Company NameA. Pannell Limited
DirectorsDuncan Charles Pannell and Malcolm John Pannell
Company StatusActive
Company Number00244721
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDuncan Charles Pannell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameMalcolm John Pannell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 East Beach Road
Selsey
Chichester
West Sussex
PO20 0ES
Secretary NameDuncan Charles Pannell
NationalityBritish
StatusCurrent
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameTony Frank Churchman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address6 Moreton End Lane
Harpenden
Hertfordshire
AL5 2EX
Director NameGordon Dennis Pannell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameDonald Roy Pannell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 4 months after company formation)
Appointment Duration24 years (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

93.2k at £1Pannell (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,781,338
Cash£3,817,578
Current Liabilities£2,059,659

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

5 August 2011Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1983Delivered 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 1932Delivered 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

Filing History

30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
29 June 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 93,239
(5 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 93,239
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 93,239
(6 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 93,239
(6 pages)
26 May 2015Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page)
26 May 2015Termination of appointment of Donald Roy Pannell as a director on 12 May 2015 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 93,239
(6 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 93,239
(6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Termination of appointment of Gordon Pannell as a director (1 page)
27 March 2014Termination of appointment of Gordon Pannell as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
21 August 2013Registered 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 2013Registered 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 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 May 2012Director's details changed for Gordon Dennis Pannell on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Gordon Dennis Pannell on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (9 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 May 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 10 May 2010 (1 page)
10 May 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Duncan Charles Pannell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gordon Dennis Pannell on 1 October 2009 (2 pages)
10 May 2010Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 10 May 2010 (1 page)
10 May 2010Director's details changed for Malcolm John Pannell on 1 October 2009 (2 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 25/04/05; full list of members (8 pages)
3 May 2005Return made up to 25/04/05; full list of members (8 pages)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Return made up to 25/04/04; full list of members (8 pages)
28 April 2004Return made up to 25/04/04; full list of members (8 pages)
28 April 2004Full accounts made up to 31 December 2003 (11 pages)
4 May 2003Return made up to 25/04/03; full list of members (8 pages)
4 May 2003Return made up to 25/04/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 December 2002 (12 pages)
5 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Return made up to 25/04/02; full list of members (8 pages)
1 May 2002Return made up to 25/04/02; full list of members (8 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
8 May 2001Return made up to 25/04/01; full list of members (7 pages)
26 April 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001Full accounts made up to 31 December 2000 (16 pages)
15 March 2001Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page)
15 March 2001Registered office changed on 15/03/01 from: chester road borehamwood hertfordshire WD6 1LT (1 page)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
15 May 2000Return made up to 25/04/00; full list of members (7 pages)
22 May 1999Return made up to 25/04/99; no change of members (4 pages)
22 May 1999Return made up to 25/04/99; no change of members (4 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
30 April 1998Return made up to 25/04/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 May 1997Return made up to 25/04/97; no change of members (4 pages)
28 May 1997Return made up to 25/04/97; no change of members (4 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
23 July 1996Full accounts made up to 31 December 1995 (14 pages)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
16 May 1996Return made up to 25/04/96; no change of members (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 1995Director resigned (2 pages)
10 May 1995Full group accounts made up to 31 December 1994 (20 pages)
10 May 1995Full group accounts made up to 31 December 1994 (20 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
12 June 1989Memorandum and Articles of Association (31 pages)
12 June 1989Memorandum and Articles of Association (31 pages)