Company NamePENN Services Limited
DirectorsIrina Inayat and Shak Inayat
Company StatusActive
Company Number03199495
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Irina Inayat
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Shak Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(16 years, 10 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameWaheed Akhtar Khan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleLegal Clerk
Correspondence Address36 Burgoyne Road
Sheffield
S6 3QA
Secretary NameMr Shak Inayat
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bradgers Hill Road
Luton
Bedfordshire
LU2 7EL
Director NameSadie Bano Hanif
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 2001)
RoleManagement Consultant
Correspondence AddressThe Gardeners Cottage
37 White Rose Lane
Woking
Surrey
GU22 7JY
Director NameMr Shak Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(5 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bradgers Hill Road
Luton
Bedfordshire
LU2 7EL
Director NameProf Michael Arijan Thelwall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2010)
RoleLecturer
Correspondence Address7 Springhill Avenue
Penn
Wolverhampton
West Midlands
WV4 4ST
Director NameProf Michael Arijan Thelwall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2010)
RoleLecturer
Correspondence Address7 Springhill Avenue
Penn
Wolverhampton
West Midlands
WV4 4ST
Director NameTansi Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 15 April 2002)
RoleProducer
Correspondence Address2 Crusoe Mews
London
N16 0BQ

Contact

Websitepenngroup.co.uk
Email address[email protected]
Telephone020 71832898
Telephone regionLondon

Location

Registered Address13 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Shak Inayat
100.00%
Ordinary

Financials

Year2014
Turnover£20,338
Gross Profit£5,012
Net Worth-£7,520
Cash£1,390
Current Liabilities£17,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

19 January 2010Delivered on: 21 January 2010
Persons entitled: Land & Equity Holdings Limited

Classification: Rent deposit deed
Secured details: £2,350 due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,350.
Outstanding
5 April 2002Delivered on: 10 April 2002
Satisfied on: 10 July 2008
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £42,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 bertram road bradford west yorkshire.
Fully Satisfied
5 April 2002Delivered on: 10 April 2002
Satisfied on: 10 July 2008
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £52,000.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: 3 willingham gardens,sothall,sheffield.
Fully Satisfied

Filing History

7 May 2023Confirmation statement made on 7 May 2023 with updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
31 March 2021Change of details for Mr Shak Inayat as a person with significant control on 30 May 2020 (2 pages)
28 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 10 May 2019 with updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
10 May 2018Notification of Irina Inayat as a person with significant control on 9 May 2018 (2 pages)
15 January 2018Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to 13 Austin Friars London EC2N 2HE on 15 January 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
27 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
27 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 June 2014Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages)
7 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
7 June 2014Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages)
7 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 June 2013Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page)
24 June 2013Appointment of Mr Shak Inayat as a director (2 pages)
24 June 2013Appointment of Mr Shak Inayat as a director (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 June 2012Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages)
16 June 2012Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages)
16 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
9 September 2011Termination of appointment of Shak Inayat as a director (1 page)
9 September 2011Appointment of Mrs Irina Inayat as a director (2 pages)
9 September 2011Appointment of Mrs Irina Inayat as a director (2 pages)
9 September 2011Termination of appointment of Shak Inayat as a director (1 page)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 August 2010Termination of appointment of Michael Thelwall as a director (1 page)
11 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Shak Inayat as a secretary (1 page)
11 August 2010Termination of appointment of Shak Inayat as a secretary (1 page)
11 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Michael Thelwall as a director (1 page)
6 April 2010Amended accounts made up to 31 March 2009 (4 pages)
6 April 2010Amended accounts made up to 31 March 2009 (4 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
7 October 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
7 October 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 September 2009Return made up to 16/05/09; full list of members (4 pages)
1 September 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
20 June 2007Return made up to 16/05/07; no change of members (7 pages)
20 June 2007Return made up to 16/05/07; no change of members (7 pages)
17 August 2006Registered office changed on 17/08/06 from: gainsborough house 17-23 high street slough SL1 1DY (1 page)
17 August 2006Registered office changed on 17/08/06 from: gainsborough house 17-23 high street slough SL1 1DY (1 page)
14 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
14 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
13 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
26 February 2003Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 August 2002Registered office changed on 28/08/02 from: 3 willingham gardens sothall sheffield south yorkshire S20 2PE (1 page)
28 August 2002Registered office changed on 28/08/02 from: 3 willingham gardens sothall sheffield south yorkshire S20 2PE (1 page)
3 May 2002Director resigned (2 pages)
3 May 2002Director resigned (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
19 June 2001Return made up to 16/05/01; full list of members (6 pages)
19 June 2001Return made up to 16/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
13 July 2000Return made up to 16/05/00; full list of members (6 pages)
13 July 2000Return made up to 16/05/00; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 May 1998 (10 pages)
13 May 1999Accounts for a small company made up to 31 May 1998 (10 pages)
6 November 1998Registered office changed on 06/11/98 from: 36 burgoyne road sheffield S6 3QA (1 page)
6 November 1998Registered office changed on 06/11/98 from: 36 burgoyne road sheffield S6 3QA (1 page)
12 June 1998Return made up to 16/05/98; full list of members (6 pages)
12 June 1998Return made up to 16/05/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 May 1997 (9 pages)
17 March 1998Full accounts made up to 31 May 1997 (9 pages)
31 October 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1996Ad 25/05/96--------- £ si 3@1=3 £ ic 3/6 (2 pages)
4 September 1996Ad 25/05/96--------- £ si 3@1=3 £ ic 3/6 (2 pages)
16 May 1996Incorporation (16 pages)
16 May 1996Incorporation (16 pages)