PENNY HOLDINGS LTD
LONDON PANTHERBEST LIMITED

Hellopages » Greater London » Westminster » W1S 4BH

Company number 01281791
Status Active
Incorporation Date 14 October 1976
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-05-24 . The most likely internet sites of PENNY HOLDINGS LTD are www.pennyholdings.co.uk, and www.penny-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Penny Holdings Ltd is a Private Limited Company. The company registration number is 01281791. Penny Holdings Ltd has been working since 14 October 1976. The present status of the company is Active. The registered address of Penny Holdings Ltd is 3rd Floor 24 Old Bond Street London W1s 4bh. . PENNY, Carol Ann is a Secretary of the company. PENNY, Robert Michael is a Director of the company. Secretary CENTAUR SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PENNY, Carol Ann
Appointed Date: 26 August 1998

Director

Resigned Directors

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 26 August 1998

Persons With Significant Control

Mr Robert Michael Penny
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PENNY HOLDINGS LTD Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24

12 Jun 2016
Change of name notice
24 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

...
... and 95 more events
16 Feb 1987
Accounts for a small company made up to 31 October 1985

07 Feb 1987
Return made up to 31/12/86; full list of members

28 Oct 1986
Particulars of mortgage/charge

01 Oct 1986
Particulars of mortgage/charge

14 Oct 1976
Certificate of incorporation

PENNY HOLDINGS LTD Charges

28 July 2015
Charge code 0128 1791 0025
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Dsk Developments LTD
Description: 73-79 cutlers rpad south woodham ferrers essex please see…
9 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 tabors hill great baddow chelmsford essex. T/no…
16 May 2000
Legal charge
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: David John Bishop and Susan Anne Bishop
Description: The f/h property k/a sovereign house warehouse, hackmans…
24 March 2000
Legal charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: David John Bishop and Susan Anne Bishop
Description: The freehold property known as 73-79 cutlers road, south…
10 May 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: David John Bishop Susan Anne Bishop
Description: The l/h property k/a flats 7 and 8 princes gate…
18 April 1996
Legal mortgage
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 tabors hill great baddow essex t/no:…
5 March 1996
Legal mortgage
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Martin George Warner, Karen Ann Warner, George Henry Warner and Josephine Ellen Mary Warner
Description: F/H property k/a 42, 44 and 46 high street, shoeburyness…
23 February 1995
Deed of further security
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Land on the west side of haltwhistle road south woodham…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Outstanding
Persons entitled: Susan Anne Bishop David John Bishop
Description: L/H flats numbered 3, 5, 6, 7, 10 and 15 graylands…
6 September 1990
Legal charge and mortgage
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: L/H property on the western industrial area, south woodham…
17 November 1989
Legal charge
Delivered: 27 November 1989
Status: Satisfied on 14 November 2000
Persons entitled: Barclays Bank PLC
Description: Plot 7 saltcoats industrial area eastern ind. Est. South…
2 October 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 14 November 2000
Persons entitled: Barclays Bank PLC
Description: Plot 7, saltcoats industrial area, eastern industrial…
22 July 1987
Legal charge
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) land at rear of 9, kent road, vange, basildon, essex…
27 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 11 kent view road, vange, basildon…
26 September 1986
Legal charge
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Monks farm rettendon chelmsford essex.
7 March 1986
Legal charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11 avebury road southend on sea essex.
7 March 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a glenhurst 9 kent view road vange basildon…
4 December 1984
Mortgage
Delivered: 6 December 1984
Status: Satisfied on 29 December 1989
Persons entitled: Lloyds Bank PLC
Description: Site no 7, saltcoats industrial area, eastern industrial…
23 May 1983
Legal charge
Delivered: 28 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 3 whitewell road colchester essex.
21 January 1983
Legal charge
Delivered: 25 January 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 mount pleasant road, south woodham ferrers, essex.
23 December 1982
Legal charge
Delivered: 31 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 hillside cottages, little baddon…
26 April 1982
Legal charge
Delivered: 4 May 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H royston garage and cafe, south woodham ferrers…
6 March 1981
Legal charge
Delivered: 7 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H "wimborne" main rd, danbury essex.
16 February 1980
Legal charge
Delivered: 20 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop goodwins gardens galleywood, great baddow…
15 February 1980
Legal charge
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 39 victoria road, chelmsford, essex.