Company NamePantheon Sports Limited
DirectorKulbir Singh Bhaura
Company StatusActive
Company Number03245289
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kulbir Singh Bhaura
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(same day as company formation)
RoleSports Retail & Wholesale
Country of ResidenceUnited Kingdom
Correspondence Address63 The Grove
London
W5 5LL
Secretary NameMrs Iqbaljit Kaur Bhaura
StatusCurrent
Appointed01 May 2021(24 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address63 The Grove
London
W5 5LL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressFirst Floor 10 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websiteproshopsport.com
Telephone020 85689929
Telephone regionLondon

Location

Registered Address63 The Grove
London
W5 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Kulbir Bhaura
100.00%
Ordinary

Financials

Year2014
Net Worth£206,014
Cash£67,385
Current Liabilities£146,297

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

19 February 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit e 30 commerce road brentford. Notification of addition to or amendment of charge.
Outstanding
11 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 February 2005Delivered on: 25 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit e, commerce road, business park, commerce road, brentford.
Outstanding
4 January 2005Delivered on: 8 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
16 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 May 2021Appointment of Mrs Iqbaljit Kaur Bhaura as a secretary on 1 May 2021 (2 pages)
30 April 2021Termination of appointment of Co Assist Services Limited as a secretary on 30 April 2021 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Registered office address changed from First Floor 4-10 College Road Harrow Middlesex HA1 1BE to 31 Hollingworth Close West Molesey KT8 2TW on 22 October 2018 (1 page)
13 September 2018Confirmation statement made on 3 September 2018 with updates (3 pages)
22 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Registration of charge 032452890004 (13 pages)
5 March 2014Registration of charge 032452890004 (13 pages)
14 February 2014Registration of charge 032452890003 (17 pages)
14 February 2014Registration of charge 032452890003 (17 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 September 2010Secretary's details changed for Co Assist Services Limited on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for Co Assist Services Limited on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for Co Assist Services Limited on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 03/09/09; full list of members (3 pages)
9 September 2009Return made up to 03/09/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 December 2007Registered office changed on 05/12/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
5 December 2007Registered office changed on 05/12/07 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
21 September 2007Return made up to 03/09/07; full list of members (2 pages)
21 September 2007Return made up to 03/09/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2006Return made up to 03/09/06; full list of members (6 pages)
5 October 2006Return made up to 03/09/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
14 September 2005Return made up to 03/09/05; full list of members (6 pages)
14 September 2005Return made up to 03/09/05; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
27 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 03/09/04; full list of members (6 pages)
2 September 2004Return made up to 03/09/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 September 2003Return made up to 03/09/03; full list of members (6 pages)
5 September 2003Return made up to 03/09/03; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 September 2002Return made up to 03/09/02; full list of members (6 pages)
9 September 2002Return made up to 03/09/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 30 September 2000 (10 pages)
19 June 2001Full accounts made up to 30 September 2000 (10 pages)
12 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
1 October 1999Full accounts made up to 30 September 1998 (9 pages)
1 October 1999Full accounts made up to 30 September 1998 (9 pages)
31 August 1999Return made up to 03/09/99; no change of members (4 pages)
31 August 1999Return made up to 03/09/99; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 03/09/98; no change of members (4 pages)
16 September 1998Return made up to 03/09/98; no change of members (4 pages)
7 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 July 1998Full accounts made up to 30 September 1997 (10 pages)
3 October 1997Return made up to 03/09/97; full list of members (6 pages)
3 October 1997Return made up to 03/09/97; full list of members (6 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New director appointed (2 pages)
3 September 1996Incorporation (11 pages)
3 September 1996Incorporation (11 pages)