Company NamePanaf Limited
DirectorsElizabeth Ruki Kakembo and Sofia Kakembo
Company StatusActive
Company Number03492352
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Elizabeth Ruki Kakembo
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address19 Muirfield
Great Denham
Bedford
MK40 4FB
Director NameMs Sofia Kakembo
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Doolittle Yard Froghall Road
Ampthill
Bedford
MK45 2NW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameSuleiman Ssenyonga Kakembo
NationalityBritish
StatusResigned
Appointed01 July 1998(5 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 05 February 2019)
RoleCompany Director
Correspondence Address19 Muirfield
Great Denham
Bedford
MK40 4FB

Location

Registered AddressC/O Accountshelp, Regus
1 Elmfield Park
Bromley
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Ruki Kakembo
50.00%
Ordinary
50 at £1Suleiman Ssenyonga Kakembo
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,146
Cash£1,410
Current Liabilities£10,659

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 September 2023Registered office address changed from Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU England to 19 Muirfield Great Denham Bedford MK40 4FB on 26 September 2023 (1 page)
7 April 2023Change of details for Ms Sofia Kakembo as a person with significant control on 7 April 2023 (2 pages)
7 April 2023Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 7 April 2023 (2 pages)
31 March 2023Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU on 31 March 2023 (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 February 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
16 September 2022Director's details changed for Ms Sofia Kakembo on 16 September 2022 (2 pages)
16 September 2022Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Change of details for Ms Sofia Kakembo as a person with significant control on 16 September 2022 (2 pages)
16 September 2022Registered office address changed from Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 16 September 2022 (1 page)
3 August 2022Change of details for Mrs Elizabeth Ruki Kakembo as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Notification of Sofia Kakembo as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Appointment of Ms Sofia Kakembo as a director on 1 July 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2019Termination of appointment of Suleiman Ssenyonga Kakembo as a secretary on 5 February 2019 (1 page)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 March 2018Registered office address changed from C/O Keens Shay Keens 2nd Floor Exchange Building 16 st Cuthbert St Bedford MK40 3JG to Exchange Building, 2nd Floor 16 st. Cuthberts Street Bedford MK40 3JG on 28 March 2018 (1 page)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Elizabeth Ruki Kakembo on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elizabeth Ruki Kakembo on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 14/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
7 November 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
29 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
6 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 30 June 1999 (7 pages)
17 February 2000Full accounts made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 14/01/00; full list of members (6 pages)
8 February 2000Return made up to 14/01/00; full list of members (6 pages)
15 November 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
15 November 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
22 April 1999Return made up to 14/01/99; full list of members (6 pages)
22 April 1999Return made up to 14/01/99; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: kimberley heights glebe lane gnosall stafford ST20 0HN (1 page)
5 March 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
5 March 1999Registered office changed on 05/03/99 from: kimberley heights glebe lane gnosall stafford ST20 0HN (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
14 January 1998Incorporation (10 pages)
14 January 1998Incorporation (10 pages)