Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(31 years, 3 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(31 years, 3 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 | Mr Graham William Henry Mills |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 2001) |
Role | Marketing Consultants |
Country of Residence | England |
Correspondence Address | Tregoning Mill St Keverne Helston Cornwall TR12 6QE |
Director Name | Anne Margaret Thorold Rogers |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1997) |
Role | Counsellor |
Correspondence Address | Prospect House 4 Prospect Place Bath Avon BA2 4QP |
Director Name | Dr Colin David Selby |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 September 2001) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Prospect House 4 Prospect Place Bath Avon BA2 4QP |
Director Name | Ms Sara Marianne Smith |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1997) |
Role | Personnel Consultant |
Country of Residence | England |
Correspondence Address | Tregoning Mill St Keverne Helston Cornwall TR12 6QE |
Secretary Name | Mr Graham William Henry Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tregoning Mill St Keverne Helston Cornwall TR12 6QE |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1998) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2004) |
Role | Managing Director |
Correspondence Address | Woodsfield House Chillington Kingsbridge Devon TQ7 2JX |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Graham Willis Buck |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2005) |
Role | Accountant |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(20 years, 3 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(23 years, 10 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(31 years, 3 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 | www.penna.com/ |
---|---|
Telephone | 0800 0281715 |
Telephone region | Freephone |
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 |
Year | 2013 |
---|---|
Net Worth | -£312,171 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2000 | Delivered on: 16 October 2000 Persons entitled: Anastasia Cecilia Mary Hatvany Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 11 october 2000. Particulars: £2,245.63. Outstanding |
---|---|
11 October 2000 | Delivered on: 16 October 2000 Persons entitled: P I Hatvany, R S Mohr, Brunel Trustees Limitedas Trustees of Martix Senior Exucutive Pension Scheme Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease 11 october 2000. Particulars: The sum of £2,277.33. Outstanding |
30 May 1996 | Delivered on: 30 May 1996 Persons entitled: Brunel Trustees Ltdbeing the Trustees for the Time Being of the Matrix Senior Executive Pension Scheme Roamn Stephen Mohr Helen Ruth Mohr Ruby Diana Hatvany Paul Imra Hatvany Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargees under the terms of a lease dated 28 may 1996. Particulars: A rent deposit of £2,000. Outstanding |
28 May 1996 | Delivered on: 30 May 1996 Persons entitled: Mrs Ruby Diana Hatvany Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: A rent deposit of £2,000. Outstanding |
14 February 1991 | Delivered on: 22 February 1991 Satisfied on: 21 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 1990 | Delivered on: 10 May 1990 Satisfied on: 13 March 1997 Persons entitled: T.A. Fisher & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 20.4.90. Particulars: £2,781.40. Fully Satisfied |
1 May 1990 | Delivered on: 3 May 1990 Satisfied on: 27 January 1992 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 buildings fixtures fixed plant and machinery. 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) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
17 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
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 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
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) |
11 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 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 C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
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 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page) |
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) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
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) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
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) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 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) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
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 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members
|
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
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) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 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) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
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) |
4 May 2001 | Return made up to 31/03/01; full list of members
|
4 May 2001 | Return made up to 31/03/01; full list of members
|
21 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (3 pages) |
17 July 1997 | New secretary appointed (3 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
23 May 1997 | Auditor's resignation (1 page) |
23 May 1997 | Auditor's resignation (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
15 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 April 1997 | Auditor's resignation (1 page) |
2 April 1997 | Auditor's resignation (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New director appointed (3 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | New director appointed (3 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
14 March 1997 | Ad 14/02/97--------- £ si [email protected]=16 £ ic 12/28 (2 pages) |
14 March 1997 | Ad 14/02/97--------- £ si [email protected]=16 £ ic 12/28 (2 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 4/12 (2 pages) |
4 March 1997 | S-div 05/02/97 (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 March 1997 | Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 4/12 (2 pages) |
4 March 1997 | S-div 05/02/97 (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
13 September 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 April 1985 | Incorporation (14 pages) |
12 April 1985 | Incorporation (14 pages) |