Company NamePanaport Limited
DirectorPeter Polster
Company StatusActive
Company Number01876437
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months 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 NameMr Peter Polster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustrian
StatusCurrent
Appointed27 May 2010(25 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleBuisnessman
Country of ResidenceEngland
Correspondence Address1 Colville Terrace
London
W11 2BE
Secretary NameMr Peter Polster
StatusCurrent
Appointed27 May 2010(25 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Secretary NameMrs Clare De La Poer Beresford
StatusCurrent
Appointed02 August 2013(28 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameReville Joanna
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleJournalist
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameMichael Gordon Plumley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Secretary NameHenrietta Jane Fane Trefusis
NationalityBritish
StatusResigned
Appointed06 July 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameTheodore John Samuel Delaney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 July 2003)
RoleFilm Director Writer
Correspondence Address1 Colville Terrace
London
W11 2BE
Secretary NameTheodore John Samuel Delaney
NationalityBritish
StatusResigned
Appointed04 November 1994(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2003)
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameRaffaella Fletcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1998)
RoleWriter
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameHenrietta Jane Fane Trefusis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 21 July 2003)
RoleCompany Director
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameIan Wiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2010)
RoleInvestor
Correspondence Address1 Colville Terrace
London
W11 2BE
Secretary NameIan Wiper
NationalityBritish
StatusResigned
Appointed05 July 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 2010)
RoleInvestor
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameAmy Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
RoleFashion Designer
Correspondence Address1 Colville Terrace
London
W11 2BE
Director NameMrs Susan Margaret Wiper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRingshall End Ringshall
Berkhamsted
Hertfordshire
HP4 1NF

Location

Registered Address1 Colville Terrace
London
W11 2BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

2 at £1Peter Polster
66.67%
Ordinary
1 at £1Nicola Jennifer Major & Andrew Charles Lofthouse
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3
(4 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3
(4 pages)
1 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 3
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
4 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
4 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 August 2013Appointment of Mrs Clare De La Poer Beresford as a secretary (1 page)
4 August 2013Appointment of Mrs Clare De La Poer Beresford as a secretary (1 page)
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 July 2011Director's details changed for Mr Peter Poulster on 17 July 2011 (2 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
17 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 July 2011Director's details changed for Mr Peter Poulster on 17 July 2011 (2 pages)
11 September 2010Secretary's details changed for Mr Peter Polster on 11 September 2010 (1 page)
11 September 2010Secretary's details changed for Mr Peter Polster on 11 September 2010 (1 page)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed (1 page)
26 July 2010Secretary's details changed for Mr Peter Poulster on 26 July 2010 (1 page)
26 July 2010Secretary's details changed for {officer_name} (1 page)
26 July 2010Secretary's details changed for Mr Peter Poulster on 26 July 2010 (1 page)
26 July 2010Secretary's details changed (1 page)
28 May 2010Termination of appointment of Ian Wiper as a director (1 page)
28 May 2010Appointment of Mr Peter Poulster as a secretary (1 page)
28 May 2010Termination of appointment of Ian Wiper as a secretary (1 page)
28 May 2010Termination of appointment of Susan Wiper as a director (1 page)
28 May 2010Appointment of Mr Peter Poulster as a director (2 pages)
28 May 2010Registered office address changed from Ringshall End Ringshall Berkhamsted Herts HP4 1NF HP4 1NF on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Ringshall End Ringshall Berkhamsted Herts HP4 1NF HP4 1NF on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Susan Wiper as a director (1 page)
28 May 2010Termination of appointment of Ian Wiper as a director (1 page)
28 May 2010Termination of appointment of Ian Wiper as a secretary (1 page)
28 May 2010Appointment of Mr Peter Poulster as a director (2 pages)
28 May 2010Appointment of Mr Peter Poulster as a secretary (1 page)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 06/07/08; full list of members (4 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from 1 colville terrace london W11 2BE (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from ringshall end ringshall berkhamsted herts HP4 1NF (1 page)
10 September 2008Registered office changed on 10/09/2008 from 1 colville terrace london W11 2BE (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from ringshall end ringshall berkhamsted herts HP4 1NF (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 06/07/08; full list of members (4 pages)
4 June 2008Return made up to 06/07/07; full list of members (4 pages)
4 June 2008Return made up to 06/07/07; full list of members (4 pages)
9 January 2007Return made up to 06/07/06; full list of members (3 pages)
9 January 2007Return made up to 06/07/06; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 August 2005Return made up to 06/07/05; full list of members (3 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Return made up to 06/07/05; full list of members (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 colville terrace london W11 2BE (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Registered office changed on 09/08/05 from: 1 colville terrace london W11 2BE (1 page)
9 August 2005Location of register of members (1 page)
30 July 2004Return made up to 06/07/04; full list of members (6 pages)
30 July 2004Return made up to 06/07/04; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
30 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 March 2004Return made up to 06/07/03; no change of members (4 pages)
13 March 2004Return made up to 06/07/03; no change of members (4 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned;director resigned (1 page)
28 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
14 November 2002Return made up to 06/07/02; full list of members (5 pages)
14 November 2002Return made up to 06/07/02; full list of members (5 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 October 2001Return made up to 06/07/01; full list of members (7 pages)
4 October 2001Return made up to 06/07/01; full list of members (7 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 November 2000Return made up to 06/07/00; full list of members (5 pages)
10 November 2000Return made up to 06/07/00; full list of members (5 pages)
25 October 1999Director resigned (1 page)
25 October 1999Return made up to 06/07/99; full list of members (5 pages)
25 October 1999Return made up to 06/07/99; full list of members (5 pages)
25 October 1999Director resigned (1 page)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
13 July 1998Return made up to 06/07/98; full list of members (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 July 1997Return made up to 06/07/97; full list of members (6 pages)
15 July 1997Return made up to 06/07/97; full list of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 August 1996Return made up to 06/07/96; no change of members (4 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996Return made up to 06/07/96; no change of members (4 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 July 1995Location of register of members (1 page)
19 July 1995Location of register of members (1 page)
27 June 1995Director resigned;new director appointed (4 pages)
27 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 January 1985Incorporation (18 pages)
11 January 1985Incorporation (18 pages)