London
E1 6EG
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Allen Lloyd Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 September 2005) |
Role | Lawyer American |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Secretary Name | David Herbert Mostyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 64 Gerard Road Barnes London SW13 9QQ |
Director Name | Derek Clayton Edwards |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Waters Edge The Street Betchworth Surrey RH3 7DJ |
Director Name | Mr Peter Farquhar Gardiner - Hill |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Uprising Rye Hill Rye East Sussex TN31 7NH |
Director Name | Sir James Harvie-Watt |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2001) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Peter Southwood Needham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 10 Cavendish Court 11-15 Wigmore Street London W1H 9LB |
Director Name | Daniel Peter Owen |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Canadian And British |
Status | Resigned |
Appointed | 25 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 71 Roxborough Street West Toronto Ontario M5R 1TG |
Director Name | Frances Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2003) |
Role | Managing Director |
Correspondence Address | Woodsfield House Chillington Kingsbridge Devon TQ7 2JX |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Manor Lower Ashton Exeter Devon EX6 7QW |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(1 year, 5 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 | Mr David Samuel Peter Firth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Michael Gordon Jolly |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 29 Harmont House 20 Harley Street London W1G 9PH |
Director Name | Mr Richard Nathan Stillwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2012) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Stephen Richard Rowlinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Graham Livingstone Paton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5 Fleet Place London EC4M 7RD |
Director Name | Leslie Jane Ferrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Beverley Marie White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Penelope Claire Devalk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 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(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Resigned |
Appointed | 31 July 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2018(22 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | penna.com |
---|---|
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,411,000 |
Net Worth | £250,000 |
Cash | £2,251,000 |
Current Liabilities | £22,082,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
20 April 1998 | Delivered on: 30 April 1998 Satisfied on: 7 December 2007 Classification: A registered charge Fully Satisfied |
---|---|
2 May 1997 | Delivered on: 6 June 1997 Satisfied on: 7 December 2007 Persons entitled: None Classification: A registered charge Fully Satisfied |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 7 December 2007 Persons entitled: Colin David Selby Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date. Particulars: 958 ordinary shares of £0.01 each in the share capital of selby millsmith limited and all related rights thereto (including benefits thereof). See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 7 December 2007 Persons entitled: Sara Marianne Smith Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date). Particulars: 42 ordinary shares of £O.O1 each in the share capital of sherman services limited and all related rights (including benefits thereof). See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 7 December 2007 Persons entitled: Graham William Henry Mills Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date. Particulars: 958 ordinary shares of £0.01 each in the share capital of sherman services and all related rights (including all benefits thereof). See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 7 December 2007 Persons entitled: Anne Margaret Thorold Rogers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date. Particulars: 42 ordinary shares of £O.O1 each in the share capital of selby millsmith limited and all related rights (including benefits and advantages). See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 27 March 1997 Satisfied on: 7 December 2007 Persons entitled: The "Noteholdewrs"(As Defined in the Deed) Classification: Deed poll Fully Satisfied |
28 November 1996 | Delivered on: 12 December 1996 Satisfied on: 7 December 2007 Persons entitled: Suzie Annalouise Mumme Alistair Niall Mcnaughton Classification: Deed of charge over shares Secured details: The aggregate of any obligation for the payment or repayment of monies due from the company pursuant to the terms of an instrument dated 28TH november 1996 constituting £2,650,000 8.5% secured convertible loan note 2000 and all other monies due or to become due from the company to the chargee. Particulars: The shares described on the reverse of the form 395 and all bounuses redemption and other benefits relating thereto. See the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 7 April 2004 Satisfied on: 7 December 2007 Persons entitled: Robin Frank Davies Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
6 April 2004 | Delivered on: 7 April 2004 Satisfied on: 7 December 2007 Persons entitled: Shenna Alda Crane Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 June 2002 | Delivered on: 28 June 2002 Satisfied on: 7 December 2007 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. Fully Satisfied |
3 June 1999 | Delivered on: 19 June 1999 Satisfied on: 7 December 2007 Classification: Series of loan notes Fully Satisfied |
3 June 1999 | Delivered on: 12 June 1999 Satisfied on: 7 December 2007 Classification: A registered charge Fully Satisfied |
28 November 1996 | Delivered on: 12 December 1996 Satisfied on: 7 December 2007 Persons entitled: Suzie Annalouise Mumme Alistair Niall Mcnaughton Suzie Annalouise Mumme Stewart Mackenzie Bruce Classification: Deed of charge over shares Secured details: The aggregate of any obligation for the payment or repayment of monies due from the company pursuant to the terms of an instrument dated 28TH november 1996 constituting £1,175,000 8.5% secured convertible loan note 2000 and all other monies due or to become due from the company to stewart mackenzie bruce and suzie annalouise mumme. Particulars: The share as described on the reverse to form 395 together with all bounuses rights monies redemption or other benefits in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
15 September 2008 | Delivered on: 20 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
---|---|
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
14 July 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
27 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
1 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages) |
4 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
21 June 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
30 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
4 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Termination of appointment of Gavin Kenneth Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
16 April 2018 | Appointment of Director Robert Marcel Wolff as a director on 1 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
2 January 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
2 January 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
1 December 2017 | Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of David Samuel Peter Firth as a director on 1 December 2017 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 July 2017 | Notification of Olsten (U.K) Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Notification of Olsten (U.K) Holdings Limited as a person with significant control on 24 July 2017 (1 page) |
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) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
7 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
7 October 2016 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
5 October 2016 | Re-registration of Memorandum and Articles (27 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Re-registration from a public company to a private limited company
|
5 October 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 2016 | Re-registration from a public company to a private limited company (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 | 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 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Gary Browning as a director on 10 August 2016 (1 page) |
8 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
8 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Penelope Claire Devalk as a director on 31 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Beverley Marie White as a director on 31 July 2016 (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
17 May 2016 | Termination of appointment of Stephen Richard Rowlinson as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Graham Livingstone Paton as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Leslie Jane Ferrar as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Graham Livingstone Paton as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Stephen Richard Rowlinson as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Leslie Jane Ferrar as a director on 10 May 2016 (1 page) |
16 May 2016 | Memorandum and Articles of Association (60 pages) |
16 May 2016 | Memorandum and Articles of Association (60 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
8 March 2016 | Annual return made up to 2 January 2016 no member list Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 January 2016 no member list Statement of capital on 2016-03-08
|
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (49 pages) |
9 October 2015 | Group of companies' accounts made up to 31 March 2015 (49 pages) |
6 October 2015 | Resolutions
|
9 September 2015 | Appointment of Penelope Claire Devalk as a director on 27 August 2015 (3 pages) |
9 September 2015 | Appointment of Penelope Claire Devalk as a director on 27 August 2015 (3 pages) |
27 January 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-01-27
|
17 October 2014 | Resolutions
|
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
17 October 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
5 February 2014 | Appointment of Beverley Marie White as a director (3 pages) |
5 February 2014 | Appointment of Julie Ann Towers as a director (3 pages) |
5 February 2014 | Appointment of Julie Ann Towers as a director (3 pages) |
5 February 2014 | Appointment of Beverley Marie White as a director (3 pages) |
9 January 2014 | Annual return made up to 2 January 2014 no member list Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 no member list Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 January 2014 no member list Statement of capital on 2014-01-09
|
7 October 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 16 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 16 (5 pages) |
7 October 2013 | All of the property or undertaking has been released from charge 15 (5 pages) |
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Group of companies' accounts made up to 31 March 2013 (45 pages) |
30 September 2013 | Termination of appointment of James Harvie-Watt as a director (1 page) |
30 September 2013 | Termination of appointment of James Harvie-Watt as a director (1 page) |
8 February 2013 | Appointment of Leslie Jane Ferrar as a director (3 pages) |
8 February 2013 | Appointment of Leslie Jane Ferrar as a director (3 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (6 pages) |
9 January 2013 | Termination of appointment of Richard Stillwell as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Stillwell as a director (1 page) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (6 pages) |
16 November 2012 | Appointment of Mr Graham Livingstone Paton as a director (3 pages) |
16 November 2012 | Appointment of Mr Graham Livingstone Paton as a director (3 pages) |
8 November 2012 | Interim accounts made up to 31 October 2012 (6 pages) |
8 November 2012 | Interim accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
2 October 2012 | Group of companies' accounts made up to 31 March 2012 (45 pages) |
10 January 2012 | Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Richard Stillwell on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
10 January 2012 | Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
10 January 2012 | Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr David Samuel Peter Firth on 1 January 2012 (1 page) |
10 January 2012 | Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr David Samuel Peter Firth on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
10 January 2012 | Director's details changed for Sir James Harvie-Watt on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Stephen Richard Rowlinson on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Gary Browning on 1 January 2012 (2 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (45 pages) |
3 October 2011 | Group of companies' accounts made up to 31 March 2011 (45 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with bulk list of shareholders (14 pages) |
27 October 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
27 October 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr David Samuel Peter Firth on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Stephen Richard Rowlinson on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Sir James Harvie-Watt on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr Richard Stillwell on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages) |
30 April 2010 | Director's details changed for Mr Gary Browning on 1 October 2009 (3 pages) |
21 April 2010 | Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 2 January 2010 with bulk list of shareholders (14 pages) |
12 April 2010 | Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of David Banks as a director (1 page) |
12 April 2010 | Termination of appointment of David Banks as a director (1 page) |
12 April 2010 | Secretary's details changed for Mr David Samuel Peter Firth on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 12 April 2010 (2 pages) |
1 April 2010 | Auditor's resignation (1 page) |
1 April 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
13 October 2009 | Resolutions
|
17 April 2009 | Return made up to 02/01/09; full list of members (7 pages) |
17 April 2009 | Return made up to 02/01/09; full list of members (7 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (38 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (38 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
20 September 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
20 February 2008 | Return made up to 02/01/08; bulk list available separately (10 pages) |
20 February 2008 | Return made up to 02/01/08; bulk list available separately (10 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
16 January 2008 | Particulars of mortgage/charge (9 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
27 March 2007 | Auditor's resignation (1 page) |
27 March 2007 | Auditor's resignation (1 page) |
21 February 2007 | Return made up to 02/01/07; bulk list available separately (10 pages) |
21 February 2007 | Return made up to 02/01/07; bulk list available separately (10 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
20 November 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
20 November 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
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) |
9 March 2006 | Ad 20/02/06--------- £ si [email protected]=15353 £ ic 962598/977951 (8 pages) |
9 March 2006 | Ad 20/02/06--------- £ si [email protected]=15353 £ ic 962598/977951 (8 pages) |
14 February 2006 | Return made up to 02/01/06; change of members (10 pages) |
14 February 2006 | Return made up to 02/01/06; change of members (10 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
26 January 2005 | Return made up to 02/01/05; bulk list available separately
|
26 January 2005 | Return made up to 02/01/05; bulk list available separately
|
7 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
7 January 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
21 October 2004 | Ad 10/09/04--------- £ si [email protected]=1128 £ ic 913726/914854 (2 pages) |
21 October 2004 | Particulars of contract relating to shares (6 pages) |
21 October 2004 | Ad 10/09/04--------- £ si [email protected]=1128 £ ic 913726/914854 (2 pages) |
21 October 2004 | Particulars of contract relating to shares (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Return made up to 02/01/04; bulk list available separately
|
1 March 2004 | Return made up to 02/01/04; bulk list available separately
|
25 February 2004 | Ad 30/11/03--------- £ si [email protected]=12456 £ ic 901270/913726 (7 pages) |
25 February 2004 | Ad 30/11/03--------- £ si [email protected]=12456 £ ic 901270/913726 (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
27 February 2003 | Return made up to 02/01/03; bulk list available separately
|
27 February 2003 | Return made up to 02/01/03; bulk list available separately
|
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 02/01/02; bulk list available separately
|
18 March 2002 | Return made up to 02/01/02; bulk list available separately
|
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
3 December 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
3 December 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New director appointed (3 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 bow churchyard, london, EC4M 9DQ (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 bow churchyard, london, EC4M 9DQ (1 page) |
4 May 2001 | Return made up to 02/01/01; bulk list available separately
|
4 May 2001 | Return made up to 02/01/01; bulk list available separately
|
9 March 2001 | Company name changed penna holdings PLC\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed penna holdings PLC\certificate issued on 09/03/01 (2 pages) |
2 March 2001 | Ad 01/02/01--------- £ si [email protected]=500 £ ic 843756/844256 (2 pages) |
2 March 2001 | Ad 01/02/01--------- £ si [email protected]=500 £ ic 843756/844256 (2 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
20 December 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
11 December 2000 | Ad 26/10/00--------- £ si [email protected]=1500 £ ic 842256/843756 (2 pages) |
11 December 2000 | Ad 26/10/00--------- £ si [email protected]=1500 £ ic 842256/843756 (2 pages) |
9 August 2000 | Ad 19/07/00--------- £ si [email protected]=37369 £ ic 804887/842256 (2 pages) |
9 August 2000 | Ad 19/07/00--------- £ si [email protected]=37369 £ ic 804887/842256 (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 02/01/00; bulk list available separately
|
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Return made up to 02/01/00; bulk list available separately
|
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
29 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
29 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
19 June 1999 | Particulars of debentures (1 page) |
19 June 1999 | Particulars of debentures (1 page) |
12 June 1999 | Particulars of debentures (1 page) |
12 June 1999 | Particulars of debentures (1 page) |
11 March 1999 | Return made up to 02/01/99; bulk list available separately
|
11 March 1999 | Return made up to 02/01/99; bulk list available separately
|
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 | Registered office changed on 08/01/99 from: 17TH floor st alphage house, 2 fore street, london, EC2Y 5DA (1 page) |
12 November 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
12 November 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
20 July 1998 | Listing of particulars (67 pages) |
20 July 1998 | Listing of particulars (67 pages) |
22 May 1998 | Return made up to 31/03/98; bulk list available separately
|
22 May 1998 | Return made up to 31/03/98; bulk list available separately
|
30 April 1998 | Particulars of debentures (1 page) |
30 April 1998 | Particulars of debentures (1 page) |
2 November 1997 | Ad 28/11/96--------- £ si [email protected] (2 pages) |
2 November 1997 | Ad 28/11/96--------- £ si [email protected] (4 pages) |
2 November 1997 | Ad 28/11/96--------- £ si [email protected] (4 pages) |
2 November 1997 | Ad 28/11/96--------- £ si [email protected] (2 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (33 pages) |
22 July 1997 | Auditor's resignation (2 pages) |
22 July 1997 | Auditor's resignation (2 pages) |
17 July 1997 | New secretary appointed (1 page) |
17 July 1997 | New secretary appointed (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
6 June 1997 | Particulars of debentures (1 page) |
6 June 1997 | Particulars of debentures (1 page) |
6 May 1997 | Return made up to 02/01/97; bulk list available separately (7 pages) |
6 May 1997 | Return made up to 02/01/97; bulk list available separately (7 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Registration of charge for debentures (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Registration of charge for debentures (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Ad 28/11/96--------- £ si [email protected]=120000 £ ic 273912/393912 (3 pages) |
13 December 1996 | Ad 28/11/96--------- £ si [email protected]=120000 £ ic 273912/393912 (3 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 0RION house, 5 upper st martins lane, london, WC2H 9EA (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 0RION house, 5 upper st martins lane, london, WC2H 9EA (1 page) |
6 December 1996 | Memorandum and Articles of Association (67 pages) |
6 December 1996 | £ nc 500000/888350 25/11/96 (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | £ nc 500000/888350 25/11/96 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Memorandum and Articles of Association (67 pages) |
12 November 1996 | Initial accounts made up to 31 July 1996 (11 pages) |
12 November 1996 | Initial accounts made up to 31 July 1996 (11 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
30 June 1996 | Ad 06/06/96--------- £ si [email protected] (3 pages) |
30 June 1996 | Ad 06/06/96--------- £ si [email protected] (3 pages) |
30 June 1996 | Particulars of contract relating to shares (3 pages) |
30 June 1996 | Particulars of contract relating to shares (3 pages) |
23 June 1996 | Ad 06/06/96--------- £ si [email protected]=273910 £ ic 2/273912 (2 pages) |
23 June 1996 | Ad 06/06/96--------- £ si [email protected]=273910 £ ic 2/273912 (2 pages) |
10 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
10 June 1996 | Application to commence business (2 pages) |
10 June 1996 | Application to commence business (2 pages) |
10 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
15 April 1996 | Memorandum and Articles of Association (56 pages) |
15 April 1996 | Memorandum and Articles of Association (56 pages) |
4 April 1996 | Listing of particulars (57 pages) |
4 April 1996 | Listing of particulars (57 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Memorandum and Articles of Association (9 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | New director appointed (4 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 25/03/96 (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Nc inc already adjusted 25/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | S-div 25/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | S-div 25/03/96 (1 page) |
3 April 1996 | New director appointed (4 pages) |
3 April 1996 | Memorandum and Articles of Association (9 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
11 March 1996 | Company name changed edgetop PUBLIC LIMITED COMPANY\certificate issued on 12/03/96 (2 pages) |
11 March 1996 | Company name changed edgetop PUBLIC LIMITED COMPANY\certificate issued on 12/03/96 (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
4 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
4 March 1996 | Director resigned;new director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
4 March 1996 | New secretary appointed (3 pages) |
4 March 1996 | New secretary appointed (3 pages) |
4 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
2 January 1996 | Incorporation (18 pages) |
2 January 1996 | Incorporation (18 pages) |