Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Sheena Alda Crane |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 January 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Ousleys School Lane Wargrave Reading Berkshire RG10 8AA |
Director Name | Mr Robin Frank Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 January 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Robin Hood Lane Winnersh Wokingham Berkshire RG11 5NB |
Secretary Name | Sheena Alda Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ousleys School Lane Wargrave Reading Berkshire RG10 8AA |
Secretary Name | Mr Michael Reginald Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Old Ouseleys School Lane Wargrave Berks Rg10 |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2005) |
Role | Chief Executive |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|---|
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
100k at £1 | Penna Consulting PLC 66.23% Ordinary |
---|---|
50k at £1 | Penna Consulting PLC 33.11% Deferred |
1000 at £1 | Penna Consulting PLC 0.66% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,908 |
Current Liabilities | £56,908 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 2002 | Delivered on: 28 June 2002 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. Outstanding |
---|---|
7 April 1988 | Delivered on: 15 April 1988 Satisfied on: 3 June 2000 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 & floating charge undertaking and all property and assets present and future including book debts but excluding all the freehold and lease hold property now and in the fixture vested in or charged to the company. Fully Satisfied |
7 October 1987 | Delivered on: 28 October 1987 Satisfied on: 3 June 2000 Persons entitled: Mauaging Trustee of Crane Davies & Partners Limited Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the mauaging trustees of crane davies & partners limited. Particulars: The manor house, park road stoke poges, bucks. Fully Satisfied |
21 August 1987 | Delivered on: 10 September 1987 Satisfied on: 3 June 2000 Persons entitled: Dana Limited Classification: Legal charge Secured details: £173,500 due from the company to dana limited. Particulars: The manor house stoke poges buckinghamshire. Fully Satisfied |
21 August 1987 | Delivered on: 2 September 1987 Satisfied on: 14 January 1993 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £1069,000 and all monies due or to become due from the company to the chargee. Particulars: The manor house, stoke poges buckinghamshire held under a lease d/d 6/8/82 title no: bm 71600. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
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) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
9 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Termination of appointment of Robin Davies as a director (1 page) |
31 May 2013 | Termination of appointment of Sheena Crane as a director (1 page) |
31 May 2013 | Termination of appointment of Sheena Crane as a director (1 page) |
31 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Termination of appointment of Robin Davies as a director (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 April 2010 | Director's details changed for Mr Robin Frank Davies on 15 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Sheena Alda Crane on 15 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Sheena Alda Crane on 15 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Mr Robin Frank Davies on 15 March 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
19 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 22/03/04; full list of members (8 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
25 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 22/03/02; full list of members (8 pages) |
31 May 2002 | Return made up to 22/03/02; full list of members (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: the manor house park road stoke poges bucks SL2 4PG (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: the manor house park road stoke poges bucks SL2 4PG (1 page) |
7 June 2001 | Return made up to 22/03/01; full list of members
|
7 June 2001 | Return made up to 22/03/01; full list of members
|
2 April 2001 | Company name changed crane davies LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed crane davies LIMITED\certificate issued on 02/04/01 (2 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 September 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 June 2000 | Nc inc already adjusted 31/05/00 (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Nc inc already adjusted 31/05/00 (2 pages) |
14 June 2000 | Ad 31/05/00--------- £ si 1000@1=1000 £ ic 150000/151000 (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Ad 31/05/00--------- £ si 1000@1=1000 £ ic 150000/151000 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
23 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 April 1997 | Particulars of contract relating to shares (3 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Ad 24/01/97--------- £ si 50000@1 (2 pages) |
16 April 1997 | Particulars of contract relating to shares (3 pages) |
16 April 1997 | Nc inc already adjusted 24/01/97 (1 page) |
16 April 1997 | Ad 24/01/97--------- £ si 50000@1 (2 pages) |
16 April 1997 | Nc inc already adjusted 24/01/97 (1 page) |
16 April 1997 | Memorandum and Articles of Association (13 pages) |
16 April 1997 | Memorandum and Articles of Association (13 pages) |
27 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
21 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 22/03/95; no change of members (4 pages) |
20 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
20 February 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
20 December 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
20 December 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
25 February 1986 | Memorandum and Articles of Association (14 pages) |
25 February 1986 | Memorandum and Articles of Association (14 pages) |