About

Registered Number: 01398864
Date of Incorporation: 09/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Founded in 1978, Pentagon Tile Distributors Ltd have registered office in Loughton. Pentagon Tile Distributors Ltd has 9 directors listed at Companies House. We don't know the number of employees at Pentagon Tile Distributors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANN, Daniel Robert 29 April 2016 - 1
TUCKER, Emma Jannine 01 June 2013 - 1
ADAMS, Diana Kay 01 April 2000 05 September 2017 1
ADAMS, Matthew John 01 August 2007 01 May 2012 1
ADAMS, Reginald William N/A 31 August 2009 1
ALI, Mahmud Ilkin 01 April 2000 21 January 2010 1
KEEFE, Robert John 05 August 2003 29 August 2014 1
SEAGER, Denis George N/A 30 April 2001 1
TUCKER, Richard Paul 24 May 2005 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 September 2019
SH03 - Return of purchase of own shares 08 July 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 10 October 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 December 2017
PSC07 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
PSC07 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
PSC01 - N/A 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 October 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 03 September 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 15 January 2010
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 09 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
169 - Return by a company purchasing its own shares 28 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
363s - Annual Return 28 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 25 October 2000
RESOLUTIONS - N/A 19 October 2000
AA - Annual Accounts 12 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 20 September 1996
395 - Particulars of a mortgage or charge 29 May 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 01 September 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 11 October 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
RESOLUTIONS - N/A 23 January 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 24 November 1989
395 - Particulars of a mortgage or charge 23 May 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
395 - Particulars of a mortgage or charge 02 September 1987
395 - Particulars of a mortgage or charge 12 August 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
287 - Change in situation or address of Registered Office 18 June 1986
NEWINC - New incorporation documents 09 November 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2009 Outstanding

N/A

Legal charge 22 November 2002 Outstanding

N/A

Legal charge 22 November 2002 Outstanding

N/A

Legal mortgage 22 May 1996 Fully Satisfied

N/A

Legal mortgage 17 May 1989 Fully Satisfied

N/A

Legal mortgage 26 August 1987 Fully Satisfied

N/A

Mortgage debenture 04 August 1987 Fully Satisfied

N/A

Debenture 10 April 1985 Fully Satisfied

N/A

Legal mortgage 14 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.