Chiswick
London
W4 1DB
Director Name | Ms Irem Ayse Ozyurek |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 07 March 2011(48 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 05 March 2024) |
Role | Consultant |
Country of Residence | Turkey |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Ian Philip Chamberlain |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(30 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 March 1993) |
Role | Secretary |
Correspondence Address | 10 Orwell Road Barrington Cambridge Cambridgeshire CB2 5SE |
Director Name | Mr Michael Steward |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(30 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Old Farm Lower Potton Road Croydon Royston Hertfordshire SG8 0HE |
Secretary Name | Ian Philip Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(30 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 10 Orwell Road Barrington Cambridge Cambridgeshire CB2 5SE |
Director Name | Mr Gary Greenhalgh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washdyke Farm Lincoln Road Fulbeck Lincolnshire NG32 3HY |
Director Name | Anthony William Revell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 26 Ryland Road Welton Lincoln LN2 3LU |
Director Name | Mr Andrew Leonard Wallis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Church Street South Collingham Newark Nottinghamshire NG23 7LH |
Secretary Name | Francis Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Home Farm North End Lane Fulbeck Grantham Lincolnshire NG32 3JR |
Director Name | Mr Richard Tom Cresswell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Road Welwyn Hertfordshire AL6 0AG |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1995(32 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(32 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 03 November 1995) |
Role | Pharmacist |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Eric Geoffrey Postel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1995(33 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 March 2011) |
Role | Invest Banker Financial Consul |
Country of Residence | United States |
Correspondence Address | 1210 North Westfield Road Madison Wisconsin 53717-1040 United States |
Secretary Name | Elizabeth Jane Beecher Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(33 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1998) |
Role | Secretary |
Correspondence Address | 402 Laurel Lane Madison Wi 53704/6053 United States |
Director Name | Elizabeth Jane Beecher Manning |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 402 Laurel Lane Madison Wisconsin 53705-6053 United States |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2003) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | www.pangaeapartners.co.uk |
---|
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,322 |
Cash | £38,052 |
Current Liabilities | £33,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 October 1984 | Delivered on: 16 October 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all leasehold and freehold properties and/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts and the benefit of any licences. Outstanding |
---|---|
16 December 1983 | Delivered on: 5 January 1984 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/Hold property known as the former coachworks buildings and land at hockland road tydd st. Giles, cambridge and/or the proceeds of sale thereof. Fully Satisfied |
14 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 October 2013 | Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page) |
4 October 2013 | Secretary's details changed for Irem Ayse Ozyurek on 2 October 2012 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Appointment of Ms. Irem Ayse Ozyurek as a director (2 pages) |
10 March 2011 | Termination of appointment of Eric Postel as a director (1 page) |
10 March 2011 | Appointment of Ms. Irem Ayse Ozyurek as a director (2 pages) |
10 March 2011 | Termination of appointment of Eric Postel as a director (1 page) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Eric Geoffrey Postel on 1 October 2009 (2 pages) |
30 September 2009 | Nc inc already adjusted 14/09/09 (1 page) |
30 September 2009 | Ad 14/09/09\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Nc inc already adjusted 14/09/09 (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Ad 14/09/09\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 November 2004 | Return made up to 01/10/04; full list of members
|
12 November 2004 | Return made up to 01/10/04; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
29 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | New secretary appointed (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: saint james house 13 kensington square london W8 5HD (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: saint james house 13 kensington square london W8 5HD (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (5 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
7 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 fleet place london EC4M 7WS (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 01/10/98; full list of members (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Return made up to 01/10/98; full list of members (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1 fleet place london EC4M 7WS (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 December 1997 | Return made up to 01/10/97; no change of members (4 pages) |
22 December 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 March 1996 | Resolutions
|
31 January 1996 | Secretary resigned;new director appointed (2 pages) |
31 January 1996 | Secretary resigned;new director appointed (2 pages) |
22 January 1996 | New secretary appointed;director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | New secretary appointed;director resigned (2 pages) |
29 December 1995 | Memorandum and Articles of Association (16 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Memorandum and Articles of Association (16 pages) |
29 December 1995 | Resolutions
|
22 December 1995 | Company name changed john gooderson LIMITED\certificate issued on 27/12/95 (4 pages) |
22 December 1995 | Company name changed john gooderson LIMITED\certificate issued on 27/12/95 (4 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: hampton court tudor road manor park runcorn cheshire WA7 1TX (1 page) |
6 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
6 November 1995 | Return made up to 01/10/95; full list of members (14 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 76 south park lincoln LN5 8ES (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
30 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 June 1995 | Director resigned;new director appointed (6 pages) |
21 June 1995 | Director resigned;new director appointed (6 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
15 July 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
15 July 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
15 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
15 January 1991 | Full accounts made up to 31 March 1990 (15 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (22 pages) |
9 April 1990 | Full accounts made up to 31 March 1989 (22 pages) |
19 April 1989 | Full accounts made up to 31 March 1988 (11 pages) |
19 April 1989 | Full accounts made up to 31 March 1988 (11 pages) |