PENHURST BUSINESS LLP
LONDON PENHURST BUSINESS CENTRES LLP PENPROP LLP

Hellopages » Greater London » Wandsworth » SW11 3BY

Company number OC313979
Status Active
Incorporation Date 30 June 2005
Company Type Limited Liability Partnership
Address PENHURST HOUSE, 352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Company name changed penhurst business centres LLP\certificate issued on 12/07/16 LLNM01 ‐ Change of name notice . The most likely internet sites of PENHURST BUSINESS LLP are www.penhurstbusiness.co.uk, and www.penhurst-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penhurst Business Llp is a Limited Liability Partnership. The company registration number is OC313979. Penhurst Business Llp has been working since 30 June 2005. The present status of the company is Active. The registered address of Penhurst Business Llp is Penhurst House 352 356 Battersea Park Road London Sw11 3by. . DUSKSIDE LIMITED is a LLP Designated Member of the company. PENHURST PROPERTIES LIMITED is a LLP Designated Member of the company. LLP Designated Member ELKINGTON, John Croft has been resigned. LLP Designated Member NEWTON, Charles James Hamilton has been resigned. LLP Designated Member WHYLD, Kate has been resigned. LLP Member PARKER, Michael Anthony has been resigned. LLP Member SMITH, Andrew Macdonald has been resigned.


Current Directors

LLP Designated Member
DUSKSIDE LIMITED
Appointed Date: 14 March 2013

LLP Designated Member
PENHURST PROPERTIES LIMITED
Appointed Date: 30 June 2005

Resigned Directors

LLP Designated Member
ELKINGTON, John Croft
Resigned: 07 December 2005
Appointed Date: 30 June 2005
62 years old

LLP Designated Member
NEWTON, Charles James Hamilton
Resigned: 01 April 2009
Appointed Date: 07 December 2005
60 years old

LLP Designated Member
WHYLD, Kate
Resigned: 14 March 2013
Appointed Date: 01 April 2009
52 years old

LLP Member
PARKER, Michael Anthony
Resigned: 10 December 2008
Appointed Date: 07 December 2005
69 years old

LLP Member
SMITH, Andrew Macdonald
Resigned: 10 December 2008
Appointed Date: 07 December 2005
64 years old

Persons With Significant Control

Mr John Crofts Elkington
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more

PENHURST BUSINESS LLP Events

28 Nov 2016
Total exemption full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Jul 2016
Company name changed penhurst business centres LLP\certificate issued on 12/07/16
  • LLNM01 ‐ Change of name notice

15 Dec 2015
Accounts for a small company made up to 30 April 2015
31 Jul 2015
Annual return made up to 30 July 2015
...
... and 50 more events
30 Jan 2006
Non-designated members allowed
20 Jan 2006
Particulars of mortgage/charge
05 Jan 2006
Member resigned
07 Oct 2005
Company name changed penprop LLP\certificate issued on 07/10/05
30 Jun 2005
Incorporation

PENHURST BUSINESS LLP Charges

30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 430 streatham high road, london t/no TGL125071 and each and…
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 96 east hill, london t/no SGL237820 and each and every part…
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 lavender hill, london t/no 281468 and each and every part…
30 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 battersea park road, london t/no TGL65990 and each and…
30 November 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 queenstown road, london t/no SGL128594 and each and…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 40 queenstown road london t/no SGL128594…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 24 battersea park road london t/no…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 10 lavender hill london t/no 422184 fixed…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 430 streatham high road london t/no…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 8 lavender hill london t/no 281468 fixed…
9 May 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 96 east hill london t/no SGL237820 fixed…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Riverside house and riverside business centre river lawn…