Company NamePenna Trustees Limited
Company StatusDissolved
Company Number02941870
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

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
Appointed07 July 2005(11 years after company formation)
Appointment Duration11 years, 7 months (closed 28 February 2017)
RoleFinance Director
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(22 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(22 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(22 years, 1 month after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameJohn Donald Wainwright Beard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorn House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Director NameTrevor Keith Pullen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1998)
RoleCompany Director
Correspondence AddressLoxwood
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(2 years, 11 months 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 November 1998(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 2005)
RoleChief Executive
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

100 at £1Penna PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
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)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (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)
17 August 2016Director's details changed for Mr John Logan Marsh Iii on 31 July 2016 (2 pages)
17 August 2016Director's details changed for Mr John Logan Marsh Iii on 31 July 2016 (2 pages)
16 August 2016Appointment of Mr John Logan Marsh Iii as a director on 31 July 2016 (2 pages)
16 August 2016Appointment of Mr John Logan Marsh Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 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 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 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)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 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 Patrick Sinclair as a director (1 page)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page)
30 June 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page)
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)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
3 June 2009Return made up to 18/04/09; full list of members (3 pages)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
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)
26 June 2008Return made up to 18/04/08; full list of members (3 pages)
26 June 2008Return made up to 18/04/08; full list of members (3 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)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
5 June 2007Return made up to 18/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
10 May 2006Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
9 May 2006Return made up to 18/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
4 May 2005Return made up to 18/04/05; full list of members (6 pages)
4 May 2005Return made up to 18/04/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (6 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)
26 May 2004Return made up to 18/04/04; full list of members (7 pages)
26 May 2004Return made up to 18/04/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 18/04/03; full list of members (7 pages)
2 July 2003Return made up to 18/04/03; full list of members (7 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 18/04/02; full list of members (7 pages)
13 May 2002Return made up to 18/04/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (6 pages)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 March 2000 (6 pages)
1 November 2000Full accounts made up to 31 March 2000 (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 October 1999Full accounts made up to 31 March 1999 (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 23/06/99; no change of members (6 pages)
2 July 1999Return made up to 23/06/99; no change of members (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
30 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full accounts made up to 31 March 1997 (7 pages)
3 November 1997Full accounts made up to 31 March 1997 (7 pages)
5 September 1997Return made up to 23/06/97; no change of members (4 pages)
5 September 1997Return made up to 23/06/97; no change of members (4 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)
10 December 1996Registered office changed on 10/12/96 from: orion house 5 upper street martins lane london WC2H 9EA (1 page)
10 December 1996Registered office changed on 10/12/96 from: orion house 5 upper street martins lane london WC2H 9EA (1 page)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
13 August 1996Return made up to 23/06/96; no change of members (4 pages)
13 August 1996Return made up to 23/06/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 July 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)