Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEE HECHT HARRISON PENNA LIMITED
Company Information for

LEE HECHT HARRISON PENNA LIMITED

5TH FLOOR, 2 HAREWOOD PLACE, LONDON, W1S 1BX,
Company Registration Number
01776110
Private Limited Company
Active

Company Overview

About Lee Hecht Harrison Penna Ltd
LEE HECHT HARRISON PENNA LIMITED was founded on 1983-12-07 and has its registered office in London. The organisation's status is listed as "Active". Lee Hecht Harrison Penna Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEE HECHT HARRISON PENNA LIMITED
 
Legal Registered Office
5TH FLOOR
2 HAREWOOD PLACE
LONDON
W1S 1BX
Other companies in EC3V
 
Previous Names
LEE HECHT HARRISON LIMITED01/08/2016
DRAKE BEAM MORIN PUBLIC LIMITED COMPANY14/03/2013
Filing Information
Company Number 01776110
Company ID Number 01776110
Date formed 1983-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB386176811  
Last Datalog update: 2024-02-06 00:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE HECHT HARRISON PENNA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEE HECHT HARRISON PENNA LIMITED

Current Directors
Officer Role Date Appointed
ANNA CUNDALL
Company Secretary 2018-08-09
RANJIT BERNARDO ELVINO DE SOUSA
Director 2014-03-11
PAMELA M JONES
Director 2010-03-01
SVYATOSLAV SHALAYODA
Director 2016-07-31
KARINE LYDIA DOROTHEE STORM-DEVOLZ
Director 2011-08-31
JEANNE CARROLL TOWNEND
Director 2018-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAGDA MARIA JEDRYCHOWSKA
Company Secretary 2016-12-01 2018-08-09
MAGDA MARIA JEDRYCHOWSKA
Director 2018-03-22 2018-08-09
PETER EDWARD ALCIDE
Director 2011-08-31 2018-03-29
NICHOLAS DANIEL GOLDBERG
Director 2013-06-10 2018-03-22
AMANDA LEWIS
Director 2012-10-01 2018-03-22
ASHLEY PAUL TAYLOR
Company Secretary 2016-08-01 2017-01-30
MAGDA JEDRYCHOWSKA
Company Secretary 2013-08-29 2016-08-01
PAMELA RUTTER
Company Secretary 2013-02-01 2013-08-29
PAUL MILDON
Company Secretary 2012-10-25 2013-02-01
AMANDA JAYNE CAROLINE LEWIS
Company Secretary 2012-03-07 2012-10-25
SHELLEY HAWKINS
Company Secretary 2009-01-01 2012-03-07
TODD KING
Director 2006-04-01 2011-08-31
SIMON DOUGLAS HENSON
Director 2009-09-01 2009-11-06
GARRY WILLIAM ADAMS
Director 2007-04-17 2009-09-01
ANDREW JOHN PORDAGE
Company Secretary 2008-02-01 2009-01-01
LOUISE CLAIRE SYDEE
Company Secretary 2007-03-02 2008-02-01
GREGG DANIEL
Director 2005-01-07 2007-04-17
NELL SARAH POPERT DILLISTONE
Company Secretary 2005-06-21 2007-03-02
JAMES BELT
Director 2004-12-15 2006-04-01
JEFFREY PAUL DIXON
Company Secretary 2004-07-20 2005-04-29
JOHN ERIC FINK
Director 2004-07-19 2004-12-15
ANTHONY VICTOR ENDERSBY GOULD
Director 1996-07-31 2004-09-30
JOHN JOSEPH DRURY
Company Secretary 2002-07-18 2004-07-20
JOHN JOSEPH DRURY
Director 1996-12-24 2004-07-20
ERIC GELLER
Company Secretary 1994-08-19 2002-07-18
BRIAN J KNEZ
Director 1997-07-17 2001-10-17
JAMES CARDONA CABRERA
Director 1995-11-10 1998-01-02
BRIAN JON KNEZ
Director 1994-08-19 1996-03-06
ROBERT MAITLAND MATHESON
Company Secretary 1992-01-03 1994-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-08-03SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2023-08-02
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 55 Gracechurch Street London EC3V 0EE England
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE CARROLL TOWNEND
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-2120/12/21 STATEMENT OF CAPITAL GBP 25080000
2021-12-21SH0120/12/21 STATEMENT OF CAPITAL GBP 25080000
2021-12-01CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2021-12-01
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10AP01DIRECTOR APPOINTED JOHN MORGAN
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SVYATOSLAV SHALAYODA
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2020-06-12
2020-08-20TM02Termination of appointment of Anna Cundall on 2020-06-12
2020-04-24AP01DIRECTOR APPOINTED CAROLINE PFEIFFER MARINHO
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT BERNARDO ELVINO DE SOUSA
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED THAD SPENCER FLORENCE
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA M JONES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KARINE LYDIA DOROTHEE STORM-DEVOLZ
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-06PSC02Notification of Olsten (Uk) Holdings Limited as a person with significant control on 2017-06-01
2019-02-06PSC07CESSATION OF DBM FINANCE UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-06PSC09Withdrawal of a person with significant control statement on 2019-02-06
2019-01-29CH01Director's details changed for Ms Pamela M Jones on 2019-01-29
2018-08-09AP03Appointment of Anna Cundall as company secretary on 2018-08-09
2018-08-09TM02Termination of appointment of Magda Maria Jedrychowska on 2018-08-09
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MAGDA MARIA JEDRYCHOWSKA
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19AP01DIRECTOR APPOINTED MRS JEANNE CARROLL TOWNEND
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALCIDE
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LEWIS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLDBERG
2018-03-29AP01DIRECTOR APPOINTED MISS MAGDA MARIA JEDRYCHOWSKA
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 80000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-30TM02Termination of appointment of Ashley Paul Taylor on 2017-01-30
2016-12-01AP03Appointment of Miss Magda Maria Jedrychowska as company secretary on 2016-12-01
2016-09-06AP01DIRECTOR APPOINTED MR SVYATOSLAV SHALAYODA
2016-08-30TM02APPOINTMENT TERMINATED, SECRETARY MAGDA JEDRYCHOWSKA
2016-08-30AP03SECRETARY APPOINTED MR ASHLEY PAUL TAYLOR
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM THE ROYAL EXCHANGE 2 ROYAL EXCHANGE STEPS 2ND FLOOR EAST LONDON EC3V 3DG
2016-08-01RES15CHANGE OF NAME 28/07/2016
2016-08-01CERTNMCOMPANY NAME CHANGED LEE HECHT HARRISON LIMITED CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-02-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/02/2016
2016-02-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-02-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 80000
2016-01-25AR0125/01/16 FULL LIST
2016-01-08AR0103/01/16 FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 80000
2015-03-19AR0103/01/15 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12AP01DIRECTOR APPOINTED MR RANJIT BERNARDO ELVINO DE SOUSA
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 80000
2014-01-10AR0103/01/14 FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 1-3 COLLEGE HILL LONDON EC4R 2RA UNITED KINGDOM
2013-08-29AP03SECRETARY APPOINTED MISS MAGDA JEDRYCHOWSKA
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY PAMELA RUTTER
2013-06-10AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL GOLDBERG
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14RES15CHANGE OF NAME 13/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED DRAKE BEAM MORIN PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/03/13
2013-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-19AR0103/01/13 FULL LIST
2013-02-18AP03SECRETARY APPOINTED MRS PAMELA RUTTER
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL MILDON
2013-02-06AUDAUDITOR'S RESIGNATION
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY AMANDA LEWIS
2012-10-25AP03SECRETARY APPOINTED PAUL MILDON
2012-10-22AP01DIRECTOR APPOINTED MRS AMANDA LEWIS
2012-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK NASH
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 7 CURZON STREET MAYFAIR LONDON W1J 5HG UNITED KINGDOM
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP03SECRETARY APPOINTED MRS AMANDA JAYNE CAROLINE LEWIS
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHELLEY HAWKINS
2012-02-01AR0103/01/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD KING
2012-02-01AP01DIRECTOR APPOINTED MRS KARINE LYDIA DOROTHEE STORM-DEVOLZ
2012-02-01AP01DIRECTOR APPOINTED MR PETER EDWARD ALCIDE
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TODD KING
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-13AR0103/01/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-06AP01DIRECTOR APPOINTED MS PAMELA M JONES
2010-02-18AP01DIRECTOR APPOINTED MR WARWICK HOWERD NASH
2010-01-18AR0103/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD KING / 01/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY HAWKINS / 01/01/2010
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENSON
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 9TH FLOOR THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288aDIRECTOR APPOINTED MR SIMON DOUGLAS HENSON
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR GARRY ADAMS
2009-02-27288aSECRETARY APPOINTED MRS SHELLEY HAWKINS
2009-02-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED SECRETARY ANDREW PORDAGE
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-13288aSECRETARY APPOINTED ANDREW JOHN PORDAGE
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY LOUISE SYDEE
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-27288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LEE HECHT HARRISON PENNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEE HECHT HARRISON PENNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-23 Outstanding BEDELL CORPORATE TRUSTEES LIMITED AND ATRIUM TRUSTEES LIMITED
RENT SECURITY DEPOSIT DEED 2009-10-20 Outstanding CLERICAL MEDICAL MANAGED FUNDS LIMITED
RENT DEPOSIT DEED 2008-06-04 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
FIXED CHARGE ON BOOK AND OTHER DEBTS 2004-09-25 Outstanding HSBC BANK PLC
CHARGE ON BOOK DEBTS 1993-04-07 Satisfied MIDLAND BANK PLC
LICENCE 1984-12-17 Outstanding MALDON POYLE & DYKE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEE HECHT HARRISON PENNA LIMITED

Intangible Assets
Patents
We have not found any records of LEE HECHT HARRISON PENNA LIMITED registering or being granted any patents
Domain Names

LEE HECHT HARRISON PENNA LIMITED owns 1 domain names.

dbm-direct.co.uk  

Trademarks
We have not found any records of LEE HECHT HARRISON PENNA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEE HECHT HARRISON PENNA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11-30 GBP £3,200 Training Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEE HECHT HARRISON PENNA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEE HECHT HARRISON PENNA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0070139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-05-0070139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2016-11-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE HECHT HARRISON PENNA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEE HECHT HARRISON PENNA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3