Company NamePenna Management Services Plc
DirectorsGavin Kenneth Tagg and Daniel Miles Harris
Company StatusActive
Company Number01130646
CategoryPublic Limited Company
Incorporation Date22 August 1973(50 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(45 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(47 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed14 December 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameDeryck Malcolm Sidney
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressSlaters Farm Park Lane
Heytesbury
Warminster
Wiltshire
BA12 0HE
Director NameJohn Donald Wainwright Beard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressHawthorn House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Director NameStephen Richard Rowlinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallside
London
EC2Y 8BH
Director NameDerek Clayton Edwards
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressWaters Edge The Street
Betchworth
Surrey
RH3 7DJ
Director NameRobert Carrol Olney
Date of BirthAugust 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1995)
RoleCompany Directors
Correspondence Address10 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed24 July 1991(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameClare Risby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressMill Cottage
Newbridge Coleman's Hatch
Hartfield
East Sussex
TN7 4ES
Director NamePeter Southwood Needham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address10 Cavendish Court
11-15 Wigmore Street
London
W1H 9LB
Director NameMr Peter Farquhar Gardiner - Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressUprising Rye Hill
Rye
East Sussex
TN31 7NH
Director NameSir Andrew Colin Hugh Smith
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Grendon Underwood
Aylesbury
Buckinghamshire
HP18 0SY
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Director NameDaniel Peter Owen
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 January 1995(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address71 Roxborough Street West
Toronto
Ontario
M5R 1TG
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1995(22 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2004)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(22 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 2004)
RoleManaging Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(23 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Ian Leslie Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 West Way
Pinner
Middlesex
HA5 3NX
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(31 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(35 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(39 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(42 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2016(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusResigned
Appointed31 July 2016(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed11 June 2018(44 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(44 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(45 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Telephone08435043484
Telephone regionUnknown

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5m at £0.05Penna Consulting PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,987,612
Net Worth-£3,492,291
Cash£39,570
Current Liabilities£3,960,821

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 September 2008Delivered on: 20 September 2008
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 January 2008Delivered on: 16 January 2008
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 2006Delivered on: 22 August 2006
Satisfied on: 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 22 September 2005
Satisfied on: 28 April 2011
Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property (No. 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £35,224.00.
Fully Satisfied

Filing History

17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
10 May 2023Appointment of Mr Keith Robert Philip Pilling as a director on 9 May 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Penna Consulting Limited as a person with significant control on 30 September 2020 (2 pages)
13 February 2023Director's details changed for Mr Gavin Kenneth Tagg on 30 September 2020 (2 pages)
13 February 2023Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
19 December 2022Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages)
4 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (11 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
4 February 2019Second filing for the appointment of Alexandra Helen Bishop as a director (6 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
18 January 2019Appointment of Mrs Alexandra Helen Bishop as a director on 1 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2019.
(3 pages)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
2 July 2018Termination of appointment of David Samuel Peter Firth as a director on 29 June 2018 (1 page)
11 June 2018Appointment of Mr Robert Marcel Wolff as a director on 11 June 2018 (2 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 May 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
29 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
7 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
8 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
8 August 2016Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
8 August 2016Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page)
8 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
8 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 273,912.5
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 273,912.5
(4 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2015Full accounts made up to 31 March 2015 (16 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 273,912.5
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 273,912.5
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (16 pages)
25 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Satisfaction of charge 3 in full (1 page)
9 September 2014Satisfaction of charge 4 in full (1 page)
9 September 2014Satisfaction of charge 4 in full (1 page)
9 September 2014Satisfaction of charge 3 in full (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 273,912.5
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 273,912.5
(4 pages)
7 October 2013All of the property or undertaking has been released from charge 4 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 3 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 4 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 3 (5 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
13 September 2013Full accounts made up to 31 March 2013 (16 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
25 February 2013Termination of appointment of Patrick Sinclair as a director (1 page)
25 February 2013Termination of appointment of Patrick Sinclair as a director (1 page)
25 February 2013Appointment of Mr Gary Browning as a director (2 pages)
25 February 2013Appointment of Mr Gary Browning as a director (2 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
6 September 2012Full accounts made up to 31 March 2012 (16 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 August 2011Full accounts made up to 31 March 2011 (16 pages)
18 August 2011Full accounts made up to 31 March 2011 (16 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 7 April 2010 (1 page)
7 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 7 April 2010 (1 page)
7 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 7 April 2010 (1 page)
1 April 2010Auditor's resignation (1 page)
1 April 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
26 August 2009Full accounts made up to 31 March 2009 (16 pages)
26 August 2009Full accounts made up to 31 March 2009 (16 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
14 October 2008Full accounts made up to 31 March 2008 (16 pages)
14 October 2008Full accounts made up to 31 March 2008 (16 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
21 October 2007Full accounts made up to 31 March 2007 (16 pages)
21 October 2007Full accounts made up to 31 March 2007 (16 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 September 2005Particulars of mortgage/charge (4 pages)
22 September 2005Particulars of mortgage/charge (4 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (16 pages)
3 November 2004Full accounts made up to 31 March 2004 (16 pages)
26 May 2004Return made up to 31/03/04; full list of members (9 pages)
26 May 2004Return made up to 31/03/04; full list of members (9 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
3 November 2003Full accounts made up to 31 March 2003 (16 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 March 2002 (16 pages)
4 August 2002Full accounts made up to 31 March 2002 (16 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 2001Company name changed penna PLC\certificate issued on 04/04/01 (6 pages)
4 April 2001Company name changed penna PLC\certificate issued on 04/04/01 (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (14 pages)
1 November 2000Full accounts made up to 31 March 2000 (14 pages)
29 August 2000Return made up to 25/07/00; full list of members (8 pages)
29 August 2000Return made up to 25/07/00; full list of members (8 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Return made up to 25/07/99; full list of members (8 pages)
28 July 1999Return made up to 25/07/99; full list of members (8 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 October 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Return made up to 25/07/98; full list of members (8 pages)
11 August 1998Return made up to 25/07/98; full list of members (8 pages)
30 December 1997Return made up to 25/07/97; no change of members (20 pages)
30 December 1997Return made up to 25/07/97; no change of members (20 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
3 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (3 pages)
17 July 1997New secretary appointed (3 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st.martins lane london WC2H 9EA (1 page)
9 December 1996Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st.martins lane london WC2H 9EA (1 page)
30 October 1996Full group accounts made up to 31 March 1996 (32 pages)
30 October 1996Full group accounts made up to 31 March 1996 (32 pages)
13 August 1996Return made up to 25/07/96; full list of members (8 pages)
13 August 1996Return made up to 25/07/96; full list of members (8 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
28 June 1996882(P) 5478250X.05P 060696 (2 pages)
28 June 1996882(P) 5478250X.05P 060696 (2 pages)
6 June 1996Certificate of reduction of issued capital (1 page)
6 June 1996Scheme and red iss cap (9 pages)
6 June 1996Certificate of reduction of issued capital (1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1996Scheme and red iss cap (9 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
24 October 1995Full group accounts made up to 31 March 1995 (26 pages)
24 October 1995Full group accounts made up to 31 March 1995 (26 pages)
20 June 1995Statement of affairs (154 pages)
20 June 1995Statement of affairs (154 pages)
20 June 1995Ad 20/07/94--------- £ si [email protected] (3 pages)
20 June 1995Ad 20/07/94--------- £ si [email protected] (3 pages)
30 May 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
30 May 1995Ad 20/07/94--------- £ si [email protected] (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (176 pages)
19 June 1991Memorandum and Articles of Association (56 pages)
19 June 1991Memorandum and Articles of Association (56 pages)
16 June 1991Memorandum and Articles of Association (56 pages)
16 June 1991Memorandum and Articles of Association (56 pages)
6 June 1991Company name changed sanders & sidney PLC\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed sanders & sidney PLC\certificate issued on 06/06/91 (2 pages)
2 October 1987Full accounts made up to 31 March 1987 (14 pages)
2 October 1987Full accounts made up to 31 March 1987 (14 pages)
7 March 1980Company name changed\certificate issued on 07/03/80 (2 pages)
7 March 1980Company name changed\certificate issued on 07/03/80 (2 pages)
22 August 1973Incorporation (14 pages)
22 August 1973Incorporation (14 pages)