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

PENTIX LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
03377882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pentix Ltd
PENTIX LIMITED was founded on 1997-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pentix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PENTIX LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 03377882
Company ID Number 03377882
Date formed 1997-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 02/04/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735566216  
Last Datalog update: 2024-02-05 16:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENTIX 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.
Companies with same name PENTIX LIMITED
The following companies were found which have the same name as PENTIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENTIX CONSULTING LIMITED THE WHITE HOUSE 284 STAINES ROAD EAST SUNBURY-ON-THAMES SURREY TW16 5AX Active Company formed on the 2010-05-18
PENTIX INTERNATIONAL LIMITED Dissolved Company formed on the 2006-01-06
PENTIX INVESTMENT LIMITED Dissolved Company formed on the 2006-01-06
PENTIX LIMITED Dissolved Company formed on the 2004-05-12
PENTIX LIMITED Unknown Company formed on the 2017-10-11

Company Officers of PENTIX LIMITED

Current Directors
Officer Role Date Appointed
SARA FRIEDMAN
Company Secretary 2017-05-01
DWORA FELDMAN
Director 2017-05-01
SARA FRIEDMAN
Director 2000-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL MOSHE FRIEDMAN
Director 2000-05-30 2016-01-01
DWORA FELDMAN
Company Secretary 1998-05-01 2015-05-30
HEINRICH FELDMAN
Director 1998-05-01 2015-05-30
SARAH ENGLANDER
Company Secretary 1997-07-07 1998-05-01
HANNAH ZELDA WEISS
Company Secretary 1997-12-10 1998-05-01
ELIASZ ENGLANDER
Director 1997-07-07 1998-05-01
SARAH ENGLANDER
Director 1997-12-10 1998-05-01
SEMKEN LIMITED
Nominated Secretary 1997-05-29 1997-07-07
LUFMER LIMITED
Nominated Director 1997-05-29 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWORA FELDMAN NEWARK INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1963-06-24 Active
DWORA FELDMAN AMHURST PARK EDUCATION AND DONATIONS Director 2017-05-08 CURRENT 2013-02-01 Active
DWORA FELDMAN RADFORD NOMINEES LIMITED Director 2017-04-15 CURRENT 2002-04-30 Active - Proposal to Strike off
DWORA FELDMAN POSTCROFT LIMITED Director 2017-04-15 CURRENT 2003-09-09 Active
DWORA FELDMAN WELLBUILT PROPERTIES LIMITED Director 2017-04-15 CURRENT 2008-01-30 Active
DWORA FELDMAN GOSBERG CO.LIMITED Director 2017-04-15 CURRENT 1958-11-18 Active
DWORA FELDMAN BARONGUILD LIMITED Director 2017-04-15 CURRENT 1988-03-10 Active
DWORA FELDMAN ALLENTOWN PROPERTIES LIMITED Director 2017-04-15 CURRENT 1998-02-03 Active
DWORA FELDMAN LEICESTER WELLINGTON 2 LIMITED Director 2017-04-15 CURRENT 2002-05-23 Active
DWORA FELDMAN LEICESTER WELLINGTON 1 LIMITED Director 2017-04-15 CURRENT 2002-05-23 Active
DWORA FELDMAN PARKTREE LIMITED Director 2017-04-15 CURRENT 2005-08-24 Active
DWORA FELDMAN TIFERETH INVESTMENTS LIMITED Director 2017-04-15 CURRENT 1962-07-20 Active
DWORA FELDMAN SHERMAN ASSOCIATES LIMITED Director 2017-04-15 CURRENT 2000-07-07 Active
DWORA FELDMAN LEICESTER WELLINGTON LIMITED Director 2017-04-15 CURRENT 2002-05-23 Active
DWORA FELDMAN EDEVELOP PROPERTIES LIMITED Director 2017-02-13 CURRENT 2014-02-12 Active
DWORA FELDMAN SIMONEX LIMITED Director 2017-01-14 CURRENT 2016-01-14 Active
DWORA FELDMAN BRICROSS ENTERPRISES LIMITED Director 2017-01-01 CURRENT 2014-02-11 Active
DWORA FELDMAN CONDALE LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DWORA FELDMAN DOROLD CO LIMITED Director 2016-06-21 CURRENT 1959-04-23 Active
DWORA FELDMAN ENDWELL PROPERTIES LIMITED Director 2016-06-21 CURRENT 1962-08-02 Active
DWORA FELDMAN YAYIN INVESTMENT CO.LIMITED Director 2016-06-21 CURRENT 1959-12-24 Active
DWORA FELDMAN LOFALCON LIMITED Director 2016-06-21 CURRENT 1987-03-05 Active
DWORA FELDMAN VITALINA LIMITED Director 2016-06-21 CURRENT 1980-03-20 Active
DWORA FELDMAN MOSDOR ESTATE AGENCIES LIMITED Director 2016-06-21 CURRENT 1962-12-10 Active
DWORA FELDMAN DENSCOURT LIMITED Director 2016-03-07 CURRENT 2015-06-03 Active
DWORA FELDMAN ISACOSH LIMITED Director 2016-03-07 CURRENT 2016-01-14 Active - Proposal to Strike off
DWORA FELDMAN LORDSGROVE LIMITED Director 2016-01-01 CURRENT 1997-08-05 Active
DWORA FELDMAN EASTVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2004-12-06 Active
DWORA FELDMAN GOLDVIEW INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2007-01-04 Active
DWORA FELDMAN PENGLOW LIMITED Director 2016-01-01 CURRENT 2001-07-26 Active
DWORA FELDMAN BELLBOURNE ESTATES LIMITED Director 2016-01-01 CURRENT 2005-02-16 Active
DWORA FELDMAN BLUECROWN INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2006-04-12 Active
DWORA FELDMAN EMORLAND LIMITED Director 2016-01-01 CURRENT 1979-10-19 Active
DWORA FELDMAN UNIBELL DESIGNS LIMITED Director 2016-01-01 CURRENT 2003-05-14 Active
DWORA FELDMAN GOLDBASE INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2004-10-11 Active
DWORA FELDMAN GOLDNET INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2004-12-16 Active
DWORA FELDMAN UNIVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2005-03-20 Active
DWORA FELDMAN MULTIVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2005-03-20 Active
DWORA FELDMAN BETTERPHASE LIMITED Director 2015-06-21 CURRENT 1987-03-19 Active
DWORA FELDMAN STARLEAGUE LIMITED Director 2015-06-21 CURRENT 1986-04-24 Active
DWORA FELDMAN BROOKBOURNE INVESTMENTS CO LIMITED Director 2015-06-21 CURRENT 1961-02-01 Active
DWORA FELDMAN BARITONE PROPERTIES LIMITED Director 2015-06-21 CURRENT 1963-08-16 Active
DWORA FELDMAN BESTQUEST LTD Director 2015-04-16 CURRENT 2002-04-15 Active
DWORA FELDMAN DISCREET SELLING ESTATES (26) LIMITED Director 2015-03-26 CURRENT 1994-03-25 Active
DWORA FELDMAN GRANDVIEW ESTATES LIMITED Director 2015-03-25 CURRENT 2005-03-24 Active
DWORA FELDMAN CYMONT PROPERTIES LIMITED Director 2015-02-13 CURRENT 2014-02-12 Active
DWORA FELDMAN URIEL VENTURES LIMITED Director 2014-12-17 CURRENT 2013-12-16 Active
DWORA FELDMAN MILEBROOK SERVICES LIMITED Director 2014-11-12 CURRENT 2011-11-11 Active - Proposal to Strike off
DWORA FELDMAN FIELDGROVE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2016-07-12
DWORA FELDMAN BLUEMAST LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
DWORA FELDMAN NEWBET TRADING LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active - Proposal to Strike off
DWORA FELDMAN MILEGROVE PROPERTIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
DWORA FELDMAN SUNCROFT DEVELOPMENTS 2 LIMITED Director 2012-04-11 CURRENT 2012-04-11 Active
DWORA FELDMAN SUNCROFT DEVELOPMENTS LIMITED Director 2012-02-06 CURRENT 2011-05-25 Active
DWORA FELDMAN SUNCROFT DONATIONS TRUST Director 2012-02-06 CURRENT 2012-02-06 Active
DWORA FELDMAN EGERTON MANAGEMENT LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
DWORA FELDMAN JESSAM PROPERTIES LIMITED Director 2008-04-04 CURRENT 2007-10-16 Active
DWORA FELDMAN ASSETBLUE HOLDINGS LIMITED Director 2004-05-02 CURRENT 2003-02-27 Active
DWORA FELDMAN ASSETBLUE LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
DWORA FELDMAN CASTLEDOCK LIMITED Director 2003-09-01 CURRENT 1993-05-06 Active
DWORA FELDMAN GATEBROOK LIMITED Director 2003-09-01 CURRENT 2000-04-14 Active
DWORA FELDMAN TEPFORD LIMITED Director 2003-07-01 CURRENT 2003-06-18 Active
DWORA FELDMAN EXIKON LIMITED Director 2003-07-01 CURRENT 2003-06-18 Active
DWORA FELDMAN PORTVIEW ESTATES LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active
DWORA FELDMAN PORTVALE MANAGEMENT LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active
DWORA FELDMAN NORTH LONDON CHARITIES LIMITED Director 2001-06-21 CURRENT 1964-05-05 Active
DWORA FELDMAN RATHDALE LIMITED Director 2001-03-19 CURRENT 1993-05-06 Active
DWORA FELDMAN FEELGOOD DEVELOPMENTS LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
DWORA FELDMAN BATH ROAD CHELTENHAM LIMITED Director 2000-03-20 CURRENT 1999-07-05 Active
DWORA FELDMAN IGERVILLE LIMITED Director 1997-08-24 CURRENT 1980-02-22 Active
DWORA FELDMAN ELIKAN COMPANY LIMITED Director 1996-08-14 CURRENT 1958-03-17 Active
DWORA FELDMAN MANAQUEL COMPANY LIMITED Director 1996-08-14 CURRENT 1955-05-07 Active
DWORA FELDMAN KENDALVALE LIMITED Director 1995-03-13 CURRENT 1995-03-06 Active
DWORA FELDMAN INREMCO 26 LIMITED Director 1995-03-01 CURRENT 1983-12-06 Active
DWORA FELDMAN EASTBOURNE PROPERTY INVESTMENT COMPANY LIMITED Director 1994-11-23 CURRENT 1994-09-15 Active
DWORA FELDMAN SOVEREIGN LEASE ASSET RECEIVABLES NO. 1 LIMITED Director 1994-08-30 CURRENT 1994-08-30 Dissolved 2014-02-25
DWORA FELDMAN GUIDEWELL LIMITED Director 1993-09-09 CURRENT 1993-07-28 Active
DWORA FELDMAN ABERNETHY ESTATES LIMITED Director 1993-02-02 CURRENT 1973-05-04 Active
DWORA FELDMAN PARLAGE PROPERTIES LIMITED Director 1993-02-02 CURRENT 1964-07-30 Active
DWORA FELDMAN ENTWOOD CHARITIES LIMITED Director 1992-06-20 CURRENT 1980-01-14 Active
DWORA FELDMAN ALONAVILLE LIMITED Director 1992-06-20 CURRENT 1975-08-18 Active
DWORA FELDMAN AHAVATH CHESSED CHARITABLE ASSOCIATION LIMITED Director 1992-06-20 CURRENT 1961-12-27 Active
DWORA FELDMAN KEENE INVESTMENTS LIMITED Director 1992-06-20 CURRENT 1947-05-16 Active
DWORA FELDMAN HILLFINCH PROPERTIES LIMITED Director 1992-06-20 CURRENT 1964-01-22 Active
DWORA FELDMAN CIRCLETOWER LIMITED Director 1992-06-20 CURRENT 1985-08-08 Active
DWORA FELDMAN TOWHAVEN LIMITED Director 1992-06-20 CURRENT 1981-03-09 Active
DWORA FELDMAN WORLDCATCH LIMITED Director 1992-06-20 CURRENT 1987-03-19 Active
DWORA FELDMAN SHOLKAN CO LIMITED Director 1992-06-20 CURRENT 1959-04-23 Active - Proposal to Strike off
DWORA FELDMAN SELBERG CO.LIMITED Director 1992-06-20 CURRENT 1958-10-03 Active
DWORA FELDMAN SAPELLO INVESTMENTS LIMITED Director 1992-06-20 CURRENT 1978-01-13 Active
DWORA FELDMAN GRANDIOSE PROPERTIES LIMITED Director 1992-06-20 CURRENT 1963-04-02 Active
DWORA FELDMAN LYNDENPOINT ESTATES LIMITED Director 1992-06-20 CURRENT 1978-01-12 Active
DWORA FELDMAN CENTURIAN CHARITIES LIMITED Director 1992-06-20 CURRENT 1980-01-14 Active
DWORA FELDMAN BERGOOD INVESTMENTS LIMITED Director 1992-06-20 CURRENT 1947-02-28 Active
SARA FRIEDMAN LIMEFOLD LIMITED Director 2018-03-16 CURRENT 2018-01-04 Active
SARA FRIEDMAN INSTEP CONSTRUCTION LIMITED Director 2016-06-04 CURRENT 2015-06-03 Active - Proposal to Strike off
SARA FRIEDMAN ISACOSH LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
SARA FRIEDMAN BRENDAX LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
SARA FRIEDMAN SIMONEX LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
SARA FRIEDMAN EASTVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2004-12-06 Active
SARA FRIEDMAN GOLDVIEW INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2007-01-04 Active
SARA FRIEDMAN DENSCOURT LIMITED Director 2016-01-01 CURRENT 2015-06-03 Active
SARA FRIEDMAN UNIBELL DESIGNS LIMITED Director 2016-01-01 CURRENT 2003-05-14 Active
SARA FRIEDMAN GOLDBASE INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2004-10-11 Active
SARA FRIEDMAN GOLDNET INVESTMENTS LIMITED Director 2016-01-01 CURRENT 2004-12-16 Active
SARA FRIEDMAN UNIVIEW PROPERTIES LIMITED Director 2016-01-01 CURRENT 2005-03-20 Active
SARA FRIEDMAN EDEVELOP PROPERTIES LIMITED Director 2015-03-01 CURRENT 2014-02-12 Active
SARA FRIEDMAN BELLBOURNE ESTATES LIMITED Director 2007-12-02 CURRENT 2005-02-16 Active
SARA FRIEDMAN PENGLOW LIMITED Director 2001-07-26 CURRENT 2001-07-26 Active
SARA FRIEDMAN BRYCOURT LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
SARA FRIEDMAN LORDSGROVE LIMITED Director 1997-08-05 CURRENT 1997-08-05 Active
SARA FRIEDMAN EMORLAND LIMITED Director 1992-06-20 CURRENT 1979-10-19 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
2023-06-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-31Previous accounting period shortened from 03/04/22 TO 02/04/22
2023-01-02Previous accounting period shortened from 04/04/22 TO 03/04/22
2023-01-02AA01Previous accounting period shortened from 04/04/22 TO 03/04/22
2022-05-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-01AA01Previous accounting period shortened from 05/04/21 TO 04/04/21
2022-01-04Previous accounting period shortened from 06/04/21 TO 05/04/21
2022-01-04AA01Previous accounting period shortened from 06/04/21 TO 05/04/21
2021-07-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AA01Previous accounting period shortened from 07/04/21 TO 06/04/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-06AA01Previous accounting period shortened from 08/04/20 TO 07/04/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-06-25AA01Previous accounting period extended from 29/03/20 TO 08/04/20
2020-06-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2019-12-30AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-03-27AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-12-29AA01Previous accounting period shortened from 02/04/18 TO 01/04/18
2018-06-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-03-29AA01Previous accounting period shortened from 03/04/17 TO 02/04/17
2018-02-28PSC04Change of details for Mrs Sara Friedman as a person with significant control on 2018-01-01
2018-02-28CH01Director's details changed for Mrs Sara Friedman on 2018-01-01
2018-01-02AA01Previous accounting period shortened from 04/04/17 TO 03/04/17
2017-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27AP01DIRECTOR APPOINTED MRS DWORA FELDMAN
2017-06-27AP03Appointment of Mrs Sara Friedman as company secretary on 2017-05-01
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mrs Sara Friedman on 2016-11-03
2017-04-03AA01Previous accounting period shortened from 05/04/16 TO 04/04/16
2017-01-04AA01Previous accounting period shortened from 06/04/16 TO 05/04/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10AR0129/05/16 ANNUAL RETURN FULL LIST
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH FELDMAN
2016-08-10TM02Termination of appointment of Dwora Feldman on 2015-05-30
2016-07-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AA01PREVSHO FROM 07/04/2015 TO 06/04/2015
2016-04-05AA01PREVSHO FROM 07/04/2015 TO 06/04/2015
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL MOSHE FRIEDMAN
2016-01-06AA01Previous accounting period shortened from 08/04/15 TO 07/04/15
2015-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-26AA01Current accounting period extended from 27/03/15 TO 08/04/15
2015-03-25AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-12-26AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-06-25AA31/03/13 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0129/05/14 FULL LIST
2014-03-28AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-12-29AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2013-06-17AR0129/05/13 FULL LIST
2013-03-31AA01CURRSHO FROM 01/04/2012 TO 31/03/2012
2013-01-02AA01PREVSHO FROM 02/04/2012 TO 01/04/2012
2012-07-04AR0129/05/12 FULL LIST
2012-07-02AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-02AA01CURRSHO FROM 03/04/2011 TO 02/04/2011
2012-01-03AA01PREVSHO FROM 04/04/2011 TO 03/04/2011
2011-06-27AA31/03/10 TOTAL EXEMPTION SMALL
2011-06-02AR0129/05/11 FULL LIST
2011-03-28AA01PREVSHO FROM 05/04/2010 TO 04/04/2010
2011-03-11RES01ALTER ARTICLES 29/11/2010
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-28AA01PREVSHO FROM 06/04/2010 TO 05/04/2010
2010-06-11AR0129/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA FRIEDMAN / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL MOSHE FRIEDMAN / 01/10/2009
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINRICH FELDMAN / 01/10/2009
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / DWORA FELDMAN / 01/10/2009
2010-04-26AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AA01PREVSHO FROM 07/04/2009 TO 06/04/2009
2010-01-25AA01PREVEXT FROM 31/03/2009 TO 07/04/2009
2009-08-11363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-04-15AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-07363aRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363aRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
2000-07-14363aRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-23225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-07-02363aRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-05-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-03-11SRES03EXEMPTION FROM APPOINTING AUDITORS 26/01/99
1998-07-31363aRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-07-31288bSECRETARY RESIGNED
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PENTIX 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 PENTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-13 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
SUPPLEMENTAL DEBENTURE 2002-06-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1999-05-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2011-04-01 £ 661,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENTIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 2
Current Assets 2011-04-01 £ 822,561
Debtors 2011-04-01 £ 822,561
Fixed Assets 2011-04-01 £ 302,248
Shareholder Funds 2011-04-01 £ 462,996
Tangible Fixed Assets 2011-04-01 £ 302,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PENTIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENTIX LIMITED
Trademarks
We have not found any records of PENTIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTIX 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 (68209 - Other letting and operating of own or leased real estate) as PENTIX LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PENTIX 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 PENTIX 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 PENTIX 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.