London
EC2N 2HE
Director Name | Mr Shak Inayat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(16 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Austin Friars London EC2N 2HE |
Director Name | Waheed Akhtar Khan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Legal Clerk |
Correspondence Address | 36 Burgoyne Road Sheffield S6 3QA |
Secretary Name | Mr Shak Inayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bradgers Hill Road Luton Bedfordshire LU2 7EL |
Director Name | Sadie Bano Hanif |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2001) |
Role | Management Consultant |
Correspondence Address | The Gardeners Cottage 37 White Rose Lane Woking Surrey GU22 7JY |
Director Name | Mr Shak Inayat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bradgers Hill Road Luton Bedfordshire LU2 7EL |
Director Name | Prof Michael Arijan Thelwall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2010) |
Role | Lecturer |
Correspondence Address | 7 Springhill Avenue Penn Wolverhampton West Midlands WV4 4ST |
Director Name | Prof Michael Arijan Thelwall |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2010) |
Role | Lecturer |
Correspondence Address | 7 Springhill Avenue Penn Wolverhampton West Midlands WV4 4ST |
Director Name | Tansi Inayat |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 April 2002) |
Role | Producer |
Correspondence Address | 2 Crusoe Mews London N16 0BQ |
Website | penngroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71832898 |
Telephone region | London |
Registered Address | 13 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Shak Inayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,338 |
Gross Profit | £5,012 |
Net Worth | -£7,520 |
Cash | £1,390 |
Current Liabilities | £17,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
19 January 2010 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
7 May 2023 | Confirmation statement made on 7 May 2023 with updates (3 pages) |
---|---|
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
31 March 2021 | Change of details for Mr Shak Inayat as a person with significant control on 30 May 2020 (2 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
10 May 2018 | Notification of Irina Inayat as a person with significant control on 9 May 2018 (2 pages) |
15 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages) |
27 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 June 2014 | Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages) |
7 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages) |
7 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 June 2013 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page) |
24 June 2013 | Appointment of Mr Shak Inayat as a director (2 pages) |
24 June 2013 | Appointment of Mr Shak Inayat as a director (2 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages) |
16 June 2012 | Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages) |
16 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
9 September 2011 | Termination of appointment of Shak Inayat as a director (1 page) |
9 September 2011 | Appointment of Mrs Irina Inayat as a director (2 pages) |
9 September 2011 | Appointment of Mrs Irina Inayat as a director (2 pages) |
9 September 2011 | Termination of appointment of Shak Inayat as a director (1 page) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 August 2010 | Termination of appointment of Michael Thelwall as a director (1 page) |
11 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Shak Inayat as a secretary (1 page) |
11 August 2010 | Termination of appointment of Shak Inayat as a secretary (1 page) |
11 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Michael Thelwall as a director (1 page) |
6 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 September 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 September 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page) |
20 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: gainsborough house 17-23 high street slough SL1 1DY (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: gainsborough house 17-23 high street slough SL1 1DY (1 page) |
14 June 2006 | Return made up to 16/05/06; full list of members
|
14 June 2006 | Return made up to 16/05/06; full list of members
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 June 2005 | Return made up to 16/05/05; full list of members
|
18 June 2005 | Return made up to 16/05/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members
|
13 May 2004 | Return made up to 16/05/04; full list of members
|
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
26 February 2003 | Return made up to 16/05/02; full list of members
|
26 February 2003 | Return made up to 16/05/02; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 3 willingham gardens sothall sheffield south yorkshire S20 2PE (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 3 willingham gardens sothall sheffield south yorkshire S20 2PE (1 page) |
3 May 2002 | Director resigned (2 pages) |
3 May 2002 | Director resigned (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 16/05/00; full list of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
13 May 1999 | Accounts for a small company made up to 31 May 1998 (10 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 36 burgoyne road sheffield S6 3QA (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 36 burgoyne road sheffield S6 3QA (1 page) |
12 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
17 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 October 1997 | Return made up to 16/05/97; full list of members
|
31 October 1997 | Return made up to 16/05/97; full list of members
|
4 September 1996 | Ad 25/05/96--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
4 September 1996 | Ad 25/05/96--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
16 May 1996 | Incorporation (16 pages) |
16 May 1996 | Incorporation (16 pages) |