London
E1 6EG
Director Name | Mr Graham Richard Weemes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Keith Robert Philip Pilling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Derek Clayton Edwards |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Waters Edge The Street Betchworth Surrey RH3 7DJ |
Director Name | John Donald Wainwright Beard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Hawthorn House Pinkneys Green Maidenhead Berkshire SL6 6QF |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Allan Neil MacDonald |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Misty Law West Glen Road Kilmacolm Renfrewshire PA13 4PS Scotland |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 April 2003) |
Role | Sales & Marketing Director |
Correspondence Address | Pease Hall Sandford Mill Road Chelmsford Essex CM2 6NT |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Director Name | Sally Jane Davis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 19 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Director Name | John Thomas Fargin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 8 Pitters Piece Long Crendon Buckinghamshire HP18 9PP |
Director Name | William James McCarthy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Crimple Beck House Rudding Lane Harrogate HG3 1DQ |
Director Name | Stewart Mackenzie Bruce |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1997) |
Role | Outplacement/Career Counsellin |
Correspondence Address | Durford Place Petersfield Hampshire GU31 5AL |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(12 years 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2005) |
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, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Secretary Name | Mr Patrick Sinclair |
---|---|
Status | Resigned |
Appointed | 30 November 2010(25 years, 6 months 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(27 years, 3 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 | Mrs Brigid Clare Chalmers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Simon Lawrence Drake |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Penelope Claire Devalk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Owen James Morgan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Commercial And Operations Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Timothy James Morton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 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 | Resigned |
Appointed | 31 July 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|---|
Email address | [email protected] |
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Penna Consulting PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,128,068 |
Net Worth | £2,445,528 |
Cash | £1,815,221 |
Current Liabilities | £23,772,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
15 September 2008 | Delivered on: 20 September 2008 Satisfied on: 9 September 2014 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 companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
4 January 2008 | Delivered on: 16 January 2008 Satisfied on: 9 September 2014 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. Fully Satisfied |
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 10 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charges Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 2005 | Delivered on: 10 March 2005 Satisfied on: 28 April 2011 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and in the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 8 March 2005 Satisfied on: 28 April 2011 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the interest earning deposit account in which the initial deposit of £115,531.88 is placed and its interest in the amount standing to the credit of the deposit account. Fully Satisfied |
24 June 2002 | Delivered on: 28 June 2002 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland 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 |
5 August 1997 | Delivered on: 21 August 1997 Satisfied on: 28 April 2011 Persons entitled: Highway House Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under or pursuant to this agreement. Particulars: The sum of £30,000 has been paid by the tenant to an account held by the landlord in its sole namewith a clearing bank along with the tenants rights claims and entitlements. Fully Satisfied |
19 December 1995 | Delivered on: 20 December 1995 Satisfied on: 28 April 2011 Persons entitled: Spp Real Estate (International) Limited (Formerly Stockholm & Edinburgh Investments Limited) Classification: Rent deposit assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13TH september 1995. Particulars: Monies in the company's account numbered 10039069 with the royal bank of scotland PLC. Fully Satisfied |
29 September 1994 | Delivered on: 5 October 1994 Satisfied on: 6 December 2007 Persons entitled: The Royal Bank of Scotland 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 September 2013 | Delivered on: 23 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (50 pages) |
27 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
17 March 2023 | Appointment of Ms Kathryn Sharon Kempster as a director on 15 March 2023 (2 pages) |
13 February 2023 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
13 February 2023 | Change of details for Penna Consulting Limited as a person with significant control on 30 August 2020 (2 pages) |
13 February 2023 | Director's details changed for Mr Gavin Kenneth Tagg on 30 September 2020 (2 pages) |
6 January 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages) |
4 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
5 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (46 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (46 pages) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (39 pages) |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
21 February 2019 | Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
7 August 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
1 December 2017 | Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page) |
12 October 2017 | Appointment of Mr Robert Marcel Wolff as a director on 14 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Robert Marcel Wolff as a director on 14 September 2017 (2 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Penna Consulting Plc as a person with significant control on 5 October 2016 (2 pages) |
11 August 2017 | Change of details for Penna Consulting Plc as a person with significant control on 5 October 2016 (2 pages) |
11 August 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 10 May 2016 (1 page) |
11 August 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 10 May 2016 (1 page) |
2 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 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) |
7 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
7 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
20 September 2016 | RP04 CS01 second filing CS01 04/08/2016 amend psc info (9 pages) |
20 September 2016 | RP04 CS01 second filing CS01 04/08/2016 amend psc info (9 pages) |
2 September 2016 | Confirmation statement made on 4 August 2016 with updates
|
2 September 2016 | Confirmation statement made on 4 August 2016 with updates
|
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 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) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
8 August 2016 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Frances Cook as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Timothy James Morton as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Owen James Morgan as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Owen James Morgan as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Timothy Briant on 31 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Christopher Joseph Taylor as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Timothy James Morton as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Christopher Joseph Taylor as a director on 31 July 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Timothy Briant on 31 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Frances Cook as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
27 October 2015 | Termination of appointment of Simon Lawrence Drake as a director on 22 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Simon Lawrence Drake as a director on 22 October 2015 (1 page) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
20 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (23 pages) |
9 September 2014 | Satisfaction of charge 8 in full (1 page) |
9 September 2014 | Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page) |
9 September 2014 | Satisfaction of charge 9 in full (1 page) |
9 September 2014 | Satisfaction of charge 8 in full (1 page) |
9 September 2014 | Satisfaction of charge 9 in full (1 page) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Appointment of Christopher Joseph Taylor as a director (3 pages) |
30 April 2014 | Appointment of Christopher Joseph Taylor as a director (3 pages) |
27 February 2014 | Appointment of Owen James Morgan as a director (3 pages) |
27 February 2014 | Appointment of Owen James Morgan as a director (3 pages) |
26 February 2014 | Appointment of Mr Simon Lawrence Drake as a director (3 pages) |
26 February 2014 | Appointment of Beverley Marie White as a director (3 pages) |
26 February 2014 | Appointment of Graham Richard Weemes as a director (5 pages) |
26 February 2014 | Appointment of Timothy James Morton as a director (3 pages) |
26 February 2014 | Appointment of Penelope Claire Devalk as a director (3 pages) |
26 February 2014 | Appointment of Keith Robert Philip Pilling as a director (4 pages) |
26 February 2014 | Appointment of Penelope Claire Devalk as a director (3 pages) |
26 February 2014 | Appointment of Brigid Clare Chalmers as a director (3 pages) |
26 February 2014 | Appointment of Brigid Clare Chalmers as a director (3 pages) |
26 February 2014 | Appointment of Beverley Marie White as a director (3 pages) |
26 February 2014 | Appointment of Frances Cook as a director (3 pages) |
26 February 2014 | Appointment of Mr Simon Lawrence Drake as a director (3 pages) |
26 February 2014 | Appointment of Keith Robert Philip Pilling as a director (4 pages) |
26 February 2014 | Appointment of Timothy James Morton as a director (3 pages) |
26 February 2014 | Appointment of Julie Ann Towers as a director (3 pages) |
26 February 2014 | Appointment of Frances Cook as a director (3 pages) |
26 February 2014 | Appointment of Graham Richard Weemes as a director (5 pages) |
26 February 2014 | Appointment of Julie Ann Towers as a director (3 pages) |
12 October 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
12 October 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
23 September 2013 | Registration of charge 019181500010 (24 pages) |
23 September 2013 | Registration of charge 019181500010 (24 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
20 August 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
20 August 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
20 August 2013 | Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
6 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
8 March 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
8 March 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
8 March 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
10 September 2010 | Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 April 2010 | Registered office address changed from , 3Rd Floor St Mary's Court, 20 St Mary at Hill, London, EC3R 8EE on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from , 3Rd Floor St Mary's Court, 20 St Mary at Hill, London, EC3R 8EE on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from , 3Rd Floor St Mary's Court, 20 St Mary at Hill, London, EC3R 8EE on 7 April 2010 (1 page) |
1 April 2010 | Auditor's resignation (1 page) |
1 April 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
25 September 2009 | Appointment terminated secretary david firth (1 page) |
25 September 2009 | Secretary appointed mr nigel robert linton (1 page) |
25 September 2009 | Appointment terminated secretary david firth (1 page) |
25 September 2009 | Secretary appointed mr nigel robert linton (1 page) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
23 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 welbeck street, london, W1G 9XT (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
14 September 2005 | Return made up to 04/08/05; full list of members
|
14 September 2005 | Return made up to 04/08/05; full list of members
|
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
8 March 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 September 2003 | Return made up to 04/08/03; full list of members
|
6 September 2003 | Return made up to 04/08/03; full list of members
|
8 September 2002 | Return made up to 04/08/02; full list of members (9 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Return made up to 04/08/02; full list of members (9 pages) |
8 September 2002 | Director resigned (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (17 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) |
16 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
30 May 2001 | Company name changed penna sanders & sidney PLC\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed penna sanders & sidney PLC\certificate issued on 30/05/01 (2 pages) |
4 May 2001 | Return made up to 30/03/01; full list of members
|
4 May 2001 | Return made up to 30/03/01; full list of members
|
22 February 2001 | Company name changed sanders & sidney PLC\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed sanders & sidney PLC\certificate issued on 22/02/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
29 August 2000 | Return made up to 04/08/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
28 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
28 July 1999 | Return made up to 04/08/99; full list of members
|
28 July 1999 | Return made up to 04/08/99; full list of members
|
30 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 October 1998 | Memorandum and Articles of Association (30 pages) |
20 October 1998 | Memorandum and Articles of Association (30 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
11 August 1998 | Return made up to 04/08/98; full list of members
|
11 August 1998 | Return made up to 04/08/98; full list of members
|
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
27 October 1997 | Return made up to 04/08/97; no change of members (8 pages) |
27 October 1997 | Director's particulars changed (2 pages) |
27 October 1997 | Director's particulars changed (2 pages) |
27 October 1997 | Return made up to 04/08/97; no change of members (8 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Particulars of mortgage/charge (5 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) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 14TH floor, orion house, 5 upper st. Martins lane, london WC2H 9EA (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st. Martins lane london WC2H 9EA (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 September 1996 | New director appointed (3 pages) |
11 September 1996 | New director appointed (3 pages) |
13 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 August 1995 | Return made up to 04/08/95; full list of members
|
1 August 1995 | Return made up to 04/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 June 1991 | Resolutions
|
15 June 1991 | Resolutions
|
7 June 1991 | Re-registration of Memorandum and Articles (30 pages) |
7 June 1991 | Re-registration of Memorandum and Articles (30 pages) |
6 June 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 June 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
9 August 1985 | Company name changed\certificate issued on 09/08/85 (2 pages) |
31 May 1985 | Certificate of incorporation (1 page) |
31 May 1985 | Incorporation (16 pages) |
31 May 1985 | Incorporation (16 pages) |
31 May 1985 | Certificate of incorporation (1 page) |