Company NamePaninstant Limited
DirectorsEva Tokumbo Geschoell and Louise Allen
Company StatusActive
Company Number01558869
CategoryPrivate Limited Company
Incorporation Date29 April 1981(43 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEva Tokumbo Geschoell
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2002(21 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleJournalist Producer
Country of ResidenceUnited Kingdom
Correspondence Address67 Comeragh Road
West Kensington
London
W14 9HT
Director NameLouise Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(21 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
67 Comeragh Road
West Kensington
London
W14 9HT
Director NameMr William David Charles Carling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleMotivational Conferences
Correspondence Address106 Dawes Road
Fulham
London
SW6 7EG
Director NameMatthew John Hudson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 January 1996)
RoleComputer Systems Analyst
Correspondence Address67 Comeragh Road
London
W14 9HT
Director NameAlan McClure
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 1995)
RoleAccountant
Correspondence Address67 Comeragh Road
London
W14 9HT
Secretary NameMatthew John Hudson
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address67 Comeragh Road
London
W14 9HT
Director NameMiss Rosemary Agnes Pauline Gosling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleSolicitor
Correspondence Address67 Comeragh Road
West Kensington
London
W14 9HT
Director NameJohn Anthony Hamilton Newman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 1999)
RoleChartered Engineer
Correspondence Address1 Chalk Paddock
Chalk Lane
Epsom
Surrey
KT18 7AT
Director NameMr Andrew Gelister
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address502 Muswell Hill Broadway
London
N10 1BT
Secretary NameMr Andrew Gelister
NationalityBritish
StatusResigned
Appointed20 March 1995(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address502 Muswell Hill Broadway
London
N10 1BT
Director NameHeather Victoria Orde-Powlett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2002)
RolePublisher
Correspondence AddressGround Floor Flat 67 Comeragh Road
London
W14 9HT
Director NameKate Annabel Shapland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2002)
RoleJournalist & Broadcaster
Correspondence AddressThe Studio,7 Park Street
Charlton
Malmesbury
Wiltshire
SN16 9DF
Secretary NameKate Annabel Shapland
NationalityBritish
StatusResigned
Appointed05 November 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2002)
RoleJournalist & Broadcaster
Correspondence AddressThe Studio,7 Park Street
Charlton
Malmesbury
Wiltshire
SN16 9DF
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed05 November 2000(19 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES
Secretary NameMs Jo-Ann Deeks
StatusResigned
Appointed09 May 2011(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2011)
RoleCompany Director
Correspondence Address1 Barons Court Road
London
W14 9DP
Secretary NameMr Craig Newell
StatusResigned
Appointed01 November 2011(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2015)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY

Location

Registered Address32 Mas Property Services
Blythe Road
London
W14 0HA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

8 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
5 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
10 August 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to 32 Mas Property Services Blythe Road London W14 0HA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to 32 Mas Property Services Blythe Road London W14 0HA on 10 August 2015 (1 page)
6 August 2015Termination of appointment of Craig Newell as a secretary on 25 March 2015 (1 page)
6 August 2015Termination of appointment of Craig Newell as a secretary on 25 March 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013 (1 page)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013 (1 page)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 November 2011Appointment of Mr Craig Newell as a secretary (1 page)
24 November 2011Appointment of Mr Craig Newell as a secretary (1 page)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 November 2011Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
24 November 2011Termination of appointment of Jo-Ann Deeks as a secretary (1 page)
9 May 2011Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
9 May 2011Appointment of Ms Jo-Ann Deeks as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 22 November 2010 (1 page)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
22 November 2010Termination of appointment of Nigel Cross as a secretary (1 page)
22 November 2010Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road Putney London SW15 2TG on 22 November 2010 (1 page)
22 November 2010Termination of appointment of Nigel Cross as a secretary (1 page)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Director's details changed for Eva Tokumbo Geschoell on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Louise Allen on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Eva Tokumbo Geschoell on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Louise Allen on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 17/11/07; no change of members (7 pages)
11 February 2008Return made up to 17/11/07; no change of members (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 2006Return made up to 17/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Return made up to 17/11/05; full list of members (8 pages)
28 November 2005Return made up to 17/11/05; full list of members (8 pages)
18 February 2005Registered office changed on 18/02/05 from: suite 304 erico house 93-99 upper richmond road london SW15 2TG (1 page)
18 February 2005Registered office changed on 18/02/05 from: suite 304 erico house 93-99 upper richmond road london SW15 2TG (1 page)
9 December 2004Return made up to 05/12/04; full list of members (8 pages)
9 December 2004Return made up to 05/12/04; full list of members (8 pages)
9 December 2004Registered office changed on 09/12/04 from: suite 3004 erico house 93-99 upper richmond road london SW15 2TS (1 page)
9 December 2004Registered office changed on 09/12/04 from: suite 3004 erico house 93-99 upper richmond road london SW15 2TS (1 page)
30 November 2004Registered office changed on 30/11/04 from: 179/181 north end road london W14 9NL (1 page)
30 November 2004Registered office changed on 30/11/04 from: 179/181 north end road london W14 9NL (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Return made up to 05/12/03; full list of members (8 pages)
1 December 2003Return made up to 05/12/03; full list of members (8 pages)
19 December 2002Return made up to 05/12/02; full list of members (7 pages)
19 December 2002Return made up to 05/12/02; full list of members (7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
27 November 2001Return made up to 05/12/01; full list of members (8 pages)
27 November 2001Return made up to 05/12/01; full list of members (8 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 February 2000Registered office changed on 17/02/00 from: 500 muswell hill broadway london N10 1BT (1 page)
17 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 500 muswell hill broadway london N10 1BT (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Return made up to 05/12/97; no change of members (4 pages)
19 January 1998Return made up to 05/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 March 1997Registered office changed on 13/03/97 from: 67 comeragh rd west kensington london W14 9HT (1 page)
13 March 1997Registered office changed on 13/03/97 from: 67 comeragh rd west kensington london W14 9HT (1 page)
3 March 1997Return made up to 05/12/96; full list of members (6 pages)
3 March 1997Return made up to 05/12/96; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Return made up to 05/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 April 1981Incorporation (16 pages)
29 April 1981Incorporation (16 pages)