Company NamePan Servico Limited
DirectorsMohammed Shehzad Khan and Naveed Khan
Company StatusActive
Company Number01181467
CategoryPrivate Limited Company
Incorporation Date21 August 1974(49 years, 8 months ago)
Previous NamePan Servico (Surgical) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Secretary NameMr Mohammad Ikram Khan
NationalityBritish
StatusCurrent
Appointed31 January 1992(17 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameMohammed Shehzad Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(22 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameNaveed Khan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(23 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameMr Abdul Waheed Khan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed31 January 1992(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 February 1998)
RoleEngineer
Correspondence AddressPO Box 6808
Abudhabi
U A E
Director NameMr Mohammad Ikram Khan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 February 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Braxted Park
London
SW16 3DW
Director NameMrs Mohsina Anjum Siddiqui
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1993)
RoleHousewife
Country of ResidenceEngland
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameAbdul Waheed Khan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 1998(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2006)
RoleEngineer
Correspondence Address27 Upper Mall Scheme
Lahore 14
Foreign
Pakistan

Contact

Websitewww.mediworld.co.uk
Email address[email protected]
Telephone020 87641806
Telephone regionLondon

Location

Registered Address444-446 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

2 January 1990Delivered on: 4 January 1990
Satisfied on: 16 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all proprty and assets present and future including book & other debts uncalled capital.
Fully Satisfied
2 January 1990Delivered on: 4 January 1990
Satisfied on: 25 May 1993
Persons entitled: Midland 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: L/H 82, lambs conchant street, london WC1.
Fully Satisfied

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
15 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(4 pages)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 February 2010Director's details changed for Naveed Khan on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Mohammad Ikram Khan on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Mohammad Ikram Khan on 1 January 2010 (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mr Mohammad Ikram Khan on 1 January 2010 (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Naveed Khan on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Naveed Khan on 1 January 2010 (2 pages)
21 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
24 February 2009Return made up to 31/01/09; no change of members (4 pages)
24 February 2009Return made up to 31/01/09; no change of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
13 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2008Return made up to 31/01/08; full list of members (7 pages)
1 May 2008Return made up to 31/01/08; full list of members (7 pages)
4 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
14 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
15 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
19 July 2005Return made up to 31/01/05; full list of members (7 pages)
19 July 2005Return made up to 31/01/05; full list of members (7 pages)
31 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
17 February 2004Return made up to 31/01/04; no change of members (8 pages)
17 February 2004Return made up to 31/01/04; no change of members (8 pages)
21 November 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2003Registered office changed on 21/11/03 from: 444-446 streatham high road london SW16 3PX (1 page)
21 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
21 November 2003Registered office changed on 21/11/03 from: 444-446 streatham high road london SW16 3PX (1 page)
21 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
21 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 436 streatham high road london SW1G 1DA (1 page)
14 May 2003Registered office changed on 14/05/03 from: 436 streatham high road london SW1G 1DA (1 page)
16 April 2003Return made up to 31/01/03; no change of members (7 pages)
16 April 2003Return made up to 31/01/03; no change of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 March 2002Return made up to 31/01/02; full list of members (7 pages)
9 March 2002Return made up to 31/01/02; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 February 2001Return made up to 31/01/01; no change of members (7 pages)
23 February 2001Return made up to 31/01/01; no change of members (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 March 2000Return made up to 31/01/00; no change of members (7 pages)
2 March 2000Return made up to 31/01/00; no change of members (7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
12 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
12 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
29 January 1998Return made up to 31/01/98; full list of members (6 pages)
29 January 1998Return made up to 31/01/98; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
7 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)