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(33 years, 8 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(33 years, 8 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(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1994) |
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(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 November 2001) |
Role | Business Consultant |
Correspondence Address | Uprising Rye Hill Rye East Sussex TN31 7NH |
Secretary Name | Peter Southwood Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 10 Cavendish Court 11-15 Wigmore Street London W1H 9LB |
Director Name | John Donald Wainwright Beard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 January 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(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 January 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(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Mr Christopher John Cooper |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 1999) |
Role | Consultant |
Correspondence Address | 122 Clarence Road St Albans Hertfordshire AL1 4NW |
Secretary Name | Susan Diane Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Office Manager |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2001) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2001(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2001) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Susan Diane Noble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Manager Business Systems Servi |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Director Name | Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(20 years, 4 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 | Joseph James Hanly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(20 years, 4 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 |
Director Name | Graham Willis Buck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Secretary Name | Graham Willis Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Chartered Accountant |
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(22 years, 7 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(22 years, 7 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(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | 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(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | 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(28 years 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(28 years 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(29 years, 9 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(33 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|
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 |
5k at £1 | Penna Consulting PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,707 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
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) |
28 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) |
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) |
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) |
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) |
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
|
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
|
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
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a secretary (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 director (1 page) |
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) |
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) |
5 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
5 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
5 August 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
5 August 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Registered office address changed from St Mary's Court 20 St Mary at Hill London EC3R 8EE on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from St Mary's Court 20 St Mary at Hill London EC3R 8EE on 5 August 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 August 2009 | Director and secretary appointed nigel robert linton (1 page) |
8 August 2009 | Appointment terminated director and secretary patricia marchant (1 page) |
8 August 2009 | Return made up to 03/05/09; no change of members (4 pages) |
16 April 2009 | Return made up to 03/05/08; no change of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (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) |
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) |
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) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
2 November 2001 | Return made up to 03/05/01; full list of members; amend (8 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
24 July 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 April 2001 | Company name changed g h n partners LIMITED\certificate issued on 25/04/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 October 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 03/05/99; full list of members (6 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) |
30 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (1 page) |
3 July 1997 | Secretary resigned (1 page) |
21 May 1997 | Return made up to 03/05/96; full list of members (6 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: orion ouse 5 upper st martin's lane london WC2H 9EA (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 July 1995 | Return made up to 03/05/95; no change of members
|
15 November 1982 | Incorporation (33 pages) |