London
NW3 2UN
Secretary Name | Mrs Patricia Barbara Kanter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | John Rochester Knight |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(12 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Brackens Bush Hill Park Enfield Middlesex EN1 2JY |
Director Name | Mr Laurance Edward Johnson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(34 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peacehaven Hammers Lane Mill Hill London NW7 4BY |
Director Name | Mrs Hilda Panke |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | 3 Lindfield Gardens London NW3 6PX |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 December 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Director Name | Mr Ernst Eduard Michaelis |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Bushey House High Street Bushey Herts WD23 1QN |
Director Name | Mr Stephen Gerald Panke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 North Road London N6 4AA |
Director Name | Mr Peter Arthur Shaw |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(12 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2003) |
Role | Engineering Sales |
Correspondence Address | Worgans Cottage Slad Stroud Gloucestershire GL6 7QD Wales |
Director Name | Mr William Brian Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(34 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandcroft Exning Road Newmarket Suffolk CB8 0AH |
Website | pearsonpanke.co.uk |
---|
Registered Address | Suite 101 Moda Business Centre Stirling Way Borehamwood WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1000 at £1 | Pearspanke Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,124 |
Cash | £346,499 |
Current Liabilities | £612,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
16 February 2011 | Delivered on: 24 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 73589471. Outstanding |
---|---|
21 August 1996 | Delivered on: 3 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currencyy deposited with the bank re: pearson panke limited high interest business account number 70287296. see the mortgage charge document for full details. Outstanding |
29 April 1982 | Delivered on: 4 May 1982 Persons entitled: Swiss Bank Corporation Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit of dm 307.000 on account no 6787355. Fully Satisfied |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 March 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of William Brian Wilson as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of William Brian Wilson as a director on 1 July 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 February 2016 | Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 15 December 2015 (1 page) |
10 February 2016 | Appointment of Mr William Brian Wilson as a director on 15 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Laurance Edward Johnson as a director on 15 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Ernst Eduard Michaelis as a director on 15 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Stephen Gerald Panke as a director on 15 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Stephen Gerald Panke as a director on 15 December 2015 (1 page) |
10 February 2016 | Appointment of Mr William Brian Wilson as a director on 15 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Ernst Eduard Michaelis as a director on 15 December 2015 (1 page) |
10 February 2016 | Appointment of Mr Laurance Edward Johnson as a director on 15 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 15 December 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2010 | Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for John Rochester Knight on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Rochester Knight on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for John Rochester Knight on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
30 September 2008 | Director's change of particulars / ernst michaelis / 08/08/2008 (1 page) |
30 September 2008 | Director's change of particulars / ernst michaelis / 08/08/2008 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 March 2008 | Director and secretary's change of particulars / patricia kanter / 08/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / ralph kanter / 08/03/2008 (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
12 March 2008 | Director's change of particulars / ralph kanter / 08/03/2008 (2 pages) |
12 March 2008 | Director's change of particulars / ernst michaelis / 08/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / ernst michaelis / 08/03/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / patricia kanter / 08/03/2008 (1 page) |
12 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
15 April 2005 | Return made up to 09/03/05; full list of members (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 09/03/03; full list of members
|
6 April 2003 | Return made up to 09/03/03; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members (8 pages) |
28 June 1999 | Stat re aud res (1 page) |
28 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Stat re aud res (1 page) |
2 May 1999 | Return made up to 09/03/99; no change of members (6 pages) |
2 May 1999 | Return made up to 09/03/99; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
16 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
10 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
11 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
3 April 1995 | Return made up to 09/03/95; no change of members (6 pages) |
3 April 1995 | Return made up to 09/03/95; no change of members (6 pages) |