PENSIVE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6FF

Company number 04593981
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address MEBS PATEL, GABRIELLE HOUSE, 332-336 PERTH ROAD, ILFORD, ESSEX, IG2 6FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of PENSIVE LIMITED are www.pensive.co.uk, and www.pensive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Pensive Limited is a Private Limited Company. The company registration number is 04593981. Pensive Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Pensive Limited is Mebs Patel Gabrielle House 332 336 Perth Road Ilford Essex Ig2 6ff. . CHAND, Tarsaim is a Secretary of the company. CHAND, Tarsaim is a Director of the company. PATEL, Rizwan is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAND, Tarsaim
Appointed Date: 30 January 2003

Director
CHAND, Tarsaim
Appointed Date: 30 January 2003
58 years old

Director
PATEL, Rizwan
Appointed Date: 30 January 2003
51 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 19 November 2002

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 19 November 2002

Persons With Significant Control

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

PENSIVE LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

24 Nov 2015
Director's details changed for Mr Rizwan Patel on 1 September 2015
24 Nov 2015
Director's details changed for Mr Tarsaim Chand on 1 September 2015
...
... and 40 more events
22 Mar 2003
New director appointed
07 Feb 2003
Registered office changed on 07/02/03 from: 88A tooley street london bridge london SE1 2TF
07 Feb 2003
Director resigned
07 Feb 2003
Secretary resigned
19 Nov 2002
Incorporation

PENSIVE LIMITED Charges

19 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land adjacent to 31 fifth avenue…
5 April 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and building at the rear of 29 fourth avenue manor…
8 May 2003
Letter of pledge over a deposit
Delivered: 23 May 2003
Status: Satisfied on 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
27 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…