PODENNIS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 2DE
Company number 02989882
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address UNIT 13, 2 ARTICHOKE HILL, LONDON, E1W 2DE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,000 . The most likely internet sites of PODENNIS LIMITED are www.podennis.co.uk, and www.podennis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Podennis Limited is a Private Limited Company. The company registration number is 02989882. Podennis Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Podennis Limited is Unit 13 2 Artichoke Hill London E1w 2de. . KO, Rebecca is a Secretary of the company. KO, Po Keung is a Director of the company. NG, Hon Hung Dennis is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KO, Rebecca
Appointed Date: 15 November 1994

Director
KO, Po Keung
Appointed Date: 15 November 1994
65 years old

Director
NG, Hon Hung Dennis
Appointed Date: 14 November 1994
62 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 November 1994
Appointed Date: 14 November 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Po Keung Ko
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PODENNIS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
21 Nov 1994
Secretary resigned;new secretary appointed
21 Nov 1994
Registered office changed on 21/11/94 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

21 Nov 1994
Accounting reference date notified as 31/03

21 Nov 1994
Director resigned;new director appointed
14 Nov 1994
Incorporation

PODENNIS LIMITED Charges

24 May 2010
Legal charge
Delivered: 14 June 2010
Status: Satisfied on 13 November 2014
Persons entitled: The Bank of East Asia Limited
Description: F/H property k/a 145 stafford road croydon with full title…
11 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 14 May 2010
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 145 stafford road croydon…