PENTONVILLE 158 LTD - LONDON
Company Profile | Company Filings |
Overview
PENTONVILLE 158 LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PENTONVILLE 158 LTD was incorporated 18 years ago on 09/02/2006 and has the registered number: 05704260. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PENTONVILLE 158 LTD was incorporated 18 years ago on 09/02/2006 and has the registered number: 05704260. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PENTONVILLE 158 LTD - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
101 NEW CAVENDISH STREET
LONDON
W1W 6XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MULALLEY & CO (OPERATIONS) LTD (until 31/01/2019)
MULALLEY & CO (OPERATIONS) LTD (until 31/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JACOB BENARDOUT | Jul 1975 | British | Director | 2019-01-28 | CURRENT |
MRS TERESA TAYLOR | Aug 1963 | British | Director | 2006-04-07 UNTIL 2019-01-28 | RESIGNED |
VINCENT O'MALLEY | Aug 1951 | British | Director | 2006-04-07 UNTIL 2019-01-28 | RESIGNED |
MR EAMON O'MALLEY | Dec 1955 | British | Director | 2006-02-09 UNTIL 2019-01-28 | RESIGNED |
MR BRENDAN O'MALLEY | Feb 1954 | British | Director | 2006-02-09 UNTIL 2019-01-28 | RESIGNED |
JOHN MOORE | Nov 1967 | Irish | Director | 2006-04-07 UNTIL 2019-01-28 | RESIGNED |
MR RICHARD HATCHER | Nov 1953 | British | Director | 2006-04-07 UNTIL 2019-01-28 | RESIGNED |
MR BURHAN HADI | Feb 1968 | British | Director | 2009-02-20 UNTIL 2011-02-28 | RESIGNED |
PRE-CONSTRUCTION DIRECTOR SIMON CHARLES COVELEY | Feb 1961 | British | Director | 2009-09-01 UNTIL 2019-01-28 | RESIGNED |
MR BRUCE BENSON | Jun 1965 | British | Director | 2006-04-07 UNTIL 2019-01-28 | RESIGNED |
MR RAYMOND VINCENT BALDWIN | Jan 1955 | British | Director | 2009-10-01 UNTIL 2015-04-30 | RESIGNED |
MR EAMON O'MALLEY | Dec 1955 | British | Secretary | 2006-02-09 UNTIL 2019-01-28 | RESIGNED |
MR COLIN GEORGE WATSON | Apr 1963 | British | Director | 2010-02-25 UNTIL 2019-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pentonville Holdings Limited | 2019-01-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sherrygreen Limited | 2018-04-02 - 2019-01-28 | Woodford Green Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mulalley & Co Ltd | 2016-04-06 - 2018-04-02 | Woodford Green | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-03 | 31-12-2022 | 7,327 Cash -1,459,275 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-22 | 31-12-2021 | 1,058 Cash 2,686,253 equity |
ACCOUNTS - Final Accounts | 2021-11-09 | 31-12-2020 | 2,847,090 equity |
ACCOUNTS - Final Accounts | 2021-03-02 | 31-12-2019 | 77 Cash 2,852,260 equity |