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(22 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | John Donald Wainwright Beard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorn House Pinkneys Green Maidenhead Berkshire SL6 6QF |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Somerset Square Addison Road London W14 8EE |
Director Name | Trevor Keith Pullen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | Loxwood Grassy Lane Sevenoaks Kent TN13 1PL |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(2 years, 11 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 | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 July 2005) |
Role | Chief Executive |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 6 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(11 years 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(14 years, 7 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(16 years, 5 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
100 at £1 | Penna PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (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) |
17 August 2016 | Director's details changed for Mr John Logan Marsh Iii on 31 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr John Logan Marsh Iii on 31 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr John Logan Marsh Iii as a director on 31 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr John Logan Marsh Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (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 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 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 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) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
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 Patrick Sinclair as a director (1 page) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 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 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (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 18 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
4 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered 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 2010 | Registered 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 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) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
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) |
26 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 18/04/08; full list of members (3 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) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
9 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Director resigned (1 page) |
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 18/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 18/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 18/04/03; full list of members (7 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
4 May 2001 | Return made up to 27/04/01; full list of members
|
4 May 2001 | Return made up to 27/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
28 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 23/06/99; no change of members (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 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) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 23/06/98; full list of members
|
11 August 1998 | Return made up to 23/06/98; full list of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Return made up to 23/06/97; no change of members (4 pages) |
5 September 1997 | Return made up to 23/06/97; no change of members (4 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (3 pages) |
17 July 1997 | New secretary appointed (3 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: orion house 5 upper street martins lane london WC2H 9EA (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: orion house 5 upper street martins lane london WC2H 9EA (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 23/06/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 July 1995 | Return made up to 23/06/95; full list of members
|
3 July 1995 | Return made up to 23/06/95; full list of members
|