PENNY HOMES LTD
LONDON BENJAMIN JAMES DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 4BH
Company number 02167720
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Resolutions RES15 ‐ Change company name resolution on 2016-05-24 . The most likely internet sites of PENNY HOMES LTD are www.pennyhomes.co.uk, and www.penny-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Penny Homes Ltd is a Private Limited Company. The company registration number is 02167720. Penny Homes Ltd has been working since 21 September 1987. The present status of the company is Active. The registered address of Penny Homes Ltd is 3rd Floor 24 Old Bond Street London W1s 4bh. . PENNY, Carol Ann is a Secretary of the company. PENNY, Ben is a Director of the company. PENNY, Robert Michael is a Director of the company. Secretary CENTAUR SECRETARIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PENNY, Carol Ann
Appointed Date: 15 March 1996

Director
PENNY, Ben
Appointed Date: 16 May 2014
43 years old

Director

Resigned Directors

Secretary
CENTAUR SECRETARIES LIMITED
Resigned: 15 March 1996

Persons With Significant Control

Mr Robert Michael Penny
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNY HOMES LTD Events

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

12 Jun 2016
Change of name notice
02 Mar 2016
Satisfaction of charge 29 in full
...
... and 111 more events
03 Mar 1988
Particulars of mortgage/charge

19 Nov 1987
Wd 03/11/87 ad 21/09/87--------- £ si 98@1=98 £ ic 2/100

09 Nov 1987
Accounting reference date notified as 31/10

19 Oct 1987
Secretary resigned;new secretary appointed

21 Sep 1987
Incorporation

PENNY HOMES LTD Charges

26 August 2014
Charge code 0216 7720 0032
Delivered: 27 August 2014
Status: Satisfied on 24 December 2014
Persons entitled: Dsk Developments Limited
Description: 20 runsell close danbury chelmsford essex and land at the…
17 January 2013
Legal charge
Delivered: 5 February 2013
Status: Satisfied on 24 December 2014
Persons entitled: David John Bishop and Susan Anne Bishop
Description: The f/h property k/a land at the rear of appledore hopping…
12 October 2012
Legal charge
Delivered: 16 October 2012
Status: Satisfied on 24 December 2014
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property k/a 20 russell close danbury chelmsford essex…
11 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of main road little…
11 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 norwich road tacolneston south norfolk. By way of fixed…
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear 41 cromer road hellesdon norwich. By way of…
26 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of norwich road hethersett norwich…
21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 trafalgar street norwich norfolk. By way of fixed charge…
12 November 2003
Legal charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property lingwood 29 norwich road lingwood norfolk and…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as plot 3,34 steeple road,mayland…
20 October 2000
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: David John Bishop and Susan Anne Bishop
Description: F/H property k/a letch's builders yard st.michael's road…
30 July 1999
Legal charge
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: David John Bishop Susan Anne Bishop
Description: F/H land at green lane little totham essex.
13 May 1999
Legal charge
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: David John Bishop Susan Anne Bishop
Description: F/H property k/a 3 railway street,braintree,essex including…
28 May 1998
Legal charge
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: David John Bishop Susan Anne Bishop
Description: F/H k/a 1 railway street braintree essex and adjoining…
11 June 1997
Legal charge
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 baddow hall avenue, great baddow, chelmsford, essex.
7 April 1997
Legal charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: David John Bishop Susan Anne Bishop
Description: The f/h property k/a 200 hullbridge road south woodham…
26 April 1996
Mortgage
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 chequers court armigar way witham essex t/no.EX547415…
18 March 1994
Legal mortgage
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9-11 crouch end burnham on crouch essex…
9 July 1993
Legal mortgage
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at market hill court,and the lodge market hill maldon…
9 July 1993
Legal mortgage
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hill house market hill maldon essex and an assignment of…
9 July 1993
Legal mortgage
Delivered: 17 July 1993
Status: Satisfied on 10 February 1996
Persons entitled: Vector Limited
Description: Property k/as hill house,hill house park,market…
9 July 1993
Legal mortgage
Delivered: 17 July 1993
Status: Satisfied on 10 February 1996
Persons entitled: Vector Limited
Description: Property k/as market hill court and the lodge,market…
13 January 1993
Legal mortgage
Delivered: 19 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 snowdrop close springfield chelmsford…
5 April 1991
Legal mortgage
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/as rodney gate hill lane little baddow essex…
14 May 1990
Legal mortgage
Delivered: 23 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of rosebery rd grays essex. T/N. Ex…
15 August 1989
Legal mortgage
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 26 princes avenue southminster essex…
9 August 1989
Legal mortgage
Delivered: 16 August 1989
Status: Satisfied on 28 February 1991
Persons entitled: National Westminster Bank PLC
Description: 36 meadow road rettendon essex t/no ex 333273 and/or the…
8 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 25 August 1989
Persons entitled: Barclays Bank PLC
Description: 26 princes avenue southminster essex.
19 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 16 July 1990
Persons entitled: Barclays Bank PLC
Description: The hutch, maldon road, latchingdon, essex.
19 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 16 July 1990
Persons entitled: Barclays Bank PLC
Description: Land adjoining the hutch maldon road, latchingdon, essex.
24 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 16 July 1990
Persons entitled: Barclays Bank PLC
Description: Land adjoining southminster garage pantile hill…