London
N20 8HT
Director Name | Mr Prashant Kapur |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Laurel Way London N20 8HT |
Director Name | Puneet Kapur |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Business Import & Export |
Correspondence Address | 6d Sagar Sangeet S B Singh Road Colaba Bombay 400 005 |
Director Name | Parikshat Kapur |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2002) |
Role | Business |
Correspondence Address | 2-14-14 Higashigaoka 'D' Meguro-Ku Tokyo 152-0021 Foreign |
Secretary Name | Parikshat Kapur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2001) |
Role | Business |
Correspondence Address | 2-14-14 Higashigaoka 'D' Meguro-Ku Tokyo 152-0021 Foreign |
Secretary Name | Deepali Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 73 Laurel Way London N20 8HT |
Director Name | Mrs Deepali Kapur |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pnache.com |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
163.5k at £1 | Panache Exports Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334,434 |
Cash | £21,045 |
Current Liabilities | £818,851 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 March 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 December 2019 | Termination of appointment of Deepali Kapur as a secretary on 1 April 2019 (1 page) |
20 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Deepali Kapur as a director on 1 January 2019 (1 page) |
20 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
10 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Appointment of Mrs Deepali Kapur as a director (2 pages) |
18 May 2011 | Appointment of Mrs Deepali Kapur as a director (2 pages) |
24 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Prashant Kapur on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Prashant Kapur on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Prashant Kapur on 1 January 2010 (2 pages) |
6 April 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
6 April 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/07; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/07; full list of members (3 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 April 2003 | Particulars of contract relating to shares (4 pages) |
22 April 2003 | Particulars of contract relating to shares (4 pages) |
22 April 2003 | Ad 01/10/02--------- £ si 63480@1=63480 £ ic 100000/163480 (2 pages) |
22 April 2003 | Ad 01/10/02--------- £ si 63480@1=63480 £ ic 100000/163480 (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members
|
22 August 2002 | Return made up to 15/08/02; full list of members
|
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
29 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts 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 2000 | Ad 30/10/00--------- £ si 40238@1=40238 £ ic 59762/100000 (2 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 100000/500000 30/10/00 (1 page) |
21 December 2000 | Ad 30/10/00--------- £ si 40238@1=40238 £ ic 59762/100000 (2 pages) |
21 December 2000 | Resolutions
|
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members
|
30 August 2000 | Return made up to 15/08/00; full list of members
|
8 June 2000 | Particulars of mortgage/charge (11 pages) |
8 June 2000 | Particulars of mortgage/charge (11 pages) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
19 February 2000 | Particulars of mortgage/charge (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members
|
14 September 1999 | Return made up to 15/08/99; full list of members
|
18 February 1999 | Ad 24/12/98--------- £ si 29760@1=29760 £ ic 30002/59762 (2 pages) |
18 February 1999 | Ad 24/12/98--------- £ si 29760@1=29760 £ ic 30002/59762 (2 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
5 August 1998 | Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
5 August 1998 | Ad 07/07/98--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 891 finchley road london NW11 8RR (1 page) |
14 January 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 891 finchley road london NW11 8RR (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
15 August 1997 | Incorporation (17 pages) |
15 August 1997 | Incorporation (17 pages) |