2 Lambeth Hill
London
EC4V 4BG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(47 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mrs Samantha Clare Allen |
---|---|
Status | Current |
Appointed | 14 December 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Deryck Malcolm Sidney |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Slaters Farm Park Lane Heytesbury Warminster Wiltshire BA12 0HE |
Director Name | John Donald Wainwright Beard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Hawthorn House Pinkneys Green Maidenhead Berkshire SL6 6QF |
Director Name | Stephen Richard Rowlinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallside London EC2Y 8BH |
Director Name | Derek Clayton Edwards |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Waters Edge The Street Betchworth Surrey RH3 7DJ |
Director Name | Robert Carrol Olney |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 1995) |
Role | Company Directors |
Correspondence Address | 10 Farmleigh Grove Walton On Thames Surrey KT12 5BU |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Clare Risby |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Mill Cottage Newbridge Coleman's Hatch Hartfield East Sussex TN7 4ES |
Director Name | Peter Southwood Needham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 10 Cavendish Court 11-15 Wigmore Street London W1H 9LB |
Director Name | Mr Peter Farquhar Gardiner - Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Uprising Rye Hill Rye East Sussex TN31 7NH |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Director Name | Daniel Peter Owen |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 04 January 1995(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 71 Roxborough Street West Toronto Ontario M5R 1TG |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1995(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 December 2004) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 December 2004) |
Role | Managing Director |
Correspondence Address | Woodsfield House Chillington Kingsbridge Devon TQ7 2JX |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Manor Lower Ashton Exeter Devon EX6 7QW |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Ian Leslie Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 West Way Pinner Middlesex HA5 3NX |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(39 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Resigned |
Appointed | 31 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 June 2018(44 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(44 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|---|
Telephone | 08435043484 |
Telephone region | Unknown |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5m at £0.05 | Penna Consulting PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,987,612 |
Net Worth | -£3,492,291 |
Cash | £39,570 |
Current Liabilities | £3,960,821 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 September 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
---|---|
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
10 May 2023 | Appointment of Mr Keith Robert Philip Pilling as a director on 9 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Penna Consulting Limited as a person with significant control on 30 September 2020 (2 pages) |
13 February 2023 | Director's details changed for Mr Gavin Kenneth Tagg on 30 September 2020 (2 pages) |
13 February 2023 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
19 December 2022 | Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages) |
4 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
21 June 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
30 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (11 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
4 February 2019 | Second filing for the appointment of Alexandra Helen Bishop as a director (6 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
18 January 2019 | Appointment of Mrs Alexandra Helen Bishop as a director on 1 April 2018
|
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
2 July 2018 | Termination of appointment of David Samuel Peter Firth as a director on 29 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Robert Marcel Wolff as a director on 11 June 2018 (2 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 May 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
8 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Satisfaction of charge 3 in full (1 page) |
9 September 2014 | Satisfaction of charge 4 in full (1 page) |
9 September 2014 | Satisfaction of charge 4 in full (1 page) |
9 September 2014 | Satisfaction of charge 3 in full (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 October 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
25 February 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
25 February 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
25 February 2013 | Appointment of Mr Gary Browning as a director (2 pages) |
25 February 2013 | Appointment of Mr Gary Browning as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Auditor's resignation (1 page) |
1 April 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
26 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
14 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 September 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Return made up to 31/03/05; full list of members
|
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (9 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members
|
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
4 May 2001 | Return made up to 27/04/01; full list of members
|
4 May 2001 | Return made up to 27/04/01; full list of members
|
4 April 2001 | Company name changed penna PLC\certificate issued on 04/04/01 (6 pages) |
4 April 2001 | Company name changed penna PLC\certificate issued on 04/04/01 (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | Return made up to 25/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 25/07/99; full list of members (8 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
30 December 1997 | Return made up to 25/07/97; no change of members (20 pages) |
30 December 1997 | Return made up to 25/07/97; no change of members (20 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (3 pages) |
17 July 1997 | New secretary appointed (3 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st.martins lane london WC2H 9EA (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st.martins lane london WC2H 9EA (1 page) |
30 October 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
13 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
13 August 1996 | Return made up to 25/07/96; full list of members (8 pages) |
14 July 1996 | Particulars of contract relating to shares (4 pages) |
14 July 1996 | Particulars of contract relating to shares (4 pages) |
28 June 1996 | 882(P) 5478250X.05P 060696 (2 pages) |
28 June 1996 | 882(P) 5478250X.05P 060696 (2 pages) |
6 June 1996 | Certificate of reduction of issued capital (1 page) |
6 June 1996 | Scheme and red iss cap (9 pages) |
6 June 1996 | Certificate of reduction of issued capital (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Scheme and red iss cap (9 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (26 pages) |
20 June 1995 | Statement of affairs (154 pages) |
20 June 1995 | Statement of affairs (154 pages) |
20 June 1995 | Ad 20/07/94--------- £ si [email protected] (3 pages) |
20 June 1995 | Ad 20/07/94--------- £ si [email protected] (3 pages) |
30 May 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
30 May 1995 | Ad 20/07/94--------- £ si [email protected] (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (176 pages) |
19 June 1991 | Memorandum and Articles of Association (56 pages) |
19 June 1991 | Memorandum and Articles of Association (56 pages) |
16 June 1991 | Memorandum and Articles of Association (56 pages) |
16 June 1991 | Memorandum and Articles of Association (56 pages) |
6 June 1991 | Company name changed sanders & sidney PLC\certificate issued on 06/06/91 (2 pages) |
6 June 1991 | Company name changed sanders & sidney PLC\certificate issued on 06/06/91 (2 pages) |
2 October 1987 | Full accounts made up to 31 March 1987 (14 pages) |
2 October 1987 | Full accounts made up to 31 March 1987 (14 pages) |
7 March 1980 | Company name changed\certificate issued on 07/03/80 (2 pages) |
7 March 1980 | Company name changed\certificate issued on 07/03/80 (2 pages) |
22 August 1973 | Incorporation (14 pages) |
22 August 1973 | Incorporation (14 pages) |