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(16 years, 5 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(16 years, 5 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 | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Dr Luke Mulekezi Malone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2002) |
Role | Business Consultant |
Correspondence Address | 29 Woodfield Road Kings Heath Birmingham West Midlands B13 9UL |
Secretary Name | Penelope Ann Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2002) |
Role | Management Acct |
Correspondence Address | Hodys Place Manor Road, Wickhamford Evesham Worcestershire WR11 7SA |
Director Name | Dr Andrew John Downing |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2002) |
Role | IT Manager |
Correspondence Address | 29 Hazel Crescent Towcester Northamptonshire NN12 6UQ |
Director Name | Penelope Ann Ringrose |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2002) |
Role | Accountant |
Correspondence Address | Hodys Place Manor Road, Wickhamford Evesham Worcestershire WR11 7SA |
Secretary Name | Susan Diane Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Secretary |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2008) |
Role | Managing Director Of Resources |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Secretary Name | Joseph James Hanly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2004) |
Role | Accountant |
Correspondence Address | 49 Alpha Road Chobham Surrey GU24 8NE |
Secretary Name | Graham Willis Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Secretary Name | Patricia Frances Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(8 years, 12 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(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Foreman's Cottage Coldrey Farm Lower Froyle Alton Hampshire GU34 4ND |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Status | Resigned |
Appointed | 31 August 2012(12 years, 6 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(16 years, 5 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 |
Website | 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 |
21.7k at £0.01 | Penna Consulting PLC 63.75% Ordinary |
---|---|
12.3k at £0.01 | Penna Consulting PLC 36.25% Convertible |
Year | 2014 |
---|---|
Net Worth | -£2,116,210 |
Current Liabilities | £2,116,210 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2001 | Delivered on: 10 July 2001 Persons entitled: Penna Consulting 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 charge over all undertaking property & assets present and future including goodwill book debts uncalled capital fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
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) |
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) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
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) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 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 3rd Floor 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 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
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) |
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Appointment of Mr David Samuel Peter Firth as a secretary (1 page) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
30 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 (7 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 February 2011 | Appointment of Mr Patrick Sinclair as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
2 February 2011 | Termination of appointment of Nigel Linton as a secretary (1 page) |
2 February 2011 | Appointment of Mr Patrick Sinclair as a secretary (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Secretary appointed mr nigel robert linton (1 page) |
23 February 2009 | Appointment terminated secretary patricia marchant (1 page) |
23 February 2009 | Appointment terminated secretary patricia marchant (1 page) |
23 February 2009 | Secretary appointed mr nigel robert linton (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
15 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director gary browning (1 page) |
29 February 2008 | Appointment terminated director gary browning (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
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) |
12 April 2006 | Return made up to 27/01/06; full list of members (2 pages) |
12 April 2006 | Return made up to 27/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Return made up to 07/02/04; full list of members
|
25 February 2004 | Return made up to 07/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
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) |
10 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hodys place manor road wickhamford evesham worcestershire WR11 7SA (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: hodys place manor road wickhamford evesham worcestershire WR11 7SA (1 page) |
10 August 2002 | Memorandum and Articles of Association (22 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
10 August 2002 | Memorandum and Articles of Association (22 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members
|
21 February 2002 | Return made up to 07/02/02; full list of members
|
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 May 2001 | Ad 10/05/01--------- £ si [email protected]=335 £ ic 4/339 (2 pages) |
29 May 2001 | Ad 10/05/01--------- £ si [email protected]=335 £ ic 4/339 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 2ND floor 63 marchmont street london WC1N 1AP (1 page) |
10 May 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 2ND floor 63 marchmont street london WC1N 1AP (1 page) |
16 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
30 August 2000 | Ad 16/07/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 August 2000 | Ad 16/07/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN (1 page) |
10 March 2000 | Director resigned (1 page) |
7 February 2000 | Incorporation (12 pages) |
7 February 2000 | Incorporation (12 pages) |