Company NamePenna Change Consulting Limited
Company StatusDissolved
Company Number01956784
CategoryPrivate Limited Company
Incorporation Date11 November 1985(38 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 09 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameSheena Alda Crane
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 January 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ousleys
School Lane Wargrave
Reading
Berkshire
RG10 8AA
Director NameMr Robin Frank Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 January 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Robin Hood Lane
Winnersh
Wokingham
Berkshire
RG11 5NB
Secretary NameSheena Alda Crane
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ousleys
School Lane Wargrave
Reading
Berkshire
RG10 8AA
Secretary NameMr Michael Reginald Crane
NationalityBritish
StatusResigned
Appointed26 March 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressOld Ouseleys
School Lane
Wargrave
Berks
Rg10
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2005)
RoleChief Executive
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(30 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

100k at £1Penna Consulting PLC
66.23%
Ordinary
50k at £1Penna Consulting PLC
33.11%
Deferred
1000 at £1Penna Consulting PLC
0.66%
Ordinary B

Financials

Year2014
Net Worth-£56,908
Current Liabilities£56,908

Accounts

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

Charges

24 June 2002Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
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)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
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)
9 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 151,000
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 151,000
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 151,000
(5 pages)
15 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 151,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 151,000
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 151,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Termination of appointment of Robin Davies as a director (1 page)
31 May 2013Termination of appointment of Sheena Crane as a director (1 page)
31 May 2013Termination of appointment of Sheena Crane as a director (1 page)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Robin Davies as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 April 2010Director's details changed for Mr Robin Frank Davies on 15 March 2010 (2 pages)
13 April 2010Registered 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 2010Director's details changed for Sheena Alda Crane on 15 March 2010 (2 pages)
13 April 2010Director's details changed for Sheena Alda Crane on 15 March 2010 (2 pages)
13 April 2010Registered 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 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Mr Robin Frank Davies on 15 March 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 15/03/07; full list of members (3 pages)
1 June 2007Return made up to 15/03/07; full list of members (3 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
19 April 2006Return made up to 15/03/06; full list of members (3 pages)
19 April 2006Return made up to 15/03/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
18 March 2005Return made up to 15/03/05; full list of members (8 pages)
18 March 2005Return made up to 15/03/05; full list of members (8 pages)
21 January 2005Full accounts made up to 31 March 2004 (17 pages)
21 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 May 2004Return made up to 22/03/04; full list of members (8 pages)
26 May 2004Return made up to 22/03/04; full list of members (8 pages)
25 January 2004Full accounts made up to 31 March 2003 (19 pages)
25 January 2004Full accounts made up to 31 March 2003 (19 pages)
16 April 2003Return made up to 22/03/03; full list of members (8 pages)
16 April 2003Return made up to 22/03/03; full list of members (8 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (18 pages)
5 August 2002Full accounts made up to 31 March 2002 (18 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 22/03/02; full list of members (8 pages)
31 May 2002Return made up to 22/03/02; full list of members (8 pages)
8 January 2002Full accounts made up to 31 March 2001 (19 pages)
8 January 2002Full accounts made up to 31 March 2001 (19 pages)
8 October 2001Registered office changed on 08/10/01 from: the manor house park road stoke poges bucks SL2 4PG (1 page)
8 October 2001Registered office changed on 08/10/01 from: the manor house park road stoke poges bucks SL2 4PG (1 page)
7 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2001Company name changed crane davies LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed crane davies LIMITED\certificate issued on 02/04/01 (2 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 June 2000Nc inc already adjusted 31/05/00 (2 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 June 2000Nc inc already adjusted 31/05/00 (2 pages)
14 June 2000Ad 31/05/00--------- £ si 1000@1=1000 £ ic 150000/151000 (2 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 June 2000Ad 31/05/00--------- £ si 1000@1=1000 £ ic 150000/151000 (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Return made up to 22/03/00; full list of members (7 pages)
13 April 2000Return made up to 22/03/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 April 1999Return made up to 22/03/99; no change of members (4 pages)
23 April 1999Return made up to 22/03/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 April 1998Return made up to 22/03/98; full list of members (6 pages)
28 April 1998Return made up to 22/03/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 April 1997Particulars of contract relating to shares (3 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1997Ad 24/01/97--------- £ si 50000@1 (2 pages)
16 April 1997Particulars of contract relating to shares (3 pages)
16 April 1997Nc inc already adjusted 24/01/97 (1 page)
16 April 1997Ad 24/01/97--------- £ si 50000@1 (2 pages)
16 April 1997Nc inc already adjusted 24/01/97 (1 page)
16 April 1997Memorandum and Articles of Association (13 pages)
16 April 1997Memorandum and Articles of Association (13 pages)
27 March 1997Return made up to 22/03/97; full list of members (6 pages)
27 March 1997Return made up to 22/03/97; full list of members (6 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 April 1996Return made up to 22/03/96; no change of members (4 pages)
21 April 1996Return made up to 22/03/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 22/03/95; no change of members (4 pages)
24 April 1995Return made up to 22/03/95; no change of members (4 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
20 December 1993Accounts for a small company made up to 30 April 1993 (6 pages)
20 December 1993Accounts for a small company made up to 30 April 1993 (6 pages)
25 February 1986Memorandum and Articles of Association (14 pages)
25 February 1986Memorandum and Articles of Association (14 pages)