Company NamePENN Group (Holdings) Limited
DirectorsIrina Inayat and Shak Inayat
Company StatusActive
Company Number06242712
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Previous NamePENN Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Irina Inayat
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt.Mary Le Bow House 54 Bow Lane
London
EC4M 9DJ
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, 11 months
RoleSolicitor
Country of ResidenceEngland
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
Secretary NamePENN Services Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address77a Baker Street
London
W1U 6RF

Contact

Websitewww.penngroup.co.uk/
Email address[email protected]
Telephone020 71832898
Telephone regionLondon

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

Financials

Year2014
Net Worth£78
Cash£3
Current Liabilities£4,335

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (9 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 31 May 2020 (10 pages)
6 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 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
(4 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
(4 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
15 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
15 May 2015Director's details changed for Mr Shak Inayat on 16 December 2014 (2 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Director's details changed for Mrs Irina Inayat on 16 December 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (12 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (12 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)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (9 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)
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)
16 June 2012Director's details changed for Mrs Irina Inayat on 12 January 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
9 September 2011Appointment of Mrs Irina Inayat as a director (2 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)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
17 May 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
2 March 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 2010Termination of appointment of Penn Services Limited as a secretary (1 page)
11 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Penn Services Limited as a secretary (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 March 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)
23 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
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\ (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\ (1 page)
10 June 2008Secretary's change of particulars / penn services LIMITED / 01/01/2008 (1 page)
17 December 2007Registered office changed on 17/12/07 from: 44-45 chancery lane london WC2A 1JB (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 2007Director's particulars changed (1 page)
12 June 2007Memorandum and Articles of Association (11 pages)
12 June 2007Memorandum and Articles of Association (11 pages)
1 June 2007Company name changed penn holdings LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed penn holdings LIMITED\certificate issued on 01/06/07 (2 pages)
10 May 2007Incorporation (14 pages)
10 May 2007Incorporation (14 pages)