Active
Company Information for PENDERTON ESTATES LTD
UNIT 2A BEROL HOUSE, 25 ASHLEY ROAD, LONDON, N17 9LJ,
|
Company Registration Number
05809550
Private Limited Company
Active |
Company Name | |
---|---|
PENDERTON ESTATES LTD | |
Legal Registered Office | |
UNIT 2A BEROL HOUSE 25 ASHLEY ROAD LONDON N17 9LJ Other companies in E5 | |
Company Number | 05809550 | |
---|---|---|
Company ID Number | 05809550 | |
Date formed | 2006-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB912564532 |
Last Datalog update: | 2024-03-05 10:20:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT THOMAS TAUBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELI LEVIN |
Company Secretary | ||
JACOB SILVER |
Company Secretary | ||
RIVKAH DREYFUSS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLASHBACK COMMERCIAL LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
FLASH HOLDINGS LTD | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
CSJF LTD | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
CANNON STREET PROPERTIES LIMITED | Director | 2015-10-30 | CURRENT | 1986-04-17 | Active | |
STATION SQUARE DEVELOPMENTS LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active | |
FLASHFRONT LTD | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
FLASHBRIGHT LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active | |
THE IMAGE 50&52 LTD | Director | 2011-06-17 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
DFT H60 LTD | Director | 2011-06-17 | CURRENT | 2011-06-02 | Dissolved 2016-11-29 | |
HEMEL 59&61 LTD | Director | 2011-06-17 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
BESTLANE ESTATES LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
CONCILIATE LTD | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CUMBERLAND PROPERTIES LTD | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2015-01-13 | |
TOWERHILL ESTATES LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
CARLTON ESTATES LTD | Director | 2007-07-02 | CURRENT | 2007-04-27 | Active | |
STRATEGIC SUSTAINABLE LAND INVESTMENTS LIMITED | Director | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
CITY CENTRIC LIMITED | Director | 2001-05-23 | CURRENT | 2001-05-16 | Active | |
THE CANNON CHARITABLE TRUST | Director | 2000-01-26 | CURRENT | 2000-01-26 | Active | |
FLASH HIGH LIMITED | Director | 1998-10-30 | CURRENT | 1998-09-24 | Dissolved 2017-08-29 | |
FLASHBACK LIMITED | Director | 1998-03-04 | CURRENT | 1998-03-04 | Active | |
TZEDOKOH LTD | Director | 1996-04-30 | CURRENT | 1996-03-26 | Active | |
MICUBER ESTATES LIMITED | Director | 1995-07-17 | CURRENT | 1995-07-17 | Active | |
GOLDHEIGHTS LIMITED | Director | 1994-04-14 | CURRENT | 1994-04-13 | Dissolved 2017-05-16 | |
HAMLYN PROPERTIES LIMITED | Director | 1992-05-04 | CURRENT | 1990-05-04 | Active | |
CANNON STREET CONSULTANCY LTD | Director | 1992-03-13 | CURRENT | 1968-10-25 | Active | |
TAROTEX LIMITED | Director | 1992-02-13 | CURRENT | 1970-08-27 | Active | |
BEDALE ESTATES LIMITED | Director | 1991-09-26 | CURRENT | 1972-04-11 | Active | |
DEEPSOUND PROPERTIES LIMITED | Director | 1991-05-23 | CURRENT | 1980-12-03 | Active | |
PEAKTOWER LIMITED | Director | 1990-07-09 | CURRENT | 1986-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM 11C Grosvenor Way London E5 9nd | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Eli Levin on 2015-10-29 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O Lieberman & Co 11C Grosvenor Way London E5 9nd | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM 2L Cara House 339 Seven Sisters Road London N15 6RD United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058095500001 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM 115 Craven Park Road London N15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 16/01/08 GBP SI 1@1=1 GBP IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 214 STAMFORD HILL LONDON N16 6RA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-12-14 |
Petitions to Wind Up (Companies) | 2016-11-10 |
Proposal to Strike Off | 2011-09-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CANNON STREET JERSEY FABRICS LIMITED |
|
|
|
|
|
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 PENDERTON ESTATES LTD
Called Up Share Capital | 2013-05-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2012-05-31 | £ 2 |
Called Up Share Capital | 2011-05-31 | £ 2 |
Cash Bank In Hand | 2013-05-31 | £ 5,312 |
Cash Bank In Hand | 2012-05-31 | £ 5,692 |
Cash Bank In Hand | 2012-05-31 | £ 5,692 |
Cash Bank In Hand | 2011-05-31 | £ 9,564 |
Current Assets | 2013-05-31 | £ 5,312 |
Current Assets | 2012-05-31 | £ 6,992 |
Current Assets | 2012-05-31 | £ 6,992 |
Current Assets | 2011-05-31 | £ 9,564 |
Debtors | 2013-05-31 | £ 0 |
Debtors | 2012-05-31 | £ 1,300 |
Debtors | 2012-05-31 | £ 1,300 |
Debtors | 2011-05-31 | £ 0 |
Fixed Assets | 2013-05-31 | £ 504,849 |
Fixed Assets | 2012-05-31 | £ 504,849 |
Fixed Assets | 2012-05-31 | £ 504,849 |
Fixed Assets | 2011-05-31 | £ 504,849 |
Shareholder Funds | 2013-05-31 | £ -111,120 |
Shareholder Funds | 2012-05-31 | £ -84,878 |
Shareholder Funds | 2012-05-31 | £ -71,731 |
Shareholder Funds | 2011-05-31 | £ -58,574 |
Tangible Fixed Assets | 2013-05-31 | £ 504,849 |
Tangible Fixed Assets | 2012-05-31 | £ 504,849 |
Tangible Fixed Assets | 2012-05-31 | £ 504,849 |
Tangible Fixed Assets | 2011-05-31 | £ 504,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENDERTON ESTATES LTD are:
Initiating party | SHEPWAY DISTRICT COUNCIL | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PENDERTON ESTATES LTD | Event Date | 2016-10-17 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2016 A Petition to wind up the above-named Company of 11C Grosvenor Way, London, E5 9ND , presented on 17th October 2016 by SHEPWAY DISTRICT COUNCIL , of Civic Centre Castle Hill Avenue Folkstone Kent CT20 2QY , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 05 December 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 2nd December 2016 . | |||
Initiating party | SHEPWAY DISTRICT COUNCIL | Event Type | Dismissal of Winding Up Petition |
Defending party | PENDERTON ESTATES LTD | Event Date | 2016-10-17 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6679 A Petition to wind up the above company of 11C Grosvenor Way, London E5 9ND , presented on 17 October 2016 by SHEPWAY DISTRICT COUNCIL , of Civic Centre, Castle Hill Avenue, Folkestone, Kent CT20 2QY , was heard on 5 December 2016 and dismissed by the court. Notice of the hearing previously appeared in The London Gazette on 10 November 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PENDERTON ESTATES LTD | Event Date | 2011-09-27 |
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. |