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(14 years, 7 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(14 years, 7 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(14 years, 7 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 | Peter Roger Purdom |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | HR Consultant |
Correspondence Address | Meadowview 5 Dingle Way De Lamere Park Cuddington Northwich CW8 2NW |
Secretary Name | Roderick Stuart Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 West Lynn Devisdale Road Bowan Altrincham Cheshire WA14 2AT |
Secretary Name | David Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Woodsmill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 years, 6 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, 1 month 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(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place 3 Rd Floor London EC4M 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | penna.com |
---|---|
Email address | [email protected] |
Telephone | 020 73327777 |
Telephone region | London |
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 |
1 at £1 | Penna Executive Search LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (7 years, 12 months 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 | Termination of appointment of David Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David 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) |
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 C/O Penna 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 C/O Penna 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
20 January 2016 | Registered office address changed from 5 Fleet Place 3 rd Floor London EC4M 7rd to C/O Penna 5 Fleet Place London EC4M 7rd on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from 5 Fleet Place 3 rd Floor London EC4M 7rd to C/O Penna 5 Fleet Place London EC4M 7rd on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 December 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) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
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) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
9 January 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
9 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
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) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 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) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
5 January 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
5 January 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) |
28 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 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 06/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
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) |
23 February 2009 | Appointment terminated director patricia marchant (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) |
18 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 06/12/07; full list of members (2 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) |
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 06/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 06/12/06; 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) |
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) |
15 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
15 December 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
21 December 2004 | Return made up to 06/12/04; full list of members
|
21 December 2004 | Return made up to 06/12/04; full list of members
|
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 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 June 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 4TH floor, century house 11 st peter's square manchester lancashire M2 3DN (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 4TH floor, century house 11 st peter's square manchester lancashire M2 3DN (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
12 December 2001 | Incorporation (17 pages) |
12 December 2001 | Incorporation (17 pages) |