PENNA CHANGE CONSULTING LIMITED
Overview
Company Name | PENNA CHANGE CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01956784 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PENNA CHANGE CONSULTING LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is PENNA CHANGE CONSULTING LIMITED located?
Registered Office Address | Millennium Bridge House 2 Lambeth Hill EC4V 4BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PENNA CHANGE CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
CRANE DAVIES LIMITED | Mar 25, 1988 | Mar 25, 1988 |
CRANE DAVIES & PARTNERS LIMITED | Feb 03, 1986 | Feb 03, 1986 |
ENTERTINT LIMITED | Nov 11, 1985 | Nov 11, 1985 |
What are the latest accounts for PENNA CHANGE CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PENNA CHANGE CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Timothy Briant as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of David Samuel Peter Firth as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gavin Kenneth Tagg as a secretary on Jul 31, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy Briant as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Logan Marshall Iii as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on Aug 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Robin Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheena Crane as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of PENNA CHANGE CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAGG, Gavin Kenneth | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 213049550001 | |||||||
FIRTH, David Samuel Peter | Director | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | United Kingdom | British | Chief Executive | 77398810001 | ||||
MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | American | Ceo | 202761210001 | ||||
CRANE, Michael Reginald | Secretary | Old Ouseleys School Lane RG10 Wargrave Berks | British | 27569110001 | ||||||
CRANE, Sheena Alda | Secretary | Old Ousleys School Lane Wargrave RG10 8AA Reading Berkshire | British | 69824220001 | ||||||
FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | Chief Executive | 77398810001 | |||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | United Kingdom | British | Chief Financial Officer | 130048920001 | ||||
CRANE, Sheena Alda | Director | Old Ousleys School Lane Wargrave RG10 8AA Reading Berkshire | United Kingdom | British | Management Consultant | 69824220001 | ||||
DAVIES, Robin Frank | Director | 20 Robin Hood Lane Winnersh RG11 5NB Wokingham Berkshire | United Kingdom | British | Management Consultant | 9927250001 | ||||
MUMME, Susan Anna Louise | Director | The Manor Harberton TQ9 7SP Totnes Devon | British | Chief Executive | 58023680001 |
Who are the persons with significant control of PENNA CHANGE CONSULTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Olsten (Uk) Holdings Limited | May 10, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Penna Consulting Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PENNA CHANGE CONSULTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 24, 2002 Delivered On Jun 28, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 07, 1988 Delivered On Apr 15, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including book debts but excluding all the freehold and lease hold property now and in the fixture vested in or charged to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 07, 1987 Delivered On Oct 28, 1987 | Satisfied | Amount secured £30,000 and all other monies due or to become due from the company to the mauaging trustees of crane davies & partners limited | |
Short particulars The manor house, park road stoke poges, bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 21, 1987 Delivered On Sep 10, 1987 | Satisfied | Amount secured £173,500 due from the company to dana limited | |
Short particulars The manor house stoke poges buckinghamshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 21, 1987 Delivered On Sep 02, 1987 | Satisfied | Amount secured £1069,000 and all monies due or to become due from the company to the chargee | |
Short particulars The manor house, stoke poges buckinghamshire held under a lease d/d 6/8/82 title no: bm 71600. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0