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

PENROSE FINANCIAL LIMITED

LONDON, W1W,
Company Registration Number
03502731
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Penrose Financial Ltd
PENROSE FINANCIAL LIMITED was founded on 1998-02-02 and had its registered office in London. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
PENROSE FINANCIAL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03502731
Date formed 1998-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-07-17
Type of accounts DORMANT
Last Datalog update: 2018-08-09 18:05:20
Primary Source:Companies House
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 PENROSE FINANCIAL LIMITED
The following companies were found which have the same name as PENROSE FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENROSE FINANCIAL CONSULTANCY (UK) LIMITED SUITE 009 38 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2DZ Active - Proposal to Strike off Company formed on the 2015-04-08
PENROSE FINANCIAL SERVICES, LLC 8330 BOONE BOULEVARD VIENNA VA 22182 Active Company formed on the 1994-02-23
PENROSE FINANCIAL SERVICES LIMITED 130 OLD STREET LONDON EC1V 9BD Active - Proposal to Strike off Company formed on the 2018-06-22
PENROSE FINANCIAL, LLC. PO BOX 73 LA GRANGE TX 78945 Active Company formed on the 2023-06-26

Company Officers of PENROSE FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH KLEIN
Director 2011-08-01
JAMES KENNETH ROJAS
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GRAHAM MARTIN
Director 2012-04-23 2016-03-31
SUSANNA EWING
Company Secretary 2012-06-30 2012-12-21
PETER HARRIS
Company Secretary 2010-04-12 2012-06-30
PETER JONATHAN HARRIS
Director 2010-04-12 2012-06-30
ANTONIA GAY COLLINS
Director 1998-07-01 2011-08-01
SACHA SHISHEER DESHMUKH
Director 2010-04-12 2011-08-01
PETRINA RONA DAY
Director 2008-05-01 2011-05-13
PETRINA RONA DAY
Company Secretary 2009-02-12 2010-04-12
CLAIRE BURSTON
Director 2003-11-03 2010-04-12
WILLIAM HAMILTON LEES JONES
Director 2002-09-24 2010-04-12
ANDREW DARSIE NICOLLS
Director 1998-07-16 2010-04-12
SHONA MARGARET PRENDERGAST
Director 1998-07-01 2010-04-12
SALLY TODD
Director 2007-06-01 2010-04-12
SHONA MARGARET PRENDERGAST
Company Secretary 2002-09-16 2009-02-12
ALEXANDER SEBASTIAN CLELLAND
Director 2008-05-01 2008-11-28
BENJAMIN EDWARD CURSON
Director 2005-08-02 2007-07-31
LOUISE HATCH
Director 1998-04-27 2004-11-15
CLAIRE JEAN ANDERSON
Company Secretary 1998-11-03 2002-09-16
SHONA ANNE HENDERSON
Company Secretary 1998-07-10 1998-11-03
MICHAEL JOHN HATCH
Company Secretary 1998-04-27 1998-07-10
JUSTINE NICOLA HOWARD
Company Secretary 1998-02-02 1998-04-27
GARETH MAITLAND EDWARDS
Director 1998-02-02 1998-04-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-02-02 1998-02-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-02-02 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH KLEIN REPUBLIC COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1997-02-11 Dissolved 2015-04-21
DEBORAH KLEIN DIGITAL PUBLIC UK LIMITED Director 2014-12-10 CURRENT 2004-05-04 Dissolved 2015-04-21
DEBORAH KLEIN LIQUID COMMUNICATIONS LIMITED Director 2014-12-10 CURRENT 1999-09-15 Dissolved 2015-04-21
DEBORAH KLEIN ADVOCACY LIMITED Director 2014-12-10 CURRENT 1986-09-12 Dissolved 2015-04-28
DEBORAH KLEIN SIMPLE THINKING LIMITED Director 2012-01-19 CURRENT 2003-06-24 Dissolved 2015-04-21
DEBORAH KLEIN SLICE PROMOTIONS LIMITED Director 2012-01-12 CURRENT 1998-09-02 Dissolved 2015-04-28
DEBORAH KLEIN WET PAINT LIMITED Director 2011-08-01 CURRENT 2002-07-11 Dissolved 2015-04-21
DEBORAH KLEIN CREATOR VISIONS LIMITED Director 2011-08-01 CURRENT 1998-10-09 Active - Proposal to Strike off
DEBORAH KLEIN EMBOROUGH LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ADVOCACY INTERNATIONAL PARTNERS LIMITED Director 2010-12-21 CURRENT 1996-09-26 Dissolved 2015-02-10
DEBORAH KLEIN ENGINE BUSINESS LIMITED Director 2009-09-16 CURRENT 2009-05-28 Dissolved 2015-02-17
DEBORAH KLEIN SYNERGY SPONSORSHIP (MOTORSPORT) LIMITED Director 2009-08-19 CURRENT 2009-03-05 Dissolved 2015-02-10
DEBORAH KLEIN EDWARDS GROOM & SAUNDERS LIMITED Director 2009-03-03 CURRENT 2005-12-06 Dissolved 2015-04-28
DEBORAH KLEIN TOTEM AGENCY LIMITED Director 2008-12-09 CURRENT 2008-05-21 Dissolved 2015-04-21
DEBORAH KLEIN SYNERGY SPONSORSHIP LIMITED Director 2008-06-04 CURRENT 1983-11-24 Dissolved 2015-02-17
DEBORAH KLEIN CALLING BRANDS LIMITED Director 2008-06-04 CURRENT 2002-12-17 Dissolved 2015-04-28
DEBORAH KLEIN PARTNERS ANDREWS ALDRIDGE LIMITED Director 2008-06-04 CURRENT 1998-07-09 Dissolved 2015-04-28
DEBORAH KLEIN TRANSFORM INNOVATION LIMITED Director 2008-06-04 CURRENT 2004-11-10 Dissolved 2015-04-21
DEBORAH KLEIN WOO COMMUNICATIONS LIMITED Director 2008-06-04 CURRENT 2005-04-08 Dissolved 2015-04-21
DEBORAH KLEIN ALTOGETHER DIGITAL LIMITED Director 2008-06-04 CURRENT 2005-03-19 Dissolved 2015-02-17
DEBORAH KLEIN ANDREWS ALDRIDGE HOLDINGS LIMITED Director 2008-06-04 CURRENT 2004-05-13 Dissolved 2015-04-21
DEBORAH KLEIN FUEL DATA STRATEGIES LIMITED Director 2008-06-04 CURRENT 2002-12-13 Active - Proposal to Strike off
DEBORAH KLEIN HUGE ENTERTAINMENT LIMITED Director 2006-10-16 CURRENT 2005-09-12 Dissolved 2015-04-21
JAMES KENNETH ROJAS ORC EUROPEAN INFORMATION CENTRE LIMITED Director 2016-04-11 CURRENT 1991-12-20 Active - Proposal to Strike off
JAMES KENNETH ROJAS FUEL DATA STRATEGIES LIMITED Director 2016-04-11 CURRENT 2002-12-13 Active - Proposal to Strike off
JAMES KENNETH ROJAS CREATOR VISIONS LIMITED Director 2016-04-11 CURRENT 1998-10-09 Active - Proposal to Strike off

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
2018-07-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-24GAZ1FIRST GAZETTE
2018-04-18DS01APPLICATION FOR STRIKING-OFF
2017-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 101542
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR JAMES KENNETH ROJAS
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 101542
2016-03-11AR0102/02/16 FULL LIST
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 101542
2015-02-16AR0102/02/15 FULL LIST
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 101542
2014-03-21AR0102/02/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0102/02/13 FULL LIST
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2012-10-11AA31/12/11 TOTAL EXEMPTION FULL
2012-08-24AP03SECRETARY APPOINTED SUSANNA EWING
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY PETER HARRIS
2012-07-09AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN
2012-02-03AR0102/02/12 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED MRS DEBORAH KLEIN
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SACHA DESHMUKH
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA COLLINS
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETRINA DAY
2011-02-09AR0102/02/11 FULL LIST
2010-09-01AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-11SH0112/04/10 STATEMENT OF CAPITAL GBP 101542.00
2010-05-04AP03SECRETARY APPOINTED PETER HARRIS
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 2ND FLOOR 30-34 MOORGATE LONDON EC2R 6DN
2010-04-27TM02APPOINTMENT TERMINATED, SECRETARY PETRINA DAY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TODD
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BURSTON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SHONA PRENDERGAST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLLS
2010-04-27TM01TERMINATE DIR APPOINTMENT
2010-04-27AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2010-04-27AP01DIRECTOR APPOINTED MR SACHA SHISHEER DESHMUKH
2010-04-27RES13RE FACILITY AGREEMENT 12/04/2010
2010-04-27RES01ADOPT ARTICLES 12/04/2010
2010-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-26AR0102/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY TODD / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA MARGARET PRENDERGAST / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARSIE NICOLLS / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON LEES JONES / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRINA RONA DAY / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA GAY COLLINS / 08/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BURSTON / 08/02/2010
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-17SH0130/11/09 STATEMENT OF CAPITAL GBP 130115
2009-12-16RES01ADOPT ARTICLES 08/12/2009
2009-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-14169GBP IC 99365/99282 01/04/09 GBP SR 83@1=83
2009-02-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-12288aSECRETARY APPOINTED MRS PETRINA RONA DAY
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY SHONA PRENDERGAST
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER CLELLAND
2008-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-03169GBP IC 99740/99448 19/11/08 GBP SR 292@1=292
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-14169GBP IC 99927/99740 30/07/08 GBP SR 187@1=187
2008-08-05RES13BUY BACK AGREEMENTS 30/07/2008
2008-06-17288aDIRECTOR APPOINTED MRS PETRINA RONA DAY
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 PENROSE FINANCIAL 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 PENROSE FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ACCESSION TO A DEBENTURE 2010-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2000-12-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PENROSE FINANCIAL LIMITED registering or being granted any patents
Domain Names

PENROSE FINANCIAL LIMITED owns 1 domain names.

penrose.co.uk  

Trademarks
We have not found any records of PENROSE FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENROSE FINANCIAL 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 PENROSE FINANCIAL 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 PENROSE FINANCIAL 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 PENROSE FINANCIAL 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 PENROSE FINANCIAL 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.
    Other companies at postcode W1W