Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Andrew James Cornish |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 High Street Ingatestone Essex CM4 9EU |
Secretary Name | Maxine Julia Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 High Street Ingatestone Essex CM4 9EU |
Secretary Name | Penelope Ann Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2004) |
Role | Finance Director |
Correspondence Address | Hodys Place Manor Road, Wickhamford Evesham Worcestershire WR11 7SA |
Secretary Name | Graham Willis Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2005) |
Role | Group Financial Controller |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Secretary Name | Patricia Frances Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Secretary Name | Mr Patrick Sinclair |
---|---|
Status | Resigned |
Appointed | 30 November 2010(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 31 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(18 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.penna.com/ |
---|---|
Telephone | 0800 0281715 |
Telephone region | Freephone |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£351,016 |
Current Liabilities | £351,016 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
21 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
21 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) |
22 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | 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) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
10 January 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
9 January 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
9 January 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 September 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
21 September 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
21 September 2011 | Appointment of Mr Patrick Sinclair as a secretary (1 page) |
21 September 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Secretary appointed mr nigel robert linton (1 page) |
23 February 2009 | Appointment terminated secretary patricia christian (1 page) |
23 February 2009 | Appointment terminated secretary patricia christian (1 page) |
23 February 2009 | Secretary appointed mr nigel robert linton (1 page) |
2 December 2008 | Secretary's change of particulars / patricia marchant / 10/11/2008 (1 page) |
2 December 2008 | Secretary's change of particulars / patricia marchant / 10/11/2008 (1 page) |
2 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
18 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 10/11/05; full list of members (6 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 18 mansell street london E1 8AA (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 18 mansell street london E1 8AA (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
13 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 24/11/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
18 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2000 | Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 150 minories london EC3N 1LS (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 150 minories london EC3N 1LS (1 page) |
8 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
8 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
19 May 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: the lodge 17 great oakes hutton shenfield essex CM13 1AZ (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: the lodge 17 great oakes hutton shenfield essex CM13 1AZ (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 November 1997 | Incorporation (16 pages) |
24 November 1997 | Incorporation (16 pages) |