Company NameGHN Limited
Company StatusDissolved
Company Number01678358
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameG H N Partners Limited

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
Appointed20 November 2001(19 years after company formation)
Appointment Duration16 years, 1 month (closed 02 January 2018)
RoleCompany Director Finance
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(33 years, 8 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(33 years, 8 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(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1994)
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(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 November 2001)
RoleBusiness Consultant
Correspondence AddressUprising Rye Hill
Rye
East Sussex
TN31 7NH
Secretary NamePeter Southwood Needham
NationalityBritish
StatusResigned
Appointed03 May 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address10 Cavendish Court
11-15 Wigmore Street
London
W1H 9LB
Director NameJohn Donald Wainwright Beard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 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(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 January 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(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameMr Christopher John Cooper
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1999)
RoleConsultant
Correspondence Address122 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Secretary NameSusan Diane Noble
NationalityBritish
StatusResigned
Appointed04 March 1997(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2003)
RoleOffice Manager
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2001)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2001(18 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2001)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameSusan Diane Noble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(19 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
RoleManager Business Systems Servi
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameJoseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2003(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Secretary NameJoseph James Hanly
NationalityIrish
StatusResigned
Appointed31 March 2003(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Director NameGraham Willis Buck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleChartered Accountant
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Secretary NameGraham Willis Buck
NationalityBritish
StatusResigned
Appointed20 January 2004(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleChartered Accountant
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(22 years, 7 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(22 years, 7 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(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Secretary NameMr Nigel Robert Linton
NationalityBritish
StatusResigned
Appointed31 January 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleAccountant
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(28 years 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(28 years 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(29 years, 9 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(33 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com

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

5k at £1Penna Consulting PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,707

Accounts

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

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
28 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)
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)
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)
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)
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 5,000
(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 5,000
(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 5,000
(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 5,000
(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 5,000
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Termination of appointment of Patrick Sinclair as a secretary (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 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)
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)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 August 2011Termination of appointment of Nigel Linton as a director (1 page)
5 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 August 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
5 August 2011Termination of appointment of Nigel Linton as a secretary (1 page)
5 August 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (11 pages)
5 August 2010Registered office address changed from St Mary's Court 20 St Mary at Hill London EC3R 8EE on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from St Mary's Court 20 St Mary at Hill London EC3R 8EE on 5 August 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 August 2009Director and secretary appointed nigel robert linton (1 page)
8 August 2009Appointment terminated director and secretary patricia marchant (1 page)
8 August 2009Return made up to 03/05/09; no change of members (4 pages)
16 April 2009Return made up to 03/05/08; no change of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (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)
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)
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)
2 August 2005New secretary appointed;new director appointed (1 page)
2 August 2005Secretary resigned;director resigned (1 page)
21 July 2005Return made up to 03/05/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 03/05/04; full list of members (7 pages)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 03/05/03; full list of members (7 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
19 August 2002Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 03/05/02; full list of members (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
2 November 2001Return made up to 03/05/01; full list of members; amend (8 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
24 July 2001Return made up to 03/05/01; full list of members (6 pages)
25 April 2001Company name changed g h n partners LIMITED\certificate issued on 25/04/01 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
13 October 1999Director resigned (1 page)
21 May 1999Return made up to 03/05/99; full list of members (6 pages)
20 December 1998Registered office changed on 20/12/98 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 03/05/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 03/05/97; full list of members (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New director appointed (2 pages)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (1 page)
3 July 1997Secretary resigned (1 page)
21 May 1997Return made up to 03/05/96; full list of members (6 pages)
9 December 1996Registered office changed on 09/12/96 from: orion ouse 5 upper st martin's lane london WC2H 9EA (1 page)
31 October 1996Full accounts made up to 31 March 1996 (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
3 July 1995Return made up to 03/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1982Incorporation (33 pages)