About

Registered Number: 07206939
Date of Incorporation: 29/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: C/O Cwa Accountants First Floor, 271 Upper Street, London, N1 2UQ,

 

Pentcourt Ltd was founded on 29 March 2010 and has its registered office in London, it's status in the Companies House registry is set to "Active". Dennehy, Noel Martin, Boudjemaa, Michelle, Chapman, Clair, Dennehy, Noel, Dennehy, Noel Martin, Dennehy, Noel, Smith, Russell Paul are listed as the directors of the organisation. We don't know the number of employees at Pentcourt Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNEHY, Noel Martin 01 July 2020 - 1
BOUDJEMAA, Michelle 28 June 2010 21 July 2010 1
CHAPMAN, Clair 28 June 2010 21 July 2010 1
DENNEHY, Noel 01 October 2016 31 May 2018 1
DENNEHY, Noel Martin 01 December 2012 05 October 2013 1
DENNEHY, Noel 06 April 2010 28 June 2010 1
SMITH, Russell Paul 22 September 2011 01 December 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC01 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
AD01 - Change of registered office address 10 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 August 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 August 2018
PSC07 - N/A 21 July 2018
PSC01 - N/A 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
RP04CS01 - N/A 25 April 2018
AA01 - Change of accounting reference date 11 April 2018
SH01 - Return of Allotment of shares 23 March 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 05 March 2018
PSC04 - N/A 25 October 2017
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
AA - Annual Accounts 28 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
MR04 - N/A 13 May 2016
MR04 - N/A 13 May 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 October 2015
MR01 - N/A 17 August 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
MR01 - N/A 29 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
TM01 - Termination of appointment of director 05 January 2013
AP01 - Appointment of director 05 January 2013
AA - Annual Accounts 05 January 2013
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 12 April 2010
AD01 - Change of registered office address 12 April 2010
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 21 July 2014 Fully Satisfied

N/A

Debenture 08 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.