Company NamePanform Limited
DirectorsNiloofur Italia and Kedar Pandit
Company StatusActive
Company Number03168557
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNiloofur Italia
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(4 months, 3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Parkfield Crescent
South Ruislip
Middlesex
HA4 0RE
Director NameKedar Pandit
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Warren Street
London
W1H 5NT
Secretary NameKedar Pandit
NationalityItalian
StatusCurrent
Appointed01 April 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Warren Street
London
W1H 5NT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDinyar Hosie Cooper
NationalityBritish
StatusResigned
Appointed01 August 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Parkfield Crescent
South Ruislip
Middlesex
HA4 0RE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Lexham Gardens
London
W8 5JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£73,485
Cash£99,849
Current Liabilities£50,965

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2021Registered office address changed from 32 Coombe Road Kingston upon Thames Surrey KT2 7AG to 1 Lexham Gardens 1 Lexham Gardens London W8 5JL on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 1 Lexham Gardens 1 Lexham Gardens London W8 5JL England to 1 Lexham Gardens London W8 5JL on 11 January 2021 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(5 pages)
3 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(5 pages)
3 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from 11 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 11 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 21 March 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Niloofur Italia on 6 March 2010 (2 pages)
22 May 2010Director's details changed for Niloofur Italia on 6 March 2010 (2 pages)
22 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
22 May 2010Director's details changed for Kedar Pandit on 6 March 2010 (2 pages)
22 May 2010Director's details changed for Kedar Pandit on 6 March 2010 (2 pages)
22 May 2010Director's details changed for Kedar Pandit on 6 March 2010 (2 pages)
22 May 2010Director's details changed for Niloofur Italia on 6 March 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 June 2009Return made up to 06/03/09; full list of members (4 pages)
26 June 2009Return made up to 06/03/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 December 2008Return made up to 06/03/08; full list of members (4 pages)
30 December 2008Return made up to 06/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 September 2007Return made up to 06/03/07; full list of members (2 pages)
3 September 2007Return made up to 06/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Return made up to 06/03/06; full list of members (2 pages)
15 January 2007Return made up to 06/03/06; full list of members (2 pages)
7 February 2006Return made up to 06/03/05; full list of members (2 pages)
7 February 2006Return made up to 06/03/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 February 2005Return made up to 06/03/04; full list of members (7 pages)
16 February 2005Return made up to 06/03/04; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 September 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 June 2002Return made up to 06/03/02; full list of members (8 pages)
25 June 2002Return made up to 06/03/02; full list of members (8 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Full accounts made up to 31 March 2000 (9 pages)
21 May 2001Full accounts made up to 31 March 2000 (9 pages)
21 May 2001Return made up to 06/03/01; full list of members (6 pages)
21 May 2001Return made up to 06/03/01; full list of members (6 pages)
20 February 2001Return made up to 06/03/00; full list of members (6 pages)
20 February 2001Return made up to 06/03/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 15 andhurst court coombe lane west kingston surrey KT2 7DX (1 page)
13 July 2000Registered office changed on 13/07/00 from: 15 andhurst court coombe lane west kingston surrey KT2 7DX (1 page)
25 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 2000Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 February 2000Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Full accounts made up to 31 March 1998 (9 pages)
14 September 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Return made up to 06/03/98; full list of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Return made up to 06/03/98; full list of members (6 pages)
4 November 1998Secretary resigned (1 page)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
9 April 1998Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
7 November 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
7 November 1997Return made up to 06/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
6 March 1996Incorporation (17 pages)
6 March 1996Incorporation (17 pages)