PENTIRE POINT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9QR

Company number 06522524
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of PENTIRE POINT LIMITED are www.pentirepoint.co.uk, and www.pentire-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Pentire Point Limited is a Private Limited Company. The company registration number is 06522524. Pentire Point Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Pentire Point Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . ERIKSSON, Rickard Kelly is a Secretary of the company. OMIROU, Melanie Jayne is a Director of the company. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ERIKSSON, Rickard Kelly has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ERIKSSON, Rickard Kelly
Appointed Date: 18 August 2008

Director
OMIROU, Melanie Jayne
Appointed Date: 18 August 2008
48 years old

Resigned Directors

Secretary
MULLARKEY, Bridget
Resigned: 18 August 2008
Appointed Date: 04 March 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

Director
ERIKSSON, Rickard Kelly
Resigned: 28 October 2010
Appointed Date: 13 October 2008
51 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 15 October 2011
Appointed Date: 04 March 2008
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 March 2008
Appointed Date: 04 March 2008

PENTIRE POINT LIMITED Events

16 Mar 2017
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016
Accounts for a small company made up to 30 September 2015
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015
24 Mar 2016
Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
...
... and 55 more events
12 Mar 2008
Director appointed romy elizabeth summerskill
12 Mar 2008
Appointment terminated secretary the company registration agents LTD
12 Mar 2008
Appointment terminated director luciene james LIMITED
12 Mar 2008
Secretary appointed bridget mullarkey
04 Mar 2008
Incorporation

PENTIRE POINT LIMITED Charges

16 December 2014
Charge code 0652 2524 0010
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: A.H. North London Limted
Description: Contains fixed charge…
26 November 2014
Charge code 0652 2524 0009
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: RST1 South West Group Limited
Description: Contains fixed charge…
31 May 2012
Debenture
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: RST1 South West Group Limited
Description: Fixed and floating charge over the undertaking and all…
14 October 2011
Third party legal charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Rr Securities Limited
Description: F/H 60 pentire avenue newquay t/no CL230165, land on the…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings k/a land adjoining pentire hotel, 60…
30 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 3 July 2010
Persons entitled: RST1 South West Group Limited
Description: All property, all stocks, goodwill, all book debts floating…
5 November 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 3 July 2010
Persons entitled: Romy Summerskill Family Accumulation & Maintenance Settlement No 2
Description: By way of fixed legal charge its goodwill, all book and…
20 June 2008
Debenture
Delivered: 27 June 2008
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: The land adjoining the pentire hotel pentire avenue newquay…