Park Street
St Albans
Hertfordshire
AL2 2HR
Director Name | Malcolm John Pannell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 East Beach Road Selsey Chichester West Sussex PO20 0ES |
Secretary Name | Duncan Charles Pannell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burston Drive Park Street St Albans Hertfordshire AL2 2HR |
Director Name | Tony Frank Churchman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 6 Moreton End Lane Harpenden Hertfordshire AL5 2EX |
Director Name | Gordon Dennis Pannell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncairn The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Director Name | Donald Roy Pannell |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(61 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DX |
Registered Address | Radius House First Floor 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
93.2k at £1 | Pannell (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,781,338 |
Cash | £3,817,578 |
Current Liabilities | £2,059,659 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chester road borehamwood hertfordshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
24 January 1989 | Delivered on: 6 February 1989 Satisfied on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a noah's ark service station henfield road cowfold and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1989 | Delivered on: 3 February 1989 Satisfied on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 779-781 finchley road, golders green london NW11 mx 439233. and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1989 | Delivered on: 1 February 1989 Satisfied on: 23 July 2011 Persons entitled: B P Oil Limited Classification: A registered charge Secured details: £32,500 including moneys due for goods supplied or otherwise. Particulars: Freehold land with the buildings situate at and k/a noah's ark service station henfield road cowfold west sussex. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Satisfied on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-27 glasshouse street & land & bldgs k/a albert yard glasshouse street vauxhall london S.E. tn: 33688. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1983 | Delivered on: 14 June 1983 Satisfied on: 23 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 779, 781 & 783 finchley road, golders green london NW11 8DN. Tn 397947. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1932 | Delivered on: 12 December 1932 Satisfied on: 23 July 2011 Persons entitled: A. C. Pannell Mrs S. S. Pannell Classification: Mortgage under lr act 1925 Secured details: £5000. Particulars: 7-27 (odd) glasshouse st vauxhall, S.E. Fully Satisfied |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Termination of appointment of Gordon Pannell as a director (1 page) |
27 March 2014 | Termination of appointment of Gordon Pannell as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
21 August 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21 August 2013 (1 page) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 May 2012 | Director's details changed for Gordon Dennis Pannell on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Gordon Dennis Pannell on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
27 June 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 May 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages) |
10 May 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
22 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
22 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 25/04/95; full list of members
|
6 June 1995 | Return made up to 25/04/95; full list of members
|
6 June 1995 | Director resigned (2 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
10 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
12 June 1989 | Memorandum and Articles of Association (31 pages) |
12 June 1989 | Memorandum and Articles of Association (31 pages) |