TESCO PENL LIMITED
WELWYN GARDEN CITY EUPHORIUM (NORTH LONDON) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GA

Company number 06479938
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address TESCO HOUSE, SHIRE PARK, KESTREL WAY, WELWYN GARDEN CITY, UNITED KINGDOM, AL7 1GA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of James Andrew Fleming as a director on 8 March 2017; Confirmation statement made on 22 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-07 . The most likely internet sites of TESCO PENL LIMITED are www.tescopenl.co.uk, and www.tesco-penl.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Tesco Penl Limited is a Private Limited Company. The company registration number is 06479938. Tesco Penl Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Tesco Penl Limited is Tesco House Shire Park Kestrel Way Welwyn Garden City United Kingdom Al7 1ga. . TESCO SECRETARIES LIMITED is a Secretary of the company. FARRELL, John is a Director of the company. Secretary ANTHONISZ, Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAR, Daniel Stephen has been resigned. Director FLEMING, James Andrew has been resigned. Director HOLMES, Michael Thomas Bieder has been resigned. Director ROSENGARTEN, Edward Louis has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 03 March 2015

Director
FARRELL, John
Appointed Date: 03 March 2015
50 years old

Resigned Directors

Secretary
ANTHONISZ, Mark
Resigned: 01 July 2012
Appointed Date: 22 January 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Director
BEAR, Daniel Stephen
Resigned: 03 March 2015
Appointed Date: 22 January 2008
45 years old

Director
FLEMING, James Andrew
Resigned: 08 March 2017
Appointed Date: 08 May 2013
54 years old

Director
HOLMES, Michael Thomas Bieder
Resigned: 27 February 2015
Appointed Date: 08 May 2013
53 years old

Director
ROSENGARTEN, Edward Louis
Resigned: 02 March 2015
Appointed Date: 08 May 2012
57 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Persons With Significant Control

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

TESCO PENL LIMITED Events

17 Mar 2017
Termination of appointment of James Andrew Fleming as a director on 8 March 2017
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
07 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07

02 Dec 2016
Full accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

...
... and 46 more events
08 Mar 2008
Appointment terminated secretary waterlow secretaries LIMITED
08 Mar 2008
Appointment terminated director waterlow nominees LIMITED
08 Mar 2008
Secretary appointed mark anthonisz
08 Mar 2008
Director appointed daniel stephen bear
22 Jan 2008
Incorporation

TESCO PENL LIMITED Charges

6 May 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Savvakis Kyriacou and Eleni Kyriacou
Description: Deposit.
25 April 2008
Deed of rent deposit
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: J.L.G. Investments Limited
Description: A separate designated interest bearing deposit account.
25 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Savvakis Kyriacou and Eleni Kyriacou
Description: £5,000.00 together with all sums from time to time standing…