Company NamePenna Plc
Company StatusActive
Company Number01918150
CategoryPublic Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameJulie Ann Towers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Graham Richard Weemes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Keith Robert Philip Pilling
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(35 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameDerek Clayton Edwards
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWaters Edge The Street
Betchworth
Surrey
RH3 7DJ
Director NameJohn Donald Wainwright Beard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHawthorn House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameAllan Neil MacDonald
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressMisty Law West Glen Road
Kilmacolm
Renfrewshire
PA13 4PS
Scotland
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 April 2003)
RoleSales & Marketing Director
Correspondence AddressPease Hall
Sandford Mill Road
Chelmsford
Essex
CM2 6NT
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameSally Jane Davis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address19 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameJohn Thomas Fargin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Pitters Piece
Long Crendon
Buckinghamshire
HP18 9PP
Director NameWilliam James McCarthy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressCrimple Beck House
Rudding Lane
Harrogate
HG3 1DQ
Director NameStewart Mackenzie Bruce
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1997)
RoleOutplacement/Career Counsellin
Correspondence AddressDurford Place
Petersfield
Hampshire
GU31 5AL
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2005)
RoleCompany Director
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(19 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameMr Nigel Robert Linton
NationalityBritish
StatusResigned
Appointed31 August 2009(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Secretary NameMr Patrick Sinclair
StatusResigned
Appointed30 November 2010(25 years, 6 months 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(27 years, 3 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 NameMrs Brigid Clare Chalmers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Simon Lawrence Drake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePenelope Claire Devalk
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Owen James Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleCommercial And Operations Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameTimothy James Morton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(31 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusResigned
Appointed31 July 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(32 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Email address[email protected]
Telephone020 73327777
Telephone regionLondon

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Penna Consulting PLC
100.00%
Ordinary

Financials

Year2014
Turnover£79,128,068
Net Worth£2,445,528
Cash£1,815,221
Current Liabilities£23,772,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

15 September 2008Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2002Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 2013Delivered 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

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
14 July 2023Full accounts made up to 31 December 2022 (50 pages)
27 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
17 March 2023Appointment of Ms Kathryn Sharon Kempster as a director on 15 March 2023 (2 pages)
13 February 2023Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
13 February 2023Change of details for Penna Consulting Limited as a person with significant control on 30 August 2020 (2 pages)
13 February 2023Director's details changed for Mr Gavin Kenneth Tagg on 30 September 2020 (2 pages)
6 January 2023Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages)
4 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
5 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (46 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (46 pages)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
30 September 2020Registered 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 2020Full accounts made up to 31 December 2019 (39 pages)
10 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (33 pages)
21 February 2019Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
7 August 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (33 pages)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
1 December 2017Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page)
12 October 2017Appointment of Mr Robert Marcel Wolff as a director on 14 September 2017 (2 pages)
12 October 2017Appointment of Mr Robert Marcel Wolff as a director on 14 September 2017 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Change of details for Penna Consulting Plc as a person with significant control on 5 October 2016 (2 pages)
11 August 2017Change of details for Penna Consulting Plc as a person with significant control on 5 October 2016 (2 pages)
11 August 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 10 May 2016 (1 page)
11 August 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 10 May 2016 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 October 2016Full accounts made up to 31 March 2016 (27 pages)
7 October 2016Full accounts made up to 31 March 2016 (27 pages)
20 September 2016RP04 CS01 second filing CS01 04/08/2016 amend psc info (9 pages)
20 September 2016RP04 CS01 second filing CS01 04/08/2016 amend psc info (9 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/09/2016.
(6 pages)
2 September 2016Confirmation statement made on 4 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/09/2016.
(6 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
17 August 2016Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page)
8 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Frances Cook as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Timothy James Morton as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Owen James Morgan as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Owen James Morgan as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page)
5 August 2016Director's details changed for Mr Timothy Briant on 31 July 2016 (2 pages)
5 August 2016Termination of appointment of Christopher Joseph Taylor as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Timothy James Morton as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Christopher Joseph Taylor as a director on 31 July 2016 (1 page)
5 August 2016Director's details changed for Mr Timothy Briant on 31 July 2016 (2 pages)
5 August 2016Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page)
5 August 2016Termination of appointment of Frances Cook as a director on 31 July 2016 (1 page)
4 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
4 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
3 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
3 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
27 October 2015Termination of appointment of Simon Lawrence Drake as a director on 22 October 2015 (1 page)
27 October 2015Termination of appointment of Simon Lawrence Drake as a director on 22 October 2015 (1 page)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(10 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(10 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(10 pages)
20 July 2015Full accounts made up to 31 March 2015 (23 pages)
20 July 2015Full accounts made up to 31 March 2015 (23 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
22 September 2014Full accounts made up to 31 March 2014 (23 pages)
9 September 2014Satisfaction of charge 8 in full (1 page)
9 September 2014Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Brigid Clare Chalmers as a director on 8 September 2014 (1 page)
9 September 2014Satisfaction of charge 9 in full (1 page)
9 September 2014Satisfaction of charge 8 in full (1 page)
9 September 2014Satisfaction of charge 9 in full (1 page)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(10 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(10 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50,000
(10 pages)
30 April 2014Appointment of Christopher Joseph Taylor as a director (3 pages)
30 April 2014Appointment of Christopher Joseph Taylor as a director (3 pages)
27 February 2014Appointment of Owen James Morgan as a director (3 pages)
27 February 2014Appointment of Owen James Morgan as a director (3 pages)
26 February 2014Appointment of Mr Simon Lawrence Drake as a director (3 pages)
26 February 2014Appointment of Beverley Marie White as a director (3 pages)
26 February 2014Appointment of Graham Richard Weemes as a director (5 pages)
26 February 2014Appointment of Timothy James Morton as a director (3 pages)
26 February 2014Appointment of Penelope Claire Devalk as a director (3 pages)
26 February 2014Appointment of Keith Robert Philip Pilling as a director (4 pages)
26 February 2014Appointment of Penelope Claire Devalk as a director (3 pages)
26 February 2014Appointment of Brigid Clare Chalmers as a director (3 pages)
26 February 2014Appointment of Brigid Clare Chalmers as a director (3 pages)
26 February 2014Appointment of Beverley Marie White as a director (3 pages)
26 February 2014Appointment of Frances Cook as a director (3 pages)
26 February 2014Appointment of Mr Simon Lawrence Drake as a director (3 pages)
26 February 2014Appointment of Keith Robert Philip Pilling as a director (4 pages)
26 February 2014Appointment of Timothy James Morton as a director (3 pages)
26 February 2014Appointment of Julie Ann Towers as a director (3 pages)
26 February 2014Appointment of Frances Cook as a director (3 pages)
26 February 2014Appointment of Graham Richard Weemes as a director (5 pages)
26 February 2014Appointment of Julie Ann Towers as a director (3 pages)
12 October 2013All of the property or undertaking has been released from charge 9 (5 pages)
12 October 2013All of the property or undertaking has been released from charge 9 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 8 (5 pages)
7 October 2013All of the property or undertaking has been released from charge 8 (5 pages)
23 September 2013Registration of charge 019181500010 (24 pages)
23 September 2013Registration of charge 019181500010 (24 pages)
13 September 2013Full accounts made up to 31 March 2013 (22 pages)
13 September 2013Full accounts made up to 31 March 2013 (22 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
20 August 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
20 August 2013Appointment of Mr David Samuel Peter Firth as a secretary (1 page)
20 August 2013Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages)
20 August 2013Termination of appointment of Patrick Sinclair as a secretary (1 page)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr Gary Browning on 1 August 2013 (2 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
6 September 2012Full accounts made up to 31 March 2012 (22 pages)
6 September 2012Full accounts made up to 31 March 2012 (22 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 March 2011 (22 pages)
18 August 2011Full accounts made up to 31 March 2011 (22 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
8 March 2011Termination of appointment of Nigel Linton as a secretary (1 page)
8 March 2011Termination of appointment of Nigel Linton as a secretary (1 page)
8 March 2011Appointment of Mr Patrick Sinclair as a secretary (1 page)
21 September 2010Full accounts made up to 31 March 2010 (23 pages)
21 September 2010Full accounts made up to 31 March 2010 (23 pages)
10 September 2010Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Gary Browning on 4 August 2010 (2 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 April 2010Registered 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 2010Registered 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 2010Registered 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 2010Auditor's resignation (1 page)
1 April 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
25 September 2009Appointment terminated secretary david firth (1 page)
25 September 2009Secretary appointed mr nigel robert linton (1 page)
25 September 2009Appointment terminated secretary david firth (1 page)
25 September 2009Secretary appointed mr nigel robert linton (1 page)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
15 September 2009Return made up to 04/08/09; full list of members (3 pages)
22 July 2009Full accounts made up to 31 March 2009 (20 pages)
22 July 2009Full accounts made up to 31 March 2009 (20 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
16 September 2008Return made up to 04/08/08; full list of members (3 pages)
16 July 2008Full accounts made up to 31 March 2008 (21 pages)
16 July 2008Full accounts made up to 31 March 2008 (21 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Full accounts made up to 31 March 2007 (21 pages)
21 September 2007Full accounts made up to 31 March 2007 (21 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
13 August 2007Return made up to 04/08/07; full list of members (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
23 October 2006Full accounts made up to 31 March 2006 (19 pages)
23 October 2006Full accounts made up to 31 March 2006 (19 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
16 May 2006Registered office changed on 16/05/06 from: 15 welbeck street, london, W1G 9XT (1 page)
16 May 2006Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Full accounts made up to 31 March 2005 (18 pages)
14 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
8 March 2005Particulars of mortgage/charge (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (17 pages)
3 November 2004Full accounts made up to 31 March 2004 (17 pages)
16 August 2004Return made up to 04/08/04; full list of members (8 pages)
16 August 2004Return made up to 04/08/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
6 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2002Return made up to 04/08/02; full list of members (9 pages)
8 September 2002Director resigned (1 page)
8 September 2002Return made up to 04/08/02; full list of members (9 pages)
8 September 2002Director resigned (1 page)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 March 2002 (17 pages)
4 August 2002Full accounts made up to 31 March 2002 (17 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
8 January 2002Full accounts made up to 31 March 2001 (17 pages)
8 January 2002Full accounts made up to 31 March 2001 (17 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard, london, EC4M 9DQ (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
16 August 2001Return made up to 04/08/01; full list of members (8 pages)
30 May 2001Company name changed penna sanders & sidney PLC\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed penna sanders & sidney PLC\certificate issued on 30/05/01 (2 pages)
4 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 2001Company name changed sanders & sidney PLC\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed sanders & sidney PLC\certificate issued on 22/02/01 (2 pages)
1 November 2000Full accounts made up to 31 March 2000 (18 pages)
1 November 2000Full accounts made up to 31 March 2000 (18 pages)
29 August 2000Return made up to 04/08/00; full list of members (8 pages)
29 August 2000Return made up to 04/08/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (17 pages)
28 October 1999Full accounts made up to 31 March 1999 (17 pages)
28 July 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(8 pages)
28 July 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(8 pages)
30 October 1998Full accounts made up to 31 March 1998 (16 pages)
30 October 1998Full accounts made up to 31 March 1998 (16 pages)
20 October 1998Memorandum and Articles of Association (30 pages)
20 October 1998Memorandum and Articles of Association (30 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
11 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
3 November 1997Full accounts made up to 31 March 1997 (14 pages)
27 October 1997Return made up to 04/08/97; no change of members (8 pages)
27 October 1997Director's particulars changed (2 pages)
27 October 1997Director's particulars changed (2 pages)
27 October 1997Return made up to 04/08/97; no change of members (8 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
21 August 1997Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (5 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (3 pages)
17 July 1997New secretary appointed (3 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 14TH floor, orion house, 5 upper st. Martins lane, london WC2H 9EA (1 page)
9 December 1996Registered office changed on 09/12/96 from: 14TH floor orion house 5 upper st. Martins lane london WC2H 9EA (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 March 1996 (15 pages)
30 October 1996Full accounts made up to 31 March 1996 (15 pages)
11 September 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
13 August 1996Return made up to 04/08/96; no change of members (4 pages)
13 August 1996Return made up to 04/08/96; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)
26 September 1995Full accounts made up to 31 March 1995 (15 pages)
1 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
7 June 1991Re-registration of Memorandum and Articles (30 pages)
7 June 1991Re-registration of Memorandum and Articles (30 pages)
6 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
9 August 1985Company name changed\certificate issued on 09/08/85 (2 pages)
31 May 1985Certificate of incorporation (1 page)
31 May 1985Incorporation (16 pages)
31 May 1985Incorporation (16 pages)
31 May 1985Certificate of incorporation (1 page)