Company NamePan Glacier Limited
DirectorsStephen John Pritchard and Entesion Isai
Company StatusActive
Company Number01852332
CategoryPrivate Limited Company
Incorporation Date3 October 1984(39 years, 7 months ago)
Previous NamesTeambond Limited and Cadogan Commodities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStephen John Pritchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coberley
Gloucester
GL53 9QZ
Wales
Director NameMr Entesion Isai
Date of BirthMay 1993 (Born 31 years ago)
NationalityGreek
StatusCurrent
Appointed24 November 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 9 John Maurice Close
London
SE17 1PY
Director NameMr Graham Houghton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 October 1999)
RoleMeat Trade Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeasons 53 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameDavid Howard Weber
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressSea Cottage Granville Road
St Margarets Bay
Dover
Kent
CT15 6DT
Secretary NameMark Cigana
NationalityBritish
StatusResigned
Appointed06 October 1999(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address11 Aubrey Walk
London
W8 7JH
Secretary NameMatteo Landra
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 November 2022)
RoleCompany Director
Correspondence AddressThe Old Rectory
Coberley
Gloucestershire
GL53 9QZ
Wales

Location

Registered Address2nd Floor, Beaumont House
1b Lambton Road
London
SW20 0LW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£4,327,160
Cash£337,558
Current Liabilities£118,082

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

18 November 1987Delivered on: 20 November 1987
Satisfied on: 12 November 2009
Persons entitled: Coutts & Co.

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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 January 2024Registered office address changed from Summit House, 170,Finchley Road, London. NW3 6BP to 2nd Floor, Beaumont House, 1B Lambton Road London SW20 0LW on 26 January 2024 (1 page)
8 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr Entesion Isai on 19 April 2023 (2 pages)
8 August 2023Director's details changed for Mr Entesion Isai on 26 June 2023 (2 pages)
7 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 November 2022Termination of appointment of Matteo Landra as a secretary on 21 November 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 December 2021Appointment of Mr Entesion Isai as a director on 24 November 2021 (2 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
24 August 2017Cessation of Stephen John Pritchard as a person with significant control on 31 July 2017 (1 page)
24 August 2017Notification of Circletide Limited as a person with significant control on 31 July 2017 (1 page)
24 August 2017Notification of Circletide Limited as a person with significant control on 31 July 2017 (1 page)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2017Cessation of Stephen John Pritchard as a person with significant control on 31 July 2017 (1 page)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 630,378
(4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 630,378
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 630,378
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 630,378
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 630,378
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 630,378
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Location of register of members (1 page)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 September 2007Return made up to 31/07/07; full list of members (6 pages)
7 September 2007Return made up to 31/07/07; full list of members (6 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
21 August 2006Return made up to 31/07/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Return made up to 31/07/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
22 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
1 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
22 October 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
12 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
1 October 2002Return made up to 31/07/02; full list of members (6 pages)
1 October 2002Return made up to 31/07/02; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 September 2001Return made up to 31/07/01; full list of members (6 pages)
3 September 2001Return made up to 31/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 September 2000Return made up to 31/07/00; full list of members (7 pages)
26 September 2000Return made up to 31/07/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
18 April 2000Ad 06/10/99--------- £ si 619378@1=619378 £ ic 11000/630378 (2 pages)
18 April 2000Particulars of contract relating to shares (4 pages)
18 April 2000Particulars of contract relating to shares (4 pages)
18 April 2000Ad 06/10/99--------- £ si 619378@1=619378 £ ic 11000/630378 (2 pages)
14 October 1999Nc inc already adjusted 06/10/99 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Ad 06/10/99--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
14 October 1999Ad 06/10/99--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Nc inc already adjusted 06/10/99 (1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
18 August 1999Return made up to 31/07/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 August 1998Return made up to 31/07/98; no change of members (5 pages)
25 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
25 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
25 August 1998Return made up to 31/07/98; no change of members (5 pages)
28 August 1997Return made up to 31/07/97; no change of members (5 pages)
28 August 1997Return made up to 31/07/97; no change of members (5 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 October 1996Return made up to 31/07/96; full list of members (7 pages)
27 October 1996Return made up to 31/07/96; full list of members (7 pages)
31 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 August 1995Return made up to 31/07/95; no change of members (6 pages)
29 August 1995Return made up to 31/07/95; no change of members (6 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
15 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 1987Memorandum and Articles of Association (14 pages)
5 June 1987Memorandum and Articles of Association (14 pages)