PENNEY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9QQ

Company number 03301678
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address 26-28 NEAL STREET, LONDON, WC2H 9QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of PENNEY LIMITED are www.penney.co.uk, and www.penney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penney Limited is a Private Limited Company. The company registration number is 03301678. Penney Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Penney Limited is 26 28 Neal Street London Wc2h 9qq. . WILLIAMS, Peter John Marsden is a Secretary of the company. WILLIAMS, Peter John Marsden is a Director of the company. Secretary CASS, Morris Gerald has been resigned. Secretary CLARK, Isabelle Anne has been resigned. Secretary GARDNER, Kamla Devi has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ROSE, Douglas George has been resigned. Director YEADON, Mark Howard has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Peter John Marsden
Appointed Date: 14 December 2011

Director
WILLIAMS, Peter John Marsden
Appointed Date: 10 February 1997
69 years old

Resigned Directors

Secretary
CASS, Morris Gerald
Resigned: 31 May 2000
Appointed Date: 10 February 1997

Secretary
CLARK, Isabelle Anne
Resigned: 08 February 2008
Appointed Date: 01 June 2000

Secretary
GARDNER, Kamla Devi
Resigned: 14 December 2011
Appointed Date: 08 February 2008

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 February 1997
Appointed Date: 14 January 1997

Director
ROSE, Douglas George
Resigned: 22 March 2002
Appointed Date: 06 August 1998
68 years old

Director
YEADON, Mark Howard
Resigned: 25 July 2011
Appointed Date: 21 December 1998
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 February 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Universal Consolidated Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNEY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
29 Jan 2015
Satisfaction of charge 11 in full
...
... and 79 more events
19 Feb 1997
Secretary resigned
19 Feb 1997
Director resigned
19 Feb 1997
New secretary appointed
19 Feb 1997
New director appointed
14 Jan 1997
Incorporation

PENNEY LIMITED Charges

16 December 2014
Charge code 0330 1678 0014
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 27 high street colchester…
20 September 2012
Legal charge
Delivered: 1 October 2012
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 27 high street, colchester t/no EX565919.
30 April 2009
Assignment of rental income
Delivered: 9 May 2009
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland PLC
Description: All its right title and interest in all income see image…
16 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 27 high street, colchester, essex…
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 45 the vineyard, richmond upon thames t/no…
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 10 bargate street, southampton t/no…
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land being 27 high street, colchester, essex t/no…
7 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 24 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being 44 hugh street and 11 cambridge street…
7 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Satisfied on 17 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 high street colchester essex. And the…
22 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H 44 hugh street and 11 cambridge street pimlico lonodn…
22 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H 10 bargate street southampton t/n-HP554388. And the…
16 April 1997
Legal mortgage
Delivered: 29 April 1997
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 the vineyard richmond-upon-thames and…
1 April 1997
Mortgage debenture
Delivered: 8 April 1997
Status: Satisfied on 16 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…