Company NamePenrith Retail Limited
Company StatusActive
Company Number03619383
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House 12 Little Portland Street
London
W1W 8BJ
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House 12 Little Portland Street
London
W1W 8BJ
Director NameMrs Morven Heller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House 12 Little Portland Street
London
W1W 8BJ
Secretary NameMr Andrew Robert Heller
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 year, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House 12 Little Portland Street
London
W1W 8BJ
Director NameMichael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAmanda Jane Kelly
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

995k at £1Ken-crav Investments LTD
94.31%
Ordinary
1.2m at £0.05Michael Aron Heller
5.69%
Ordinary 1
3 at £1London & Associated Properties PLC
0.00%
Deferred
1 at £1Mrs Morven Heller
0.00%
Ordinary

Financials

Year2014
Net Worth£1,665,313
Current Liabilities£1,110,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

10 August 2011Delivered on: 24 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all securities and investments see image for full details.
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
31 August 2023Secretary's details changed for Mr Andrew Robert Heller on 31 August 2023 (1 page)
31 August 2023Director's details changed for Mr Andrew Robert Heller on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mr John Alexander Heller on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 31 August 2023 (1 page)
31 August 2023Director's details changed for Mr Andrew Robert Heller on 31 August 2023 (2 pages)
31 August 2023Director's details changed for Mrs Morven Heller on 31 August 2023 (2 pages)
31 August 2023Change of details for Ken-Crav Investments Limited as a person with significant control on 31 August 2023 (2 pages)
25 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
6 July 2023Registered office address changed from C/O Hart Shaw Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 6 July 2023 (1 page)
6 July 2023Change of details for Ken-Crav Investments Limited as a person with significant control on 6 July 2023 (2 pages)
28 June 2023Cessation of Michael Aron Heller as a person with significant control on 30 January 2023 (1 page)
28 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,055,003
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,055,003
(8 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,055,003
(8 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,055,003
(8 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,055,003
(8 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,055,003
(8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,055,003
(8 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,055,003
(8 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,055,003
(8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (8 pages)
17 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Michael Aron Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Michael Aron Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Director's details changed for Mrs Morven Heller on 9 August 2011 (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
16 August 2011Secretary's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Mr Andrew Robert Heller on 9 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Morven Heller on 9 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Morven Heller on 9 August 2011 (2 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Change of share class name or designation (2 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2011Change of share class name or designation (2 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
23 August 2010Director's details changed for Michael Aron Heller on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Michael Aron Heller on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Michael Aron Heller on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 09/08/09; full list of members (5 pages)
9 September 2009Return made up to 09/08/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 August 2008Return made up to 09/08/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 August 2008Return made up to 09/08/08; full list of members (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 09/08/07; full list of members (4 pages)
22 August 2007Return made up to 09/08/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 09/08/06; full list of members (4 pages)
10 October 2006Return made up to 09/08/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
24 March 2006Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
24 March 2006Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2006Ad 06/09/99--------- £ si 994998@1 £ si [email protected] (2 pages)
15 March 2006Ad 06/09/99--------- £ si 994998@1 £ si [email protected] (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 December 2004Registered office changed on 09/12/04 from: c/o benson clegg 32 wilkinson street sheffield S10 2GB (1 page)
9 December 2004Registered office changed on 09/12/04 from: c/o benson clegg 32 wilkinson street sheffield S10 2GB (1 page)
9 September 2004Return made up to 09/08/04; full list of members (9 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 09/08/03; full list of members (9 pages)
23 September 2003Return made up to 09/08/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
(9 pages)
10 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/02
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary /director of penrith retail LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 August 2001Return made up to 09/08/01; full list of members (8 pages)
17 August 2001Return made up to 09/08/01; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of penrith retail LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 20/08/00; full list of members (7 pages)
11 October 2000Return made up to 20/08/00; full list of members (7 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
7 October 1999Return made up to 20/08/99; full list of members (6 pages)
7 October 1999Return made up to 20/08/99; full list of members (6 pages)
6 October 1999Ad 06/09/99--------- £ si 2@1=2 £ ic 1055001/1055003 (2 pages)
6 October 1999Ad 06/09/99--------- £ si 994999@1=994999 £ si [email protected]=60000 £ ic 2/1055001 (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Nc inc already adjusted 06/09/99 (2 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Ad 06/09/99--------- £ si 2@1=2 £ ic 1055001/1055003 (2 pages)
6 October 1999Nc inc already adjusted 06/09/99 (2 pages)
6 October 1999Ad 06/09/99--------- £ si 994999@1=994999 £ si [email protected]=60000 £ ic 2/1055001 (2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 September 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 September 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (3 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
20 August 1998Incorporation (18 pages)
20 August 1998Incorporation (18 pages)