Company NamePenna Executive Coaching Limited
Company StatusDissolved
Company Number01590261
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(23 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NamePeter Southwood Needham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 April 1997)
RoleBusiness Consultant
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
Appointed03 May 1992(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleBusiness Consultant
Correspondence AddressUprising Rye Hill
Rye
East Sussex
TN31 7NH
Secretary NameMrs Sharon Saville
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressCroyland The Chase
Pinner
Middlesex
HA5 5QP
Director NameJohn Donald Wainwright Beard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressHawthorn House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Director NameClare Risby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressMill Cottage
Newbridge Coleman's Hatch
Hartfield
East Sussex
TN7 4ES
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 May 1995)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameTrevor Keith Pullen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressLoxwood
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameSusan Diane Noble
NationalityBritish
StatusResigned
Appointed25 April 1995(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2003)
RoleSecretary
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Secretary NameSusan Diane Noble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2003)
RoleSecretary
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameWilliam Terence Gardner Bates
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2001)
RoleManagement Consultant
Correspondence Address15 Elmstead Glade
Chislehurst
Kent
BR7 5DX
Director NameSusan Ann Bloch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1998)
RoleManagement Consultant
Correspondence Address68 Ripplevale Grove
London
N1 1HT
Director NameJames Wyndham Cooke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleM Consultant
Correspondence Address37 Napier Court
Ranelagh Gardens
London
SW6 3UU
Director NameMr Christopher John Cooper
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1999)
RoleConsultant
Correspondence Address122 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(15 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMrs Stella Joan Sinden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOverley Farmhouse
Mathon
Malvern
Worcestershire
WR13 5LW
Director NameMichael Milan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleExecutive Coach
Correspondence Address19 Lanark Mansions
Lanark Road
London
W9 1DB
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Director NameRobin Frank Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcroft North
20 Robin Hood Lane
Winnersh
Berkshire
RG41 5NB
Secretary NameJoseph James Hanly
NationalityIrish
StatusResigned
Appointed31 March 2003(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Secretary NameGraham Willis Buck
NationalityBritish
StatusResigned
Appointed20 January 2004(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleCompany Director
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Secretary NamePatricia Frances Marchant
NationalityBritish
StatusResigned
Appointed06 July 2005(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(27 years, 4 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
Secretary NameMr Nigel Robert Linton
NationalityBritish
StatusResigned
Appointed31 January 2009(27 years, 4 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(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Patrick Sinclair
StatusResigned
Appointed30 November 2010(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Samuel Peter Firth
StatusResigned
Appointed01 September 2012(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2016)
RoleCompany Director
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(34 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitee-penna.com
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

20k at £1Penna PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£762,603
Current Liabilities£762,603

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 January 2008Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
20 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
20 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
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)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 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 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)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered 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 2016Registered 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 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(3 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(3 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(3 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(3 pages)
8 August 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
31 May 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(3 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 March 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
4 March 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Termination of appointment of Nigel Linton as a secretary (1 page)
4 March 2011Termination of appointment of Nigel Linton as a secretary (1 page)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Registered 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 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Registered 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 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
6 March 2009Appointment terminated secretary patricia marchant (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated secretary patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Secretary appointed mr nigel robert linton (1 page)
6 March 2009Secretary appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 03/05/08; full list of members (3 pages)
26 June 2008Return made up to 03/05/08; full list of members (3 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 03/05/07; full list of members (2 pages)
13 July 2007Return made up to 03/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (2 pages)
7 June 2006Return made up to 03/05/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
21 July 2005Return made up to 03/05/05; full list of members (7 pages)
21 July 2005Return made up to 03/05/05; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
25 January 2004Full accounts made up to 31 March 2003 (16 pages)
25 January 2004Full accounts made up to 31 March 2003 (16 pages)
2 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (15 pages)
5 August 2002Full accounts made up to 31 March 2002 (15 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
4 May 2001Return made up to 03/05/01; full list of members (7 pages)
4 May 2001Return made up to 03/05/01; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
1 December 2000Company name changed ghn LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed ghn LIMITED\certificate issued on 04/12/00 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (15 pages)
1 November 2000Full accounts made up to 31 March 2000 (15 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
20 May 1999Return made up to 03/05/99; full list of members (8 pages)
20 May 1999Return made up to 03/05/99; full list of members (8 pages)
20 December 1998Registered office changed on 20/12/98 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
20 December 1998Registered office changed on 20/12/98 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
23 June 1998Return made up to 03/05/98; full list of members (10 pages)
23 June 1998Return made up to 03/05/98; full list of members (10 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 September 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page)
9 December 1996Registered office changed on 09/12/96 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page)
31 October 1996Full accounts made up to 31 March 1996 (13 pages)
31 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
4 August 1995Return made up to 03/05/95; full list of members (6 pages)
4 August 1995Return made up to 03/05/95; full list of members (6 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
12 July 1983Memorandum and Articles of Association (28 pages)
12 July 1983Memorandum and Articles of Association (28 pages)