Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Chief Financial Officer |
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 | Closed |
Appointed | 31 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
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(15 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Farrel Roy Brenner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stratford Studios London W8 6RG |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Susan Diane Noble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Business Systems Manager |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Director Name | Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2004) |
Role | Accountant |
Correspondence Address | 49 Alpha Road Chobham Surrey GU24 8NE |
Director Name | Graham Willis Buck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 4 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 |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(7 years, 11 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 |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place 3rd Floor London EC4M 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Penna Consulting PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (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) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 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) |
28 March 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Patrick Sinclair as a director (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) |
13 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 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) |
1 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
1 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
28 February 2011 | Termination of appointment of Nigel Linton as a director (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) |
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 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 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) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated director patricia marchant (1 page) |
23 February 2009 | Appointment terminated director patricia marchant (1 page) |
23 February 2009 | Director appointed mr nigel robert linton (1 page) |
23 February 2009 | Director 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) |
29 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
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) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 25/02/07; full list of members (2 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) |
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) |
23 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 25/02/06; 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 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members
|
8 April 2002 | Return made up to 08/03/02; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: 5TH floor 1 bow churchyard london EC4M 9DQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 5TH floor 1 bow churchyard london EC4M 9DQ (1 page) |
2 April 2001 | Company name changed penna change consulting LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed penna change consulting LIMITED\certificate issued on 02/04/01 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Incorporation (13 pages) |
8 March 2001 | Incorporation (13 pages) |