Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENCHART NOMINEES LIMITED
Company Information for

PENCHART NOMINEES LIMITED

8 FINSBURY CIRCUS, LONDON, EC2M 7AZ,
Company Registration Number
02608726
Private Limited Company
Active

Company Overview

About Penchart Nominees Ltd
PENCHART NOMINEES LIMITED was founded on 1991-05-08 and has its registered office in London. The organisation's status is listed as "Active". Penchart Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENCHART NOMINEES LIMITED
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
Other companies in W1J
 
Filing Information
Company Number 02608726
Company ID Number 02608726
Date formed 1991-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENCHART NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENCHART NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ALI JOHNSON
Company Secretary 2016-05-01
RICHARD IAN SMEETON
Director 2012-04-05
ROBERT PAUL STOCKTON
Director 2012-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOMINIC GRANT CHAVASSE
Director 2012-04-05 2016-11-02
RICHARD EDWIN LOADER
Company Secretary 2012-04-05 2016-04-30
ALEXANDRA NIA REBECCA WALKDEN
Director 2003-04-15 2012-11-30
JAMES BORTHWICK
Company Secretary 2011-05-03 2012-04-05
ROY MILES WALKDEN
Director 1991-06-13 2011-06-07
CAROLINE LE DIEU
Company Secretary 2008-12-31 2011-05-03
KENNETH HAYWOOD
Director 1991-06-13 2011-01-20
RICHARD NIGEL SKEPPER
Company Secretary 2007-12-11 2008-12-31
JOHN CHARLES GRACEY
Company Secretary 2002-05-01 2007-12-11
GERARD MICHAEL CATTON
Company Secretary 1998-05-13 2002-04-30
GERARD MICHAEL CATTON
Director 1997-09-10 2002-04-30
GILES EDWARD HEDLEY-DENT
Company Secretary 1997-05-02 1997-10-03
GILES EDWARD HEDLEY-DENT
Director 1997-05-02 1997-10-03
GERALD LANE
Company Secretary 1991-06-13 1997-05-02
GERALD LANE
Director 1991-06-13 1997-05-02
PENNSEC LIMITED
Nominated Secretary 1991-05-08 1991-06-13
RONALD JAMES ALLSOPP
Director 1991-05-08 1991-06-13
ANDREW JAMES BAKER
Director 1991-05-20 1991-06-13
CECIL RAPHAEL BENZECRY
Director 1991-05-08 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IAN SMEETON R. M. WALKDEN & CO. LIMITED Director 2012-04-05 CURRENT 1976-02-26 Active
RICHARD IAN SMEETON RATHBONE NOMINEES LIMITED Director 2000-02-01 CURRENT 1960-01-05 Active
RICHARD IAN SMEETON LAURENCE KEEN HOLDINGS LIMITED Director 1998-09-15 CURRENT 1990-02-26 Active
RICHARD IAN SMEETON RATHBONE STOCKBROKERS LIMITED Director 1992-05-14 CURRENT 1990-03-22 Active
ROBERT PAUL STOCKTON ARTILLERY MANSIONS FREEHOLD LIMITED Director 2016-04-18 CURRENT 2015-09-23 Active
ROBERT PAUL STOCKTON R. M. WALKDEN & CO. LIMITED Director 2012-04-05 CURRENT 1976-02-26 Active
ROBERT PAUL STOCKTON BROADGAIN LIMITED Director 2011-05-11 CURRENT 2001-08-15 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CEDARPOWER LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON BROTTENS LIMITED Director 2011-05-11 CURRENT 2001-07-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON THE RECTORY ONE COMPANY LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DALENORTH LIMITED Director 2011-05-11 CURRENT 2001-09-10 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RICH WILLAN LIMITED Director 2011-05-11 CURRENT 2002-01-04 Dissolved 2014-03-18
ROBERT PAUL STOCKTON DANEMILE LIMITED Director 2011-05-11 CURRENT 2001-07-17 Dissolved 2014-03-18
ROBERT PAUL STOCKTON INNOCENTIA LIMITED Director 2011-05-11 CURRENT 2001-02-27 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ASTONLAKE LIMITED Director 2011-05-11 CURRENT 2001-07-19 Dissolved 2014-03-18
ROBERT PAUL STOCKTON WISHART INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2001-10-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SKYCHART LIMITED Director 2011-05-11 CURRENT 2001-01-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON SPEED 7673 LIMITED Director 2011-05-11 CURRENT 1999-04-28 Dissolved 2014-03-18
ROBERT PAUL STOCKTON MIRENWOOD LIMITED Director 2011-05-11 CURRENT 2001-03-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ARTCROWN LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON TRENDON LIMITED Director 2011-05-11 CURRENT 2001-07-12 Dissolved 2014-03-18
ROBERT PAUL STOCKTON ALPHABAY LIMITED Director 2011-05-11 CURRENT 2001-02-22 Dissolved 2014-03-18
ROBERT PAUL STOCKTON CRENNACO LIMITED Director 2011-05-11 CURRENT 2000-03-22 Dissolved 2016-06-28
ROBERT PAUL STOCKTON PARTHIAN LIMITED Director 2011-05-11 CURRENT 2000-11-29 Dissolved 2016-06-28
ROBERT PAUL STOCKTON RIVERBURY LIMITED Director 2011-05-11 CURRENT 2000-05-15 Dissolved 2016-06-28
ROBERT PAUL STOCKTON ARCTICSTAR LIMITED Director 2011-05-11 CURRENT 1999-12-22 Active
ROBERT PAUL STOCKTON DEAN RIVER ASSET MANAGEMENT LIMITED Director 2011-05-11 CURRENT 2000-02-25 Active
ROBERT PAUL STOCKTON MERONBROOK LIMITED Director 2011-03-11 CURRENT 2001-02-23 Dissolved 2014-03-18
ROBERT PAUL STOCKTON RATHBONES GROUP PLC Director 2008-09-24 CURRENT 1971-01-21 Active
ROBERT PAUL STOCKTON RATHBONES INVESTMENT MANAGEMENT LIMITED Director 2008-09-24 CURRENT 1979-09-17 Active
ROBERT PAUL STOCKTON SCOTTISH PROVIDENT INSTITUTION - THE Director 2006-05-01 CURRENT 1940-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-11CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 1 Curzon Street London W1J 5FB
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC GRANT CHAVASSE
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03AP03Appointment of Mr Ali Johnson as company secretary on 2016-05-01
2016-05-03TM02Termination of appointment of Richard Edwin Loader on 2016-04-30
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0108/05/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WALKDEN
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/12 FROM 1 Curzon Street London W1J 5FB
2012-06-12AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-05-25AR0108/05/12 ANNUAL RETURN FULL LIST
2012-04-13AP03Appointment of Richard Edwin Loader as company secretary
2012-04-13AP01DIRECTOR APPOINTED PAUL DOMINIC GRANT CHAVASSE
2012-04-13AP01DIRECTOR APPOINTED RICHARD IAN SMEETON
2012-04-13AP01DIRECTOR APPOINTED ROBERT PAUL STOCKTON
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 14 PENSIONERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU
2012-04-12TM02APPOINTMENT TERMINATED, SECRETARY JAMES BORTHWICK
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY WALKDEN
2011-05-20AR0108/05/11 FULL LIST
2011-05-03AP03SECRETARY APPOINTED MR JAMES BORTHWICK
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE LE DIEU
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HAYWOOD
2010-06-02AR0108/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NIA REBECCA WALKDEN / 08/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAYWOOD / 08/05/2010
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-21363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-31288aSECRETARY APPOINTED MRS CAROLINE LE DIEU
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY RICHARD SKEPPER
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WALKDEN / 09/05/2008
2008-05-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-06-01363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-05-09363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-09363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-04363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-06-11288aNEW SECRETARY APPOINTED
2002-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-06-01363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-05-11363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-02363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-19288aNEW SECRETARY APPOINTED
1998-05-19363(288)SECRETARY RESIGNED
1998-05-19363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PENCHART NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENCHART NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENCHART NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PENCHART NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENCHART NOMINEES LIMITED
Trademarks
We have not found any records of PENCHART NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENCHART NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PENCHART NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PENCHART NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENCHART NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENCHART NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.