Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 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 | Closed |
Appointed | 31 July 2016(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Peter Southwood Needham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 1997) |
Role | Business Consultant |
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 | 03 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Business Consultant |
Correspondence Address | Uprising Rye Hill Rye East Sussex TN31 7NH |
Secretary Name | Mrs Sharon Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | Croyland The Chase Pinner Middlesex HA5 5QP |
Director Name | John Donald Wainwright Beard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Hawthorn House Pinkneys Green Maidenhead Berkshire SL6 6QF |
Director Name | Clare Risby |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Mill Cottage Newbridge Coleman's Hatch Hartfield East Sussex TN7 4ES |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Director Name | Trevor Keith Pullen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Loxwood Grassy Lane Sevenoaks Kent TN13 1PL |
Secretary Name | Susan Diane Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Secretary Name | Susan Diane Noble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Director Name | William Terence Gardner Bates |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2001) |
Role | Management Consultant |
Correspondence Address | 15 Elmstead Glade Chislehurst Kent BR7 5DX |
Director Name | Susan Ann Bloch |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1998) |
Role | Management Consultant |
Correspondence Address | 68 Ripplevale Grove London N1 1HT |
Director Name | James Wyndham Cooke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | M Consultant |
Correspondence Address | 37 Napier Court Ranelagh Gardens London SW6 3UU |
Director Name | Mr Christopher John Cooper |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 1999) |
Role | Consultant |
Correspondence Address | 122 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Mrs Stella Joan Sinden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Overley Farmhouse Mathon Malvern Worcestershire WR13 5LW |
Director Name | Michael Milan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Executive Coach |
Correspondence Address | 19 Lanark Mansions Lanark Road London W9 1DB |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Director Name | Robin Frank Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodcroft North 20 Robin Hood Lane Winnersh Berkshire RG41 5NB |
Secretary Name | Joseph James Hanly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2004) |
Role | Accountant |
Correspondence Address | 49 Alpha Road Chobham Surrey GU24 8NE |
Secretary Name | Graham Willis Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(23 years, 9 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 |
Secretary Name | Patricia Frances Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(23 years, 9 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 Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(27 years, 4 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 |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(27 years, 4 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(29 years, 1 month 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 |
Secretary Name | Mr Patrick Sinclair |
---|---|
Status | Resigned |
Appointed | 30 November 2010(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 01 September 2012(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2016) |
Role | Company Director |
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(34 years, 10 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 2 Lambeth Hill London EC4V 4BG |
Website | e-penna.com |
---|---|
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
20k at £1 | Penna PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£762,603 |
Current Liabilities | £762,603 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 January 2008 | Delivered on: 16 January 2008 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. Outstanding |
---|---|
2 August 1983 | Delivered on: 6 August 1983 Persons entitled: Coutts & Co. Classification: Mortgage 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 a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
28 September 1982 | Delivered on: 11 October 1982 Persons entitled: P.F. Gardiner-Hill Classification: Debenture Secured details: £20,000 & all monies due or to become due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
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) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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 | 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) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
31 May 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated secretary patricia marchant (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated secretary patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Secretary appointed mr nigel robert linton (1 page) |
6 March 2009 | Secretary appointed mr nigel robert linton (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
21 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 July 2003 | Return made up to 03/05/03; full list of members
|
2 July 2003 | Return made up to 03/05/03; full list of members
|
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
4 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
1 December 2000 | Company name changed ghn LIMITED\certificate issued on 04/12/00 (2 pages) |
1 December 2000 | Company name changed ghn LIMITED\certificate issued on 04/12/00 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
20 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
20 May 1999 | Return made up to 03/05/99; full list of members (8 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 03/05/98; full list of members (10 pages) |
23 June 1998 | Return made up to 03/05/98; full list of members (10 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 September 1997 | Return made up to 03/05/97; no change of members
|
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 03/05/97; no change of members
|
9 September 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members
|
10 May 1996 | Return made up to 03/05/96; no change of members
|
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 August 1995 | Return made up to 03/05/95; full list of members (6 pages) |
4 August 1995 | Return made up to 03/05/95; full list of members (6 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
12 July 1983 | Memorandum and Articles of Association (28 pages) |
12 July 1983 | Memorandum and Articles of Association (28 pages) |