Company NamePENN Financial Limited
DirectorShak Inayat
Company StatusActive
Company Number06242330
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shak Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(6 years after company formation)
Appointment Duration10 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NamePENN Accounts Limited (Corporation)
StatusCurrent
Appointed01 May 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Shak Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bradgers Hill Road
Luton
Bedfordshire
LU2 7EL
Director NameMr Kenneth John Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2009)
RoleCompany Director
Correspondence Address6 Wellsmoor Gardens
Bickley
Bromley
Kent
BR1 2HT
Director NameMr Shak Inayat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address197-199 City Road
London
EC1V 1JN
Director NameMrs Irina Inayat
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Savva Savvas Agathangelou
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2022)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NamePENN Services Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address77a Baker Street
London
W1U 6RF

Location

Registered Address13 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shak Inayat
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

7 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
25 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
13 December 2022Termination of appointment of Savva Savvas Agathangelou as a director on 13 December 2022 (1 page)
13 December 2022Cessation of Savva Savvas Agathangelou as a person with significant control on 13 December 2022 (1 page)
11 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
20 May 2021Unaudited abridged accounts made up to 31 May 2020 (5 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2020Notification of Savva Savvas Agathangelou as a person with significant control on 1 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
6 May 2020Change of details for Mr Shak Inayat as a person with significant control on 1 May 2020 (2 pages)
6 May 2020Change of details for Mr Savva Savvas Agathangelou as a person with significant control on 1 May 2020 (2 pages)
6 May 2020Appointment of Mr Savva Savvas Agathangelou as a director on 1 May 2020 (2 pages)
6 May 2020Change of details for Mr Shak Inayat as a person with significant control on 1 May 2020 (2 pages)
6 May 2020Appointment of Penn Accounts Limited as a secretary on 1 May 2020 (2 pages)
5 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1
(3 pages)
2 March 2020Termination of appointment of Irina Inayat as a director on 1 March 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
18 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
15 January 2018Registered 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)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
27 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
27 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (11 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (11 pages)
7 June 2014Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages)
7 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
7 June 2014Director's details changed for Mr Shak Inayat on 24 June 2013 (2 pages)
7 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (11 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (11 pages)
28 June 2013Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 31 Southampton Row London WC1B 5HJ England on 28 June 2013 (1 page)
24 June 2013Appointment of Mr Shak Inayat as a director (2 pages)
24 June 2013Appointment of Mr Shak Inayat as a director (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 197-199 City Road London EC1V 1JN United Kingdom on 14 February 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
16 June 2012Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages)
16 June 2012Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages)
16 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
16 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
9 September 2011Appointment of Mrs Irina Inayat as a director (2 pages)
9 September 2011Termination of appointment of Shak Inayat as a director (1 page)
9 September 2011Termination of appointment of Shak Inayat as a director (1 page)
9 September 2011Appointment of Mrs Irina Inayat as a director (2 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 77a Baker Street London W1U 6RF on 4 January 2010 (1 page)
25 November 2009Appointment of Mr Shak Inayat as a director (2 pages)
25 November 2009Appointment of Mr Shak Inayat as a director (2 pages)
23 November 2009Termination of appointment of Kenneth Smith as a director (1 page)
23 November 2009Termination of appointment of Kenneth Smith as a director (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Appointment terminated secretary penn services LIMITED (1 page)
18 September 2009Appointment terminated director shak inayat (1 page)
18 September 2009Appointment terminated director shak inayat (1 page)
18 September 2009Return made up to 10/05/09; full list of members (3 pages)
18 September 2009Return made up to 10/05/09; full list of members (3 pages)
18 September 2009Director appointed mr kenneth john smith (1 page)
18 September 2009Director appointed mr kenneth john smith (1 page)
18 September 2009Appointment terminated secretary penn services LIMITED (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 June 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
10 June 2008Secretary's change of particulars / penn services LIMITED / 01/01/2008 (1 page)
10 June 2008Secretary's change of particulars / penn services LIMITED / 01/01/2008 (1 page)
10 June 2008Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (1 page)
10 May 2007Incorporation (13 pages)
10 May 2007Incorporation (13 pages)