Company NamePanelmark Limited
DirectorPeter Ryan Scott
Company StatusActive
Company Number02874839
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(24 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameLilian Beatrice Ahern
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1994)
RoleCompany Director
Correspondence Address228 Crow Lane
Romford
Essex
RM7 0HA
Secretary NameMrs Jeanette Lilian Smith
NationalityBritish
StatusResigned
Appointed14 January 1994(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 1994)
RoleOffice Manager
Correspondence Address279 Straight Road
Harold Hill
Romford
Essex
RM3 7JS
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed22 September 1994(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameBelinda Croshaw
NationalityBritish
StatusResigned
Appointed22 September 1994(10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Secretary NameMr James William Grassick
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed24 September 2010(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 August 2018)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressGracire Consultants Hk Limited Meadow Star Place
Ou Wapad
Melody Ext. 22
Hartbeespoort
0 216
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 November 1993(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 January 1994)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed20 August 1998(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 September 2010)
Correspondence AddressPO Box 14
Clarke's Estate
Cades Bay
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed20 August 1998(4 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 September 2010)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
Nevis
West Indies

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£9,652
Cash£10,621
Current Liabilities£1,360

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
6 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 January 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 January 2019Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
30 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
1 October 2018Cessation of Philip Mark Croshaw as a person with significant control on 12 August 2018 (1 page)
1 October 2018Notification of Peter Ryan Scott as a person with significant control on 13 August 2018 (2 pages)
1 October 2018Cessation of Belinda Croshaw as a person with significant control on 12 August 2018 (1 page)
28 August 2018Appointment of Mr Peter Ryan Scott as a director on 10 August 2018 (2 pages)
28 August 2018Termination of appointment of Christina Cornelia Van Den Berg as a director on 10 August 2018 (1 page)
4 April 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
30 July 2013Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages)
30 July 2013Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages)
30 July 2013Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages)
30 July 2013Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Viscount Holdings Limited as a secretary (1 page)
24 September 2010Termination of appointment of Roscommon Ltd as a director (1 page)
24 September 2010Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
24 September 2010Termination of appointment of Roscommon Ltd as a director (1 page)
24 September 2010Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages)
24 September 2010Termination of appointment of Viscount Holdings Limited as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 April 2009Return made up to 24/11/08; full list of members (5 pages)
29 April 2009Return made up to 24/11/08; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 April 2009Registered office changed on 08/04/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 December 2007Return made up to 24/11/07; full list of members (5 pages)
18 December 2007Return made up to 24/11/07; full list of members (5 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
18 December 2006Return made up to 24/11/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 January 2006Return made up to 24/11/05; full list of members (6 pages)
4 January 2006Return made up to 24/11/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 February 2005Return made up to 24/11/04; full list of members (6 pages)
9 February 2005Return made up to 24/11/04; full list of members (6 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
29 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 December 2003Registered office changed on 04/12/03 from: 3 st thomas road brentwood essex CM14 4DB (1 page)
4 December 2003Registered office changed on 04/12/03 from: 3 st thomas road brentwood essex CM14 4DB (1 page)
20 November 2003Return made up to 24/11/03; full list of members (6 pages)
20 November 2003Return made up to 24/11/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
29 November 2002Return made up to 24/11/02; full list of members (6 pages)
29 November 2002Return made up to 24/11/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
3 January 2001Return made up to 24/11/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 December 1999Return made up to 24/11/99; full list of members (6 pages)
22 December 1999Return made up to 24/11/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 November 1998 (5 pages)
2 December 1998Return made up to 24/11/98; full list of members (7 pages)
2 December 1998Return made up to 24/11/98; full list of members (7 pages)
23 September 1998Secretary resigned (4 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (4 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
17 February 1998Location of debenture register (1 page)
17 February 1998Return made up to 24/11/97; full list of members (9 pages)
17 February 1998Return made up to 24/11/97; full list of members (9 pages)
17 February 1998Location of register of members (1 page)
17 February 1998Location of register of members (1 page)
17 February 1998Location of debenture register (1 page)
28 January 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 January 1998Accounts for a small company made up to 30 November 1997 (5 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (5 pages)
22 January 1997Return made up to 24/11/96; full list of members (9 pages)
22 January 1997Return made up to 24/11/96; full list of members (9 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
12 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 December 1995Return made up to 24/11/95; full list of members (10 pages)
18 December 1995Return made up to 24/11/95; full list of members (10 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)