Company NamePearson Panke Limited
Company StatusActive
Company Number01605589
CategoryPrivate Limited Company
Incorporation Date23 December 1981(42 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Patricia Barbara Kanter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 17 Upper Park Road
London
NW3 2UN
Secretary NameMrs Patricia Barbara Kanter
NationalityBritish
StatusCurrent
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 17 Upper Park Road
London
NW3 2UN
Director NameJohn Rochester Knight
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(12 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Brackens
Bush Hill Park
Enfield
Middlesex
EN1 2JY
Director NameMr Laurance Edward Johnson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(34 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven Hammers Lane
Mill Hill
London
NW7 4BY
Director NameMrs Hilda Panke
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 May 2001)
RoleCompany Director
Correspondence Address3 Lindfield Gardens
London
NW3 6PX
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameMr Ernst Eduard Michaelis
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Bushey House High Street
Bushey
Herts
WD23 1QN
Director NameMr Stephen Gerald Panke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(9 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 North Road
London
N6 4AA
Director NameMr Peter Arthur Shaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 April 2003)
RoleEngineering Sales
Correspondence AddressWorgans Cottage
Slad
Stroud
Gloucestershire
GL6 7QD
Wales
Director NameMr William Brian Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandcroft Exning Road
Newmarket
Suffolk
CB8 0AH

Contact

Websitepearsonpanke.co.uk

Location

Registered AddressSuite 101 Moda Business Centre
Stirling Way
Borehamwood
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1000 at £1Pearspanke Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£318,124
Cash£346,499
Current Liabilities£612,787

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

16 February 2011Delivered 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 1996Delivered 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 1982Delivered 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

Filing History

9 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 March 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 July 2017Termination of appointment of William Brian Wilson as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of William Brian Wilson as a director on 1 July 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(7 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(7 pages)
10 February 2016Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 15 December 2015 (1 page)
10 February 2016Appointment of Mr William Brian Wilson as a director on 15 December 2015 (2 pages)
10 February 2016Appointment of Mr Laurance Edward Johnson as a director on 15 December 2015 (2 pages)
10 February 2016Termination of appointment of Ernst Eduard Michaelis as a director on 15 December 2015 (1 page)
10 February 2016Termination of appointment of Stephen Gerald Panke as a director on 15 December 2015 (1 page)
10 February 2016Termination of appointment of Stephen Gerald Panke as a director on 15 December 2015 (1 page)
10 February 2016Appointment of Mr William Brian Wilson as a director on 15 December 2015 (2 pages)
10 February 2016Termination of appointment of Ernst Eduard Michaelis as a director on 15 December 2015 (1 page)
10 February 2016Appointment of Mr Laurance Edward Johnson as a director on 15 December 2015 (2 pages)
10 February 2016Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 15 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(8 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(8 pages)
9 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(8 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 March 2010Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for John Rochester Knight on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages)
24 March 2010Director's details changed for John Rochester Knight on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Ernst Eduard Michaelis on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for John Rochester Knight on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Patricia Barbara Kanter on 9 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Stephen Gerald Panke on 9 March 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Return made up to 09/03/09; full list of members (5 pages)
27 April 2009Return made up to 09/03/09; full list of members (5 pages)
30 September 2008Director's change of particulars / ernst michaelis / 08/08/2008 (1 page)
30 September 2008Director's change of particulars / ernst michaelis / 08/08/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Director and secretary's change of particulars / patricia kanter / 08/03/2008 (1 page)
12 March 2008Director's change of particulars / ralph kanter / 08/03/2008 (2 pages)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
12 March 2008Director's change of particulars / ralph kanter / 08/03/2008 (2 pages)
12 March 2008Director's change of particulars / ernst michaelis / 08/03/2008 (1 page)
12 March 2008Director's change of particulars / ernst michaelis / 08/03/2008 (1 page)
12 March 2008Director and secretary's change of particulars / patricia kanter / 08/03/2008 (1 page)
12 March 2008Return made up to 09/03/08; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 March 2007Return made up to 09/03/07; full list of members (3 pages)
26 March 2007Return made up to 09/03/07; full list of members (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
6 April 2006Return made up to 09/03/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 April 2005Return made up to 09/03/05; full list of members (8 pages)
15 April 2005Return made up to 09/03/05; full list of members (8 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 April 2004Return made up to 09/03/04; full list of members (8 pages)
19 April 2004Return made up to 09/03/04; full list of members (8 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
6 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 March 2002Return made up to 09/03/02; full list of members (8 pages)
26 March 2002Return made up to 09/03/02; full list of members (8 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
10 April 2001Return made up to 09/03/01; full list of members (8 pages)
10 April 2001Return made up to 09/03/01; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 April 2000Return made up to 09/03/00; full list of members (8 pages)
7 April 2000Return made up to 09/03/00; full list of members (8 pages)
28 June 1999Stat re aud res (1 page)
28 June 1999Full accounts made up to 30 September 1998 (11 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Full accounts made up to 30 September 1998 (11 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Stat re aud res (1 page)
2 May 1999Return made up to 09/03/99; no change of members (6 pages)
2 May 1999Return made up to 09/03/99; no change of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (11 pages)
23 July 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1998Return made up to 09/03/98; no change of members (6 pages)
16 April 1998Return made up to 09/03/98; no change of members (6 pages)
25 July 1997Full accounts made up to 30 September 1996 (11 pages)
25 July 1997Full accounts made up to 30 September 1996 (11 pages)
10 April 1997Return made up to 09/03/97; full list of members (8 pages)
10 April 1997Return made up to 09/03/97; full list of members (8 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
1 August 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1996Return made up to 09/03/96; no change of members (6 pages)
11 April 1996Return made up to 09/03/96; no change of members (6 pages)
3 April 1995Return made up to 09/03/95; no change of members (6 pages)
3 April 1995Return made up to 09/03/95; no change of members (6 pages)