PENN HOUSE (NORTON) LIMITED
Status | DISSOLVED |
Company No. | 02821833 |
Category | Private Limited Company |
Incorporated | 26 May 1993 |
Age | 30 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2011 |
Years | 13 years, 1 month, 11 days |
SUMMARY
PENN HOUSE (NORTON) LIMITED is an dissolved private limited company with number 02821833. It was incorporated 30 years, 11 months, 21 days ago, on 26 May 1993 and it was dissolved 13 years, 1 month, 11 days ago, on 05 April 2011. The company address is 3rd Floor 5 Wigmore Street, London, W1U 1PB.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change corporate director company with change date
Date: 20 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Trafalgar Officers Limited
Change date: 2010-05-26
Documents
Change corporate secretary company with change date
Date: 20 Jul 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Reit(Corporate Services) Limited
Change date: 2009-12-09
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Christopher George White
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurice Moses Benady
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director reit(corporate directors) LIMITED
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed trafalgar officers LIMITED
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed christopher george white
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed maurice moses benady
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 24 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 26 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 07 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/12/00
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 17 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 17/11/99 from: 12 addison avenue holland park london W11 4QR
Documents
Certificate change of name company
Date: 16 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodsford properties (norton) li mited\certificate issued on 17/11/99
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Apr 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/98; no change of members
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/97; full list of members
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Jan 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 03 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/96; no change of members
Documents
Accounts with accounts type small
Date: 26 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/95; no change of members
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 May 1995
Category: Address
Type: 287
Description: Registered office changed on 23/05/95 from: 37 woodsford square london W14 8DP
Documents
Legacy
Date: 02 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/94; full list of members
Documents
Some Companies
72 NETHERWOOD ROAD,,W14 0BG
Number: | 02958908 |
Status: | ACTIVE |
Category: | Private Limited Company |
189B HIGHBURY HILL,LONDON,N5 1TB
Number: | 06276647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARGO [BAGS & ACCESSORIES] LTD.
25 NORTH QUAY,ABINGDON,OX14 5RY
Number: | 09740857 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GRANGE ROAD,WITHAM,CM8 3LT
Number: | 11228496 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. PETERSGATE,STOCKPORT,SK1 1EB
Number: | 02990273 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WORLD BUSINESS ASSOCIATES,LONDON,W1H 1DP
Number: | 06600596 |
Status: | LIQUIDATION |
Category: | Private Limited Company |