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(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Kevin Frederick Byrne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 June 1993) |
Role | Recruitment Consultantntnt |
Correspondence Address | Bailey Hill House Finkle Green, Birdbrook Halstead Essex CO9 4BU |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 July 2005) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Ashton Manor Lower Ashton Exeter Devon EX6 7QW |
Secretary Name | Susan Anna Louise Mumme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1997) |
Role | Recruitment Consultant |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Director Name | Stewart Mackenzie Bruce |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Outplacement/Career Counsellin |
Correspondence Address | Durford Place Petersfield Hampshire GU31 5AL |
Director Name | Stephanie Staton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Consultant |
Status | Resigned |
Appointed | 01 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1997) |
Role | Career |
Correspondence Address | 26 Elmwood Road London SE24 9NU |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2004) |
Role | Managing Director |
Correspondence Address | Woodsfield House Chillington Kingsbridge Devon TQ7 2JX |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Mr Thomas William Joseph Pitkeathley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1999) |
Role | Career Consultant |
Correspondence Address | Flat 2 31 Rosslyn Hill Hampstead London NW3 5UJ |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Lawyer |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Michael David Moran |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 December 2004) |
Role | Head Of Operations |
Correspondence Address | 26 Triggs Close Woking Surrey GU22 0EJ |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(25 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | penna.com |
---|---|
Telephone | 0800 0281715 |
Telephone region | Freephone |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
10k at £0.01 | Penna Consulting PLC 74.63% Ordinary |
---|---|
3.4k at £0.01 | Penna Consulting PLC 25.37% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,299 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 1996 | Delivered on: 27 July 1996 Persons entitled: Sbc Properties (UK)Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: Deposit account being in the sole name of the landlord at such branch of a london clearing bank as the landlord may from time to time determine. See the mortgage charge document for full details. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via 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) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
6 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) |
17 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 April 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) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 5 Fleet Place London Uk EC4M 7RD United Kingdom on 23 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page) |
21 February 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
18 February 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, level 3 20 st mary at hill london EC3R 8EE (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members
|
19 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
14 May 2001 | Return made up to 02/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 September 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 May 1998 | Return made up to 02/04/98; no change of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 May 1997 | Return made up to 02/04/97; full list of members
|
25 February 1997 | New director appointed (2 pages) |
19 December 1996 | Ad 04/10/96--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
18 December 1996 | New director appointed (2 pages) |
10 December 1996 | Ad 20/11/96--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: st alphage house 2 fore street london EC2Y 5DA (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page) |
9 December 1996 | Resolutions
|
9 December 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
27 November 1996 | Ad 29/10/96--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
27 November 1996 | S-div 29/10/96 (1 page) |
27 November 1996 | £ nc 100/134 29/10/96 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
18 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Return made up to 02/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 January 1996 | New director appointed (2 pages) |
5 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |