Company NameGeorge Panton & Co. Limited
DirectorsChristopher Geoffrey Parker and Maureen Winifred Parker
Company StatusActive
Company Number00424192
CategoryPrivate Limited Company
Incorporation Date22 November 1946(77 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Geoffrey Parker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(46 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address84 Brookwood Road
London
SW18 5BY
Director NameMrs Maureen Winifred Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(61 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Brookwood Road
London
SW18 5BY
Secretary NameStuart James Sampson
StatusCurrent
Appointed01 August 2008(61 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address84 Brookwood Road
London
SW18 5BY
Director NameHugh Kenneth Billington
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(45 years, 5 months after company formation)
Appointment Duration8 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address159 Portobello Road
London
W11 2DY
Director NameEve Wilmot
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(45 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address7 Cleveland Square
London
W2 6DH
Secretary NameEve Wilmot
NationalityBritish
StatusResigned
Appointed09 May 1992(45 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address7 Cleveland Square
London
W2 6DH
Secretary NameMr Ian Coker
NationalityBritish
StatusResigned
Appointed23 January 1993(46 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 March 1993)
RoleCompany Director
Correspondence Address88 Hereford Road
London
W2 5AL
Secretary NameEve Wilmot
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(46 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address7 Cleveland Square
London
W2 6DH
Secretary NameMaureen Winifred Parker
NationalityBritish
StatusResigned
Appointed03 July 1995(48 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address159a Portobello Road
London
W11 2DY

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

410 at £1Christopher Geoffrey Parker
41.00%
Ordinary
410 at £1Maureen Winifred Parker
41.00%
Ordinary
180 at £1Stuart James Sampson
18.00%
Ordinary

Financials

Year2014
Net Worth£1,899,183
Cash£966,169
Current Liabilities£480,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

11 January 1977Delivered on: 18 January 1977
Satisfied on: 12 December 2014
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 portobello road, london, W.11 together with all fixtures whatsoever.
Fully Satisfied
28 February 1961Delivered on: 3 March 1961
Satisfied on: 12 December 2014
Persons entitled: London and Manchester Assurance Company LTD

Classification: Mortgage
Secured details: £3,500.
Particulars: 159, portobello road, london, W.11. title no 222983.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
29 July 2015Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages)
29 July 2015Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages)
29 July 2015Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page)
29 July 2015Director's details changed for Maureen Winifred Parker on 1 May 2015 (2 pages)
29 July 2015Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page)
29 July 2015Secretary's details changed for Stuart James Sampson on 1 May 2015 (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 1 in full (1 page)
12 December 2014Satisfaction of charge 2 in full (1 page)
12 December 2014Satisfaction of charge 1 in full (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Maureen Winifred Parker on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Christopher Geoffrey Parker on 4 December 2014 (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page)
13 July 2012Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page)
13 July 2012Secretary's details changed for Stuart James Sampson on 1 July 2012 (1 page)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Christopher Geoffrey Parker on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Maureen Winifred Parker on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Secretary appointed stuart james sampson (1 page)
5 August 2008Secretary appointed stuart james sampson (1 page)
4 August 2008Director appointed maureen winifred parker (1 page)
4 August 2008Director appointed maureen winifred parker (1 page)
1 August 2008Appointment terminated secretary maureen parker (1 page)
1 August 2008Return made up to 09/05/08; full list of members (3 pages)
1 August 2008Return made up to 09/05/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary maureen parker (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 June 2007Return made up to 09/05/07; full list of members (3 pages)
12 June 2007Return made up to 09/05/07; full list of members (3 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 September 2006Return made up to 09/05/06; full list of members (3 pages)
12 September 2006Return made up to 09/05/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 09/05/05; full list of members (3 pages)
1 November 2005Return made up to 09/05/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004Return made up to 09/05/04; full list of members (8 pages)
22 July 2004Return made up to 09/05/04; full list of members (8 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 09/05/03; full list of members (7 pages)
10 June 2003Return made up to 09/05/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2002Return made up to 09/05/01; full list of members (6 pages)
28 February 2002Return made up to 09/05/01; full list of members (6 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
24 May 2000Return made up to 09/05/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 233/243 wimbledon park road southfields london SW18 5RJ (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Return made up to 09/05/99; full list of members (6 pages)
18 June 1999Return made up to 09/05/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
27 June 1996Return made up to 09/05/96; full list of members (6 pages)
27 June 1996Return made up to 09/05/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Return made up to 09/05/95; full list of members (6 pages)
11 July 1995Return made up to 09/05/95; full list of members (6 pages)