: 11 April 2002

Director
DARGAN, Gerard Dominic
Appointed Date: 15 December 2000
70 years old

Resigned Directors

Secretary
NEILL, Reginald
Resigned: 11 April 2002
Appointed Date: 15 December 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 December 2000
Appointed Date: 05 December 2000

Director
NEILL, Reginald
Resigned: 11 April 2002
Appointed Date: 15 December 2000
87 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 December 2000
Appointed Date: 05 December 2000

Persons With Significant Control

Mr. Gerard Dominic Dargan
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PENFIELD PROPERTIES LIMITED Events

17 Jan 2017
Confirmation statement made on 5 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000

...
... and 48 more events
21 Feb 2001
Registered office changed on 21/02/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Feb 2001
Director resigned
21 Feb 2001
Secretary resigned
21 Feb 2001
New director appointed
05 Dec 2000
Incorporation

PENFIELD PROPERTIES LIMITED Charges

9 March 2012
Mortgage
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 14 bridge street, portadown, county armagh folio AR102148L…
4 February 2010
Charge
Delivered: 15 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises known as 2 ladysmith glengormley and comprised in…
4 February 2010
Charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 989 upper newtownards road belfast being all the premises…
4 August 2009
Mortgage
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 4 ladysmith lane glengormley county antrim, folio 23887…
8 June 2007
Solicitors undertaking which was presented for registration in northern ireland on 14 june 2007 and
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 989 upper newtownards road belfast.
24 April 2007
Solicitors undertaking which was presented for registration in northern ireland on 30 april 2007 and
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 3 moss road glengormley & 181 ballyclare road glenformley.
5 January 2007
Solicitors undertaking which was presented for registration in northern ireland on 12 january 2006 and
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 2 ladysmith lane glengormley.
14 November 2005
A solicitors undertaking which was presented for registration in northern ireland on 18TH november 2005 and
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 10-54 ainsworth avenue, belfast.
3 June 2005
A solicitors undertaking which was presented for registration in northern ireland on 08/06/05 and
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 14 bridge street portadown.
4 December 2001
Equitable mortgage by deposit of title deeds without written instrument
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The company's property situate at 58 & 60 larkfield road…