Company NameHouse Of Panache (UK) Ltd
Company StatusDissolved
Company Number03420391
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 7 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Prashant Kapur
NationalityBritish
StatusClosed
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Laurel Way
London
N20 8HT
Director NameMr Prashant Kapur
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Laurel Way
London
N20 8HT
Director NamePuneet Kapur
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleBusiness Import & Export
Correspondence Address6d Sagar Sangeet
S B Singh Road
Colaba
Bombay
400 005
Director NameParikshat Kapur
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 December 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2002)
RoleBusiness
Correspondence Address2-14-14 Higashigaoka
'D' Meguro-Ku
Tokyo 152-0021
Foreign
Secretary NameParikshat Kapur
NationalityIndian
StatusResigned
Appointed01 December 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2001)
RoleBusiness
Correspondence Address2-14-14 Higashigaoka
'D' Meguro-Ku
Tokyo 152-0021
Foreign
Secretary NameDeepali Kapur
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address73 Laurel Way
London
N20 8HT
Director NameMrs Deepali Kapur
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepnache.com

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

163.5k at £1Panache Exports Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334,434
Cash£21,045
Current Liabilities£818,851

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 March 2002Delivered on: 11 April 2002
Satisfied on: 17 January 2003
Persons entitled: Bank of India

Classification: Legal charge
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: F/H property k/a 73 laurel way totteridge london.
Fully Satisfied
26 May 2000Delivered on: 8 June 2000
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
15 February 2000Delivered on: 19 February 2000
Persons entitled: Aromwood Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 15 february 2000.
Particulars: The sum of nine hundred pounds (£900) paid by the company and held in a deposit account ("the account") maintained by the landlord's solicitors with their bankers and interest earned thereon.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 December 2019Termination of appointment of Deepali Kapur as a secretary on 1 April 2019 (1 page)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Deepali Kapur as a director on 1 January 2019 (1 page)
20 February 2019Amended total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 163,480
(5 pages)
29 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 163,480
(5 pages)
10 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 163,480
(5 pages)
10 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 163,480
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 163,480
(5 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 163,480
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 May 2011Appointment of Mrs Deepali Kapur as a director (2 pages)
18 May 2011Appointment of Mrs Deepali Kapur as a director (2 pages)
24 January 2011Amended accounts made up to 31 March 2010 (6 pages)
24 January 2011Amended accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Prashant Kapur on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Prashant Kapur on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Prashant Kapur on 1 January 2010 (2 pages)
6 April 2010Amended accounts made up to 31 March 2009 (7 pages)
6 April 2010Amended accounts made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 15/08/08; full list of members (3 pages)
3 November 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/07; full list of members (3 pages)
15 August 2008Return made up to 15/08/07; full list of members (3 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 15/08/06; full list of members (7 pages)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 15/08/06; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 15/08/05; full list of members (7 pages)
31 August 2005Return made up to 15/08/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
22 April 2003Particulars of contract relating to shares (4 pages)
22 April 2003Particulars of contract relating to shares (4 pages)
22 April 2003Ad 01/10/02--------- £ si 63480@1=63480 £ ic 100000/163480 (2 pages)
22 April 2003Ad 01/10/02--------- £ si 63480@1=63480 £ ic 100000/163480 (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
29 August 2001Return made up to 15/08/01; full list of members (7 pages)
29 August 2001Return made up to 15/08/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2000£ nc 100000/500000 30/10/00 (1 page)
21 December 2000Ad 30/10/00--------- £ si 40238@1=40238 £ ic 59762/100000 (2 pages)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 2000£ nc 100000/500000 30/10/00 (1 page)
21 December 2000Ad 30/10/00--------- £ si 40238@1=40238 £ ic 59762/100000 (2 pages)
21 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Particulars of mortgage/charge (11 pages)
8 June 2000Particulars of mortgage/charge (11 pages)
19 February 2000Particulars of mortgage/charge (5 pages)
19 February 2000Particulars of mortgage/charge (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Ad 24/12/98--------- £ si 29760@1=29760 £ ic 30002/59762 (2 pages)
18 February 1999Ad 24/12/98--------- £ si 29760@1=29760 £ ic 30002/59762 (2 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 15/08/98; full list of members (6 pages)
16 September 1998Return made up to 15/08/98; full list of members (6 pages)
5 August 1998Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
5 August 1998Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
14 January 1998Registered office changed on 14/01/98 from: 891 finchley road london NW11 8RR (1 page)
14 January 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
14 January 1998Registered office changed on 14/01/98 from: 891 finchley road london NW11 8RR (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
15 August 1997Incorporation (17 pages)
15 August 1997Incorporation (17 pages)